Pudsey
LS28 6PY
Director Name | Ansar Jawed |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 27 Park Drive Bradford Yorkshire BD9 4DS |
Secretary Name | Sajid Javed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 18 Chippendale Rise Bradford West Yorkshire BD8 0NB |
Director Name | Mr Narinder Singh Sekhon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 April 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Rawdon Drive Rawdon Leeds West Yorkshire LS19 6HG |
Secretary Name | Mr Narinder Singh Sekhon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 April 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Rawdon Drive Rawdon Leeds West Yorkshire LS19 6HG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | atlenterprise.co.uk |
---|
Registered Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
700 at £1 | Iqbal Sekhon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £525,460 |
Cash | £3,209 |
Current Liabilities | £122,605 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
15 November 2021 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
10 August 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
24 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 October 2018 | Registration of charge 045166500007, created on 11 October 2018 (40 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 June 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2016 | Registration of charge 045166500006, created on 12 December 2016 (7 pages) |
19 December 2016 | Registration of charge 045166500006, created on 12 December 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Iqbal Singh Sekhon on 1 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Iqbal Singh Sekhon on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Iqbal Singh Sekhon on 1 October 2015 (2 pages) |
30 September 2015 | Registration of charge 045166500005, created on 24 September 2015 (39 pages) |
30 September 2015 | Registration of charge 045166500005, created on 24 September 2015 (39 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 June 2014 | Termination of appointment of Narinder Sekhon as a secretary (1 page) |
25 June 2014 | Termination of appointment of Narinder Sekhon as a secretary (1 page) |
25 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Narinder Sekhon as a director (1 page) |
25 June 2014 | Termination of appointment of Narinder Sekhon as a director (1 page) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (5 pages) |
2 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Registered office address changed from Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Mr Narinder Singh Sekhon on 21 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Mr Narinder Singh Sekhon on 21 August 2010 (2 pages) |
11 May 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (10 pages) |
11 May 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (10 pages) |
16 April 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
16 April 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
16 February 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 September 2008 | Return made up to 21/08/08; no change of members (7 pages) |
11 September 2008 | Return made up to 21/08/08; no change of members (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2008 | Curr sho from 31/08/2008 to 29/02/2008 (1 page) |
27 February 2008 | Curr sho from 31/08/2008 to 29/02/2008 (1 page) |
25 February 2008 | Appointment terminated director ansar jawed (1 page) |
25 February 2008 | Secretary appointed narinder singh sekhon (2 pages) |
25 February 2008 | Appointment terminated secretary sajjad javed (1 page) |
25 February 2008 | Appointment terminated director ansar jawed (1 page) |
25 February 2008 | Secretary appointed narinder singh sekhon (2 pages) |
25 February 2008 | Appointment terminated secretary sajjad javed (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 September 2007 | Return made up to 21/08/07; no change of members
|
13 September 2007 | Return made up to 21/08/07; no change of members
|
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 November 2006 | Return made up to 21/08/06; full list of members
|
7 November 2006 | Return made up to 21/08/06; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
30 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 March 2004 | Return made up to 20/11/03; full list of members (6 pages) |
4 March 2004 | Return made up to 20/11/03; full list of members (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Ad 01/09/02-30/09/02 £ si 698@1=698 £ ic 2/700 (3 pages) |
7 January 2004 | Ad 01/09/02-30/09/02 £ si 698@1=698 £ ic 2/700 (3 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 30 cheapside bradford BD1 4JA (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 30 cheapside bradford BD1 4JA (1 page) |
16 November 2002 | Particulars of mortgage/charge (4 pages) |
16 November 2002 | Particulars of mortgage/charge (4 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (12 pages) |
21 August 2002 | Incorporation (12 pages) |