York
YO1 9RP
Secretary Name | Fehmmida Kouser |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Director Name | Mohammed Wajahat Shabir |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Director Name | Sameera Shabir |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Director Name | Mr Mohammed Shujahat Shabir |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | Castlegate House Castlegate York YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £665,924 |
Cash | £18,726 |
Current Liabilities | £615,882 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
19 August 2019 | Delivered on: 20 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as land and buildings on the east side of street lane, gildersome and registered at the land registry under title number WYK424348. Outstanding |
---|---|
1 May 2003 | Delivered on: 2 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land vivian house, brunswick street, morley, leeds t/n WYK405614. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 March 2003 | Delivered on: 8 April 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
22 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 April 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2023 | Amended total exemption full accounts made up to 30 April 2022 (8 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 July 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
15 April 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 August 2019 | Registration of charge 046526110003, created on 19 August 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 30 January 2019 with updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Appointment of Mr Mohammed Shujahat Shabir as a director on 23 March 2015 (2 pages) |
30 January 2016 | Appointment of Mr Mohammed Shujahat Shabir as a director on 23 March 2015 (2 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2013 | Secretary's details changed for Fehmmida Kouser on 30 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Shabir Ahmed on 30 January 2013 (2 pages) |
15 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Secretary's details changed for Fehmmida Kouser on 30 January 2013 (2 pages) |
15 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Shabir Ahmed on 30 January 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 August 2012 | Registered office address changed from 2 Abbotsway York North Yorkshire YO31 9LB on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 2 Abbotsway York North Yorkshire YO31 9LB on 17 August 2012 (1 page) |
27 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 August 2011 | Appointment of Sameera Shabir as a director (2 pages) |
31 August 2011 | Appointment of Mohammed Wajahat Shabir as a director (2 pages) |
31 August 2011 | Appointment of Mohammed Wajahat Shabir as a director (2 pages) |
31 August 2011 | Appointment of Sameera Shabir as a director (2 pages) |
21 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 March 2010 | Director's details changed for Shabir Ahmed on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Shabir Ahmed on 1 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Shabir Ahmed on 1 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 May 2009 | Return made up to 30/01/09; no change of members (8 pages) |
5 May 2009 | Return made up to 30/01/09; no change of members (8 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 3 abbotsway york north yorkshire YO31 9LB (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 3 abbotsway york north yorkshire YO31 9LB (1 page) |
7 August 2008 | Return made up to 30/01/08; no change of members
|
7 August 2008 | Return made up to 30/01/08; no change of members
|
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 April 2007 | Return made up to 30/01/07; full list of members
|
3 April 2007 | Return made up to 30/01/07; full list of members
|
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
22 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
22 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
16 December 2004 | Secretary's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Restoration by order of the court (4 pages) |
16 December 2004 | Return made up to 30/01/04; full list of members
|
16 December 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 December 2004 | Restoration by order of the court (4 pages) |
16 December 2004 | Return made up to 30/01/04; full list of members
|
16 December 2004 | Secretary's particulars changed (1 page) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
30 January 2003 | Incorporation (14 pages) |
30 January 2003 | Incorporation (14 pages) |