Servia Hill
Leeds
LS6 2QH
Director Name | Ghazala Mogul |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1&2 Northwest Business Park Servia Hill Leeds LS6 2QH |
Director Name | Mr Kamyar Hafiz Mogul |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1&2 Northwest Business Park Servia Hill Leeds LS6 2QH |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,354 |
Cash | £4,523 |
Current Liabilities | £123,714 |
Latest Accounts | 29 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 21 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
11 July 2019 | Delivered on: 17 July 2019 Persons entitled: Fresh Thinking Capital LTD Classification: A registered charge Particulars: The freehold property known as 9 yateholm drive bradford BD6 3WW registered at the land registry with title number WYK929784. Outstanding |
---|---|
1 July 2005 | Delivered on: 22 July 2005 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: F/H property k/a 206 woodlands view clayton heights bradford west yorkshire. 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. Outstanding |
1 July 2005 | Delivered on: 6 July 2005 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. Outstanding |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
7 May 2020 | Change of details for Mr Kamyar Hafiz Mogul as a person with significant control on 1 July 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
7 May 2020 | Change of details for Ghazala Mogul as a person with significant control on 1 July 2019 (2 pages) |
17 July 2019 | Registration of charge 047388310003, created on 11 July 2019 (28 pages) |
11 July 2019 | Termination of appointment of Kamyar Hafiz Mogul as a director on 14 May 2019 (1 page) |
11 July 2019 | Appointment of Ghazala Mogul as a director on 14 May 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
6 November 2018 | Change of details for Mr Kamyar Hafiz Mogul as a person with significant control on 27 June 2018 (5 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
18 October 2018 | Resolutions
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
8 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2016 (16 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2016 (16 pages) |
20 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 May 2016 | Director's details changed for Mr Kamyar Hafiz Mogul on 17 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Kamyar Hafiz Mogul on 17 April 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Ghazala Mogul on 17 April 2016 (1 page) |
19 May 2016 | Secretary's details changed for Ghazala Mogul on 17 April 2016 (1 page) |
14 August 2015 | Register inspection address has been changed from Office 6 - Unit 2 20/20 House Block B Skinner Lane Leeds West Yorkshire LS7 1BF United Kingdom to 1&2 Northwest Business Park Servia Hill Leeds LS6 2QH (1 page) |
14 August 2015 | Register inspection address has been changed from Office 6 - Unit 2 20/20 House Block B Skinner Lane Leeds West Yorkshire LS7 1BF United Kingdom to 1&2 Northwest Business Park Servia Hill Leeds LS6 2QH (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 March 2014 | Director's details changed for Mr Kamyar Hafiz Mogul on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Kamyar Hafiz Mogul on 25 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Ghazala Mogul on 25 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Ghazala Mogul on 25 March 2014 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Register inspection address has been changed from 93-99 Mabgate Business Centre Leeds West Yorkshire LS9 7DR United Kingdom (1 page) |
25 May 2011 | Register inspection address has been changed from 93-99 Mabgate Business Centre Leeds West Yorkshire LS9 7DR United Kingdom (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (1 page) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
21 August 2006 | Return made up to 17/04/06; full list of members (2 pages) |
21 August 2006 | Return made up to 17/04/06; full list of members (2 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: first floor hillside house 2-6 friern park london N12 9BT (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: first floor hillside house 2-6 friern park london N12 9BT (1 page) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Return made up to 17/04/05; full list of members
|
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 June 2005 | Return made up to 17/04/05; full list of members
|
26 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 10-12 station road letchworth hertfordshire SG6 3AU (1 page) |
30 December 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 10-12 station road letchworth hertfordshire SG6 3AU (1 page) |
30 December 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
17 April 2003 | Incorporation (13 pages) |
17 April 2003 | Incorporation (13 pages) |