Company NameEnterprise Investments (Yorkshire) Limited
DirectorIqbal Singh Sekhon
Company StatusActive
Company Number04516650
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(5 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawsons House Owlcotes Lane
Pudsey
LS28 6PY
Director NameAnsar Jawed
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address27 Park Drive
Bradford
Yorkshire
BD9 4DS
Secretary NameSajid Javed
NationalityBritish
StatusResigned
Appointed01 September 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address18 Chippendale Rise
Bradford
West Yorkshire
BD8 0NB
Director NameMr Narinder Singh Sekhon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 April 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRawdon Drive
Rawdon
Leeds
West Yorkshire
LS19 6HG
Secretary NameMr Narinder Singh Sekhon
NationalityBritish
StatusResigned
Appointed06 February 2008(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 April 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRawdon Drive
Rawdon
Leeds
West Yorkshire
LS19 6HG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteatlenterprise.co.uk

Location

Registered AddressDawsons House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700 at £1Iqbal Sekhon
100.00%
Ordinary

Financials

Year2014
Net Worth£525,460
Cash£3,209
Current Liabilities£122,605

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

15 November 2021Delivered on: 29 November 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title, interest and benefit in the property being 114 and 116 manningham lane, bradford, BD8 7JW as registered at the land registry with title numbers P16560 and WYK99923. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information please see the charging instrument.
Outstanding
15 November 2021Delivered on: 29 November 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title and interest in all of the companies freehold and leasehold property together with:. • all other present and future property owned by the company or in which the company has an interest;. • all present and future plant, machinery, vehicles, tools, computers, equipment, furniture and other chattels attached to property and any renewals or replacements of them together with the benefit of all warranties, guarantees, maintenance contracts, consents and licences relating to them;. • all and any interests the company has or later acquire in land and the proceeds of the sale of that land;. • all existing and future rights and interests owned by the company or arising from any present or future agreements in relation to the following:. A) patents and patent applications, trademarks and trade mark applications (and all goodwill associated with it);. B) brand and trade names;. C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered. For further information please see the charging instrument.
Outstanding
11 October 2018Delivered on: 15 October 2018
Persons entitled:
Balbinder Singh Boparai
Harbhajan Kaur

Classification: A registered charge
Particulars: 114/116 manningham lane bradford t/no WYK99923.
Outstanding
12 December 2016Delivered on: 19 December 2016
Persons entitled: Lancashire Mortgage Corporation LTD, Trading as Together

Classification: A registered charge
Particulars: Property subject to the charge is the freehold land on the west side of owlcotes lane, stanningley, pudsey and office premises, owlcotes lane, pudsey, LS28 6PY registered at hm land registry with title absolute and comprised in title numbers WYK562544 and WYK434419.
Outstanding
24 September 2015Delivered on: 30 September 2015
Persons entitled:
Balbinder Singh Boparai
Harbhajan Kaur
Harbhajan Kaur
Balbinder Singh Boparai

Classification: A registered charge
Particulars: 114-116 manningham lane, bradford, BD8 7JW. Registered at land registry with title number WYK99923.. Charged property also includes all the assets and undertaking owned by the mortgagor for the time being subject to any security by the deed.
Outstanding
29 September 2008Delivered on: 20 October 2008
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: 114 and 116 manningham lane bradford the fixtures and fittings and plant and machinery all rets and licence fees see image for full details.
Outstanding
25 September 2008Delivered on: 26 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 June 2008Delivered on: 1 July 2008
Satisfied on: 23 March 2009
Persons entitled: Barclays 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: The f/h property k/a 114 and 116 manningham lane, bradford.
Fully Satisfied
13 November 2002Delivered on: 16 November 2002
Satisfied on: 14 January 2009
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: F/H property k/a rutland house manningham lane bradford west yorkshire t/no WYK99923. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
10 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
24 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 October 2018Registration of charge 045166500007, created on 11 October 2018 (40 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 June 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 2,000
(3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
3 April 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford Westyorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford Westyorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 3 April 2017 (1 page)
19 December 2016Registration of charge 045166500006, created on 12 December 2016 (7 pages)
19 December 2016Registration of charge 045166500006, created on 12 December 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 700
(3 pages)
2 October 2015Director's details changed for Mr Iqbal Singh Sekhon on 1 October 2015 (2 pages)
2 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 700
(3 pages)
2 October 2015Director's details changed for Mr Iqbal Singh Sekhon on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Iqbal Singh Sekhon on 1 October 2015 (2 pages)
30 September 2015Registration of charge 045166500005, created on 24 September 2015 (39 pages)
30 September 2015Registration of charge 045166500005, created on 24 September 2015 (39 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 700
(3 pages)
29 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 700
(3 pages)
25 June 2014Termination of appointment of Narinder Sekhon as a secretary (1 page)
25 June 2014Termination of appointment of Narinder Sekhon as a secretary (1 page)
25 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 700
(3 pages)
25 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 700
(3 pages)
25 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 700
(3 pages)
25 June 2014Termination of appointment of Narinder Sekhon as a director (1 page)
25 June 2014Termination of appointment of Narinder Sekhon as a director (1 page)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
12 October 2011Registered office address changed from Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF on 12 October 2011 (1 page)
12 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Mr Narinder Singh Sekhon on 21 August 2010 (2 pages)
9 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Mr Narinder Singh Sekhon on 21 August 2010 (2 pages)
11 May 2010Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
11 May 2010Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
16 April 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
16 April 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
16 February 2010Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 September 2008Return made up to 21/08/08; no change of members (7 pages)
11 September 2008Return made up to 21/08/08; no change of members (7 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Curr sho from 31/08/2008 to 29/02/2008 (1 page)
27 February 2008Curr sho from 31/08/2008 to 29/02/2008 (1 page)
25 February 2008Appointment terminated director ansar jawed (1 page)
25 February 2008Secretary appointed narinder singh sekhon (2 pages)
25 February 2008Appointment terminated secretary sajjad javed (1 page)
25 February 2008Appointment terminated director ansar jawed (1 page)
25 February 2008Secretary appointed narinder singh sekhon (2 pages)
25 February 2008Appointment terminated secretary sajjad javed (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 September 2007Return made up to 21/08/07; no change of members
  • 363(287) ‐ Registered office changed on 13/09/07
(6 pages)
13 September 2007Return made up to 21/08/07; no change of members
  • 363(287) ‐ Registered office changed on 13/09/07
(6 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 November 2006Return made up to 21/08/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(8 pages)
7 November 2006Return made up to 21/08/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 September 2005Return made up to 21/08/05; full list of members (8 pages)
30 September 2005Return made up to 21/08/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2004Return made up to 21/08/04; full list of members (8 pages)
2 September 2004Return made up to 21/08/04; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 March 2004Return made up to 20/11/03; full list of members (6 pages)
4 March 2004Return made up to 20/11/03; full list of members (6 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
7 January 2004Ad 01/09/02-30/09/02 £ si 698@1=698 £ ic 2/700 (3 pages)
7 January 2004Ad 01/09/02-30/09/02 £ si 698@1=698 £ ic 2/700 (3 pages)
17 December 2003Registered office changed on 17/12/03 from: 30 cheapside bradford BD1 4JA (1 page)
17 December 2003Registered office changed on 17/12/03 from: 30 cheapside bradford BD1 4JA (1 page)
16 November 2002Particulars of mortgage/charge (4 pages)
16 November 2002Particulars of mortgage/charge (4 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 September 2002Registered office changed on 06/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
21 August 2002Incorporation (12 pages)
21 August 2002Incorporation (12 pages)