Leeds
West Yorkshire
LS1 4DJ
Secretary Name | Angela Frances Novis |
---|---|
Status | Current |
Appointed | 31 March 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Director Name | Mr Roy William Novis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Angela Frances Novis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds LS14 3HY |
Secretary Name | Lyndsay Jayne Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Telecom House 4 Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB |
Director Name | Ms Lyndsay Jayne Edge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telecom House 4 Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB |
Website | 24seven.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0247247 |
Telephone region | Freephone |
Registered Address | 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
95 at £1 | David Anthony Samuel 95.00% Ordinary |
---|---|
5 at £1 | Lyndsay Jane Samuel 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,318,871 |
Gross Profit | £1,231,777 |
Net Worth | £1,766,872 |
Cash | £1,355,677 |
Current Liabilities | £1,285,014 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
28 November 2013 | Delivered on: 7 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 September 2005 | Delivered on: 14 September 2005 Satisfied on: 21 October 2009 Persons entitled: Ravenpine Limited Classification: Rent deposit deed Secured details: £4,500.00 and all other monies due or to become due. Particulars: The sum of £4,500.00 plus vat. Fully Satisfied |
8 December 2023 | Satisfaction of charge 044685660002 in full (1 page) |
---|---|
29 September 2023 | Registered office address changed from Novis & Co Chartered Accountants 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 29 September 2023 (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
3 July 2023 | Confirmation statement made on 25 June 2023 with updates (5 pages) |
23 February 2023 | Notification of 24 Seven Communications (Holdings) Ltd as a person with significant control on 1 January 2023 (2 pages) |
23 February 2023 | Cessation of David Anthony Samuel as a person with significant control on 1 January 2023 (1 page) |
4 January 2023 | Director's details changed for David Anthony Samuel on 4 January 2023 (2 pages) |
4 January 2023 | Change of details for David Anthony Samuel as a person with significant control on 4 January 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
14 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 March 2022 | Director's details changed for David Anthony Samuel on 24 March 2022 (2 pages) |
24 March 2022 | Secretary's details changed for Angela Frances Novis on 24 March 2022 (1 page) |
24 March 2022 | Change of details for David Anthony Samuel as a person with significant control on 24 March 2022 (2 pages) |
2 August 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
8 April 2021 | Appointment of Angela Frances Novis as a secretary on 31 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Lyndsay Jayne Edge as a secretary on 31 March 2021 (1 page) |
8 April 2021 | Termination of appointment of Lyndsay Jayne Edge as a director on 31 March 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
18 March 2019 | Secretary's details changed for Lyndsay Jayne Samuel on 18 March 2019 (1 page) |
18 March 2019 | Director's details changed for Lyndsay Jayne Samuel on 18 March 2019 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
17 July 2017 | Notification of David Anthony Samuel as a person with significant control on 26 June 2016 (2 pages) |
17 July 2017 | Notification of David Anthony Samuel as a person with significant control on 26 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
8 March 2017 | Director's details changed for David Anthony Samuel on 8 February 2017 (2 pages) |
8 March 2017 | Director's details changed for David Anthony Samuel on 8 February 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
26 August 2016 | Auditor's resignation (1 page) |
26 August 2016 | Auditor's resignation (1 page) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 July 2016 | Director's details changed for David Anthony Samuel on 1 June 2016 (2 pages) |
6 July 2016 | Director's details changed for David Anthony Samuel on 1 June 2016 (2 pages) |
11 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
11 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 May 2014 | Director's details changed for Lyndsay Jayne Samuel on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Lyndsay Jayne Samuel on 27 May 2014 (2 pages) |
7 December 2013 | Registration of charge 044685660002 (26 pages) |
7 December 2013 | Registration of charge 044685660002 (26 pages) |
18 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
13 February 2013 | Secretary's details changed for Lyndsay Jayne Samuel on 12 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Lyndsay Jayne Samuel on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Lyndsay Jayne Samuel on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Lyndsay Jayne Samuel on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for David Anthony Samuel on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for David Anthony Samuel on 12 February 2013 (2 pages) |
11 February 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
11 February 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
15 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for David Anthony Samuel on 26 June 2010 (2 pages) |
30 June 2011 | Director's details changed for David Anthony Samuel on 26 June 2010 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for David Anthony Samuel on 10 December 2009 (2 pages) |
5 August 2010 | Director's details changed for David Anthony Samuel on 10 December 2009 (2 pages) |
5 August 2010 | Director's details changed for David Anthony Samuel on 10 December 2009 (2 pages) |
5 August 2010 | Director's details changed for David Anthony Samuel on 10 December 2009 (2 pages) |
26 May 2010 | Appointment of Lyndsay Jayne Samuel as a director (3 pages) |
26 May 2010 | Appointment of Lyndsay Jayne Samuel as a director (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 January 2010 | Director's details changed for David Anthony Samuel on 14 January 2010 (3 pages) |
25 January 2010 | Director's details changed for David Anthony Samuel on 14 January 2010 (3 pages) |
8 January 2010 | Termination of appointment of Angela Novis as a secretary (2 pages) |
8 January 2010 | Secretary's details changed for Lyndsay Jayne Samuel on 10 December 2009 (3 pages) |
8 January 2010 | Appointment of Lyndsay Jayne Samuel as a secretary (3 pages) |
8 January 2010 | Appointment of Lyndsay Jayne Samuel as a secretary (3 pages) |
8 January 2010 | Termination of appointment of Angela Novis as a secretary (2 pages) |
8 January 2010 | Secretary's details changed for Lyndsay Jayne Samuel on 10 December 2009 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 October 2006 | Return made up to 25/06/06; full list of members (2 pages) |
17 October 2006 | Return made up to 25/06/06; full list of members (2 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
19 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 September 2004 | Return made up to 25/06/04; full list of members (6 pages) |
8 September 2004 | Return made up to 25/06/04; full list of members (6 pages) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 September 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
4 September 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
4 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 31 fairfield court harrogate road leeds west yorkshire LS17 8UA (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 31 fairfield court harrogate road leeds west yorkshire LS17 8UA (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (28 pages) |
25 June 2002 | Incorporation (28 pages) |