Savile Town
Dewsbury
West Yorkshire
WF12 9PU
Director Name | Mr Sultan Mahmood Khan |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2003(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cross Park Street Batley West Yorkshire WF17 5NY |
Secretary Name | Mr Saghir Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Landlords |
Country of Residence | England |
Correspondence Address | 26 Kertland Street Savile Town Dewsbury West Yorkshire WF12 9PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 26 Kertland Street Savile Town Dewsbury West Yorkshire WF12 9PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
50 at £1 | Saghir Hussain 50.00% Ordinary |
---|---|
50 at £1 | Sultan Mahmood Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £520,038 |
Cash | £181,038 |
Current Liabilities | £165,368 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2023 (3 months from now) |
31 July 2007 | Delivered on: 6 August 2007 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 units 3 4 5 & 6 providence mills thornton street cleckheaton. 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 |
---|---|
13 October 2003 | Delivered on: 18 October 2003 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 |
13 October 2003 | Delivered on: 16 October 2003 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: The property k/a unit at syke mills, syke lane, earlesheaton, dewsbury,. 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 |
29 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Saghir Hussain as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Sultan Mahmood Khan as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Saghir Hussain as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Sultan Mahmood Khan as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Saghir Hussain as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Sultan Mahmood Khan as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
9 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
28 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 November 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 November 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 May 2008 | Return made up to 21/06/07; no change of members (7 pages) |
6 May 2008 | Return made up to 21/06/07; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
30 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
5 October 2004 | Ad 07/07/03--------- £ si [email protected] (2 pages) |
5 October 2004 | Ad 07/07/03--------- £ si [email protected] (2 pages) |
24 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
24 September 2004 | New director appointed (2 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 26 kertland street dewsbury w yorks WF12 9PU (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 26 kertland street dewsbury w yorks WF12 9PU (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |
2 July 2003 | Incorporation (9 pages) |