Yeadon
Leeds
LS19 7ZA
Director Name | Mr Joseph Braham |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Way Yeadon Leeds LS19 7ZA |
Secretary Name | Mr David Braham |
---|---|
Status | Current |
Appointed | 01 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Lancaster Way Yeadon Leeds LS19 7ZA |
Director Name | Mr Dean Martyn Slingsby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Glen Road Bingley West Yorkshire BD16 3EU |
Director Name | Mr Christopher Daniel Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lumbrook Close Halifax HX3 7UD |
Secretary Name | Dean Martyn Slingsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Glen Road Bingley West Yorkshire BD16 3EU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1 Lancaster Way Yeadon Leeds LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
100 at £1 | Wilham Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £705,960 |
Cash | £4,210 |
Current Liabilities | £226,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
4 August 2003 | Delivered on: 13 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|---|
4 August 2003 | Delivered on: 13 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 property land and buildings on the north-west side of leeds road, thornbury, west yorkshire t/n WYK432382. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 September 2020 | Satisfaction of charge 1 in full (2 pages) |
10 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
29 June 2018 | Notification of Joseph Braham as a person with significant control on 1 February 2018 (2 pages) |
10 May 2018 | Satisfaction of charge 2 in full (1 page) |
20 April 2018 | Appointment of Mr Joseph Braham as a director on 1 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Christopher Daniel Wilson as a director on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr David Anthony Braham as a director on 1 March 2018 (2 pages) |
17 April 2018 | Registered office address changed from 1 Butterfield Park Otley Road Shipley West Yorkshire BD17 7HE to 1 Lancaster Way Yeadon Leeds LS19 7ZA on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Dean Martyn Slingsby as a director on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr David Braham as a secretary on 1 March 2018 (2 pages) |
17 April 2018 | Cessation of Christopher Daniel Wilson as a person with significant control on 1 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Dean Martyn Slingsby as a secretary on 1 March 2018 (1 page) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Christopher Daniel Wilson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Christopher Daniel Wilson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Secretary's details changed for Dean Martyn Slingsby on 10 December 2010 (2 pages) |
30 June 2011 | Director's details changed for Dean Martyn Slingsby on 10 December 2010 (2 pages) |
30 June 2011 | Director's details changed for Dean Martyn Slingsby on 10 December 2010 (2 pages) |
30 June 2011 | Secretary's details changed for Dean Martyn Slingsby on 10 December 2010 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 40 stott hill bradford west yorkshire BD1 4EH (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 40 stott hill bradford west yorkshire BD1 4EH (1 page) |
27 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
16 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
23 June 2003 | Incorporation (32 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (1 page) |
23 June 2003 | Incorporation (32 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | Director resigned (1 page) |