Leeds
West Yorkshire
LS17 6HH
Secretary Name | Mr Jagdish Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 996 Scott Hall Road Leeds West Yorkshire LS17 6HH |
Director Name | Mr Prabjot Ratour |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(22 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oxford Road Guiseley Leeds LS20 9AS |
Director Name | Mr Sapuran Ratour |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(22 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oxford Road Guiseley Leeds LS20 9AS |
Director Name | Mr Sarabjit Ratour |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(22 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oxford Road Guiseley Leeds LS20 9AS |
Director Name | Mr Sukhwinder Paul Singh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(22 years after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oxford Road Guiseley Leeds LS20 9AS |
Director Name | Mr Giulab Singh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Sandhill Drive Leeds West Yorkshire LS17 8DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 28 Oxford Road Guiseley Leeds LS20 9AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jagdish Singh 66.67% Ordinary |
---|---|
1 at £1 | Giulab Singh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,369 |
Current Liabilities | £77,703 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
13 September 2012 | Delivered on: 25 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 gledhow lane leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
31 October 2008 | Delivered on: 11 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 137 gledhow lane, leeds west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2008 | Delivered on: 14 October 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 31575439 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
15 July 2008 | Delivered on: 19 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 September 2012 | Delivered on: 18 September 2012 Satisfied on: 22 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and each and every debt represented by the deposit meaning the sum of £30,000 and all other sums from time to time standing to the credit on account number 22856884 see image for full details. Fully Satisfied |
19 January 2006 | Delivered on: 21 January 2006 Satisfied on: 7 August 2012 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 gledhow lane, chapel allerton, leeds, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 January 2005 | Delivered on: 21 January 2005 Satisfied on: 7 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2004 | Delivered on: 10 July 2004 Satisfied on: 8 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 137 gledhow lane leeds,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 2002 | Delivered on: 17 December 2002 Satisfied on: 8 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
21 November 2023 | Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 28 Oxford Road Guiseley Leeds LS20 9AS on 21 November 2023 (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
6 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
17 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
10 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
10 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
26 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 September 2014 | Satisfaction of charge 8 in full (4 pages) |
22 September 2014 | Satisfaction of charge 8 in full (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 June 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
27 June 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
12 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 May 2014 | Statement of capital following an allotment of shares on 14 March 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 14 March 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 14 March 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 14 March 2013
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 12 December 2013 (1 page) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Giulab Singh on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Giulab Singh on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Jagdish Singh on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Jagdish Singh on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Jagdish Singh on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Giulab Singh on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 September 2008 | Return made up to 13/03/08; full list of members (4 pages) |
24 September 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Ad 31/03/04--------- £ si 1@1 (2 pages) |
17 May 2007 | Ad 31/03/04--------- £ si 1@1 (2 pages) |
17 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Return made up to 13/03/05; full list of members (7 pages) |
5 July 2005 | Return made up to 13/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 13/03/04; full list of members (7 pages) |
1 June 2004 | Return made up to 13/03/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (9 pages) |
13 March 2002 | Incorporation (9 pages) |