Horsforth
Leeds
LS18 5AZ
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2021(18 years, 2 months after company formation) |
Appointment Duration | 10 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
Secretary Name | Mr Richard Fletcher |
---|---|
Status | Closed |
Appointed | 30 July 2021(18 years, 2 months after company formation) |
Appointment Duration | 10 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Marshall Howard Bickler |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Christopher Mark Hawkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Christopher Mark Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ifa-adviser.com |
---|
Registered Address | 5 Lister Hill Horsforth Leeds LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Marshall Bickler 45.00% Ordinary A |
---|---|
34 at £1 | Christopher Mark Hawkins 34.00% Ordinary A |
11 at £1 | Deborah Hawkins 11.00% Ordinary A |
10 at £1 | Marshall Howard Bickler 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,003 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
30 June 2003 | Delivered on: 9 July 2003 Persons entitled: Christopher Hawkins Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its undertaking and property both present and future including its uncalled capital and including book debts, stock in trade and work in progress,. Outstanding |
---|---|
30 June 2003 | Delivered on: 9 July 2003 Persons entitled: Marshall Howard Bickler Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its undertaking and property both present and future including its uncalled capital and including book debts, stock in trade and work in progress,. Outstanding |
20 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (5 pages) |
---|---|
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
28 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from 29 Clarendon Road Leeds LS2 9PG England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 12 June 2018 (1 page) |
13 April 2018 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 29 Clarendon Road Leeds LS2 9PG on 13 April 2018 (1 page) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
16 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 November 2013 | Director's details changed for Marshall Howard Bickler on 25 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Christopher Mark Hawkins on 25 November 2013 (1 page) |
28 November 2013 | Director's details changed for Marshall Howard Bickler on 25 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Christopher Mark Hawkins on 25 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Christopher Mark Hawkins on 25 November 2013 (1 page) |
28 November 2013 | Director's details changed for Christopher Mark Hawkins on 25 November 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (16 pages) |
9 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (16 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders
|
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders
|
24 January 2011 | Registered office address changed from , Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY on 24 January 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Annual return made up to 5 June 2010 (14 pages) |
13 July 2010 | Annual return made up to 5 June 2010 (14 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
18 June 2009 | Director's change of particulars / marshall bickler / 15/07/2008 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 July 2008 | Return made up to 05/06/08; no change of members (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
10 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 August 2006 | Return made up to 05/06/06; full list of members (8 pages) |
28 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 July 2005 | Company name changed astute financial advisers limite d\certificate issued on 05/07/05 (2 pages) |
25 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
26 May 2005 | Company name changed flexcrest LIMITED\certificate issued on 26/05/05 (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: thompson house, 3-6 richmond terrace, blackburn, lancashire BB1 7AU (1 page) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members
|
29 March 2004 | Registered office changed on 29/03/04 from: unit D2 wira business park, west park ring road, leeds, yorkshire LS16 6EB (1 page) |
9 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: thompson house, 3-6 richmond terrace, blackburn, lancashire BB1 7AU (1 page) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
5 June 2003 | Incorporation (16 pages) |