Leeds
LS7 3NW
Director Name | Mr Peter William Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 1 Franklin Road Harrogate North Yorkshire HG1 5ED |
Director Name | Grahame Malin |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Walesby Court Leeds West Yorkshire LS16 6RX |
Secretary Name | Grahame Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Walesby Court Leeds West Yorkshire LS16 6RX |
Director Name | Marion Veevers |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 2004) |
Role | Retired |
Correspondence Address | Apartado De Correos 551 La Cala Mijas Costa 29647 Malaga Foreign |
Secretary Name | Deborah Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2005) |
Role | Company Director |
Correspondence Address | 3 Pennyfield Close Leeds LS6 4NZ |
Secretary Name | Edwin Pentland Hick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2005(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 March 2016) |
Role | Retired |
Correspondence Address | 10 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mrs Joanna Sue Pentland Twyman |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2016) |
Role | Independent Midwife |
Country of Residence | England |
Correspondence Address | 29 Hawthorn Crescent Yeadon Leeds LS19 7XL |
Director Name | Mr Edwin Pentland Hick |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Room 41 10 Park Avenue Roundhay Leeds LS8 2JH |
Secretary Name | Ms Deborah Jane Pentland Cooper |
---|---|
Status | Resigned |
Appointed | 06 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 2020) |
Role | Company Director |
Correspondence Address | 1 Franklin Road Harrogate HG1 5ED |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | www.electronic-businesses.org |
---|
Registered Address | 1 Franklin Road Harrogate HG1 5ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
2 at £1 | Deborah Cooper 66.67% Ordinary |
---|---|
1 at £1 | Edwin Pentland Hick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,353 |
Latest Accounts | 31 July 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (7 months, 3 weeks from now) |
28 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
16 November 2020 | Termination of appointment of Deborah Jane Pentland Cooper as a secretary on 15 November 2020 (1 page) |
16 November 2020 | Change of details for Ms Deborah Jane Pentland Cooper as a person with significant control on 17 July 2017 (2 pages) |
16 November 2020 | Registered office address changed from 31 Henconner Avenue Leeds LS7 3NW to 1 Franklin Road Harrogate HG1 5ED on 16 November 2020 (1 page) |
12 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Ms Deborah Jane Pentland Cooper on 17 July 2017 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 August 2016 | Termination of appointment of Joanna Sue Pentland Twyman as a director on 6 March 2016 (1 page) |
17 August 2016 | Termination of appointment of Joanna Sue Pentland Twyman as a director on 6 March 2016 (1 page) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
17 August 2016 | Termination of appointment of Joanna Sue Pentland Twyman as a director on 6 March 2016 (1 page) |
17 August 2016 | Termination of appointment of Joanna Sue Pentland Twyman as a director on 6 March 2016 (1 page) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 March 2016 | Termination of appointment of Edwin Pentland Hick as a director on 6 March 2016 (1 page) |
17 March 2016 | Appointment of Ms Deborah Jane Pentland Cooper as a secretary on 6 March 2016 (2 pages) |
17 March 2016 | Appointment of Ms Deborah Jane Pentland Cooper as a secretary on 6 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Edwin Pentland Hick as a secretary on 6 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Edwin Pentland Hick as a director on 6 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Edwin Pentland Hick as a secretary on 6 March 2016 (1 page) |
7 August 2015 | Secretary's details changed for Edwin Pentland Hick on 24 December 2014 (1 page) |
7 August 2015 | Director's details changed for Mr Edwin Pentland Hick on 24 December 2014 (2 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Edwin Pentland Hick on 24 December 2014 (2 pages) |
7 August 2015 | Register inspection address has been changed from 7 Hawthorn Grove Leeds W Yorks LS13 1NH England to 31 Henconner Avenue Leeds LS7 3NW (1 page) |
7 August 2015 | Director's details changed for Deborah Cooper on 31 July 2014 (2 pages) |
7 August 2015 | Director's details changed for Deborah Cooper on 31 July 2014 (2 pages) |
7 August 2015 | Register inspection address has been changed from 7 Hawthorn Grove Leeds W Yorks LS13 1NH England to 31 Henconner Avenue Leeds LS7 3NW (1 page) |
7 August 2015 | Secretary's details changed for Edwin Pentland Hick on 24 December 2014 (1 page) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
5 August 2015 | Registered office address changed from 7 Hawthorn Grove Leeds LS13 1NH to 31 Henconner Avenue Leeds LS7 3NW on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 7 Hawthorn Grove Leeds LS13 1NH to 31 Henconner Avenue Leeds LS7 3NW on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 7 Hawthorn Grove Leeds LS13 1NH to 31 Henconner Avenue Leeds LS7 3NW on 5 August 2015 (1 page) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 November 2014 | Appointment of Mr Peter William Scott as a director on 30 November 2014 (2 pages) |
30 November 2014 | Appointment of Mr Peter William Scott as a director on 30 November 2014 (2 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 May 2014 | Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 13 May 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
4 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
4 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
26 March 2013 | Amended accounts made up to 31 July 2011 (1 page) |
26 March 2013 | Amended accounts made up to 31 July 2011 (1 page) |
15 March 2013 | Appointment of Mr Edwin Pentland Hick as a director (2 pages) |
15 March 2013 | Appointment of Mr Edwin Pentland Hick as a director (2 pages) |
7 March 2013 | Appointment of Mrs Joanna Sue Pentland Twyman as a director (2 pages) |
7 March 2013 | Appointment of Mrs Joanna Sue Pentland Twyman as a director (2 pages) |
10 July 2012 | Director's details changed for Deborah Cooper on 10 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Deborah Cooper on 10 July 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 August 2011 | Register inspection address has been changed from 7 7 Hawthorn Grove Leeds W.Yorks LS13 1NH (1 page) |
26 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Register inspection address has been changed from 7 7 Hawthorn Grove Leeds W.Yorks LS13 1NH (1 page) |
26 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Director's details changed for Deborah Cooper on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Deborah Cooper on 10 July 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
8 September 2008 | Return made up to 10/07/08; no change of members (6 pages) |
8 September 2008 | Return made up to 10/07/08; no change of members (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 90-100 almeda house 90-100 sydney street london london SW3 6NJ (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 90-100 almeda house 90-100 sydney street london london SW3 6NJ (1 page) |
12 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
31 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 10/07/04; full list of members
|
19 August 2004 | Return made up to 10/07/04; full list of members
|
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Incorporation (11 pages) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (11 pages) |
10 July 2003 | Secretary resigned (1 page) |