Bradford
West Yorkshire
BD7 4AA
Director Name | Janet Butterfield |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank Building 656 Great Horton Road Bradford West Yorkshire BD7 4AA |
Director Name | Jaroslaw Stachiw |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank Building 656 Great Horton Road Bradford West Yorkshire BD7 4AA |
Secretary Name | Jaroslaw Stachiw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 656 Great Horton Road Bradford West Yorkshire BD7 6AA |
Secretary Name | Mrs Janet Butterfield |
---|---|
Status | Resigned |
Appointed | 13 July 2014(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | 656 Great Horton Road Bradford West Yorkshire BD7 6AA |
Registered Address | The Old Bank Building 656 Great Horton Road Bradford West Yorkshire BD7 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
34 at £1 | Jaroslaw Stachiw 34.00% Ordinary |
---|---|
33 at £1 | Janet Butterfield 33.00% Ordinary |
33 at £1 | Raiz Bashir 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,996 |
Current Liabilities | £69,179 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (8 months from now) |
27 April 2007 | Delivered on: 10 May 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: 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 48 pasture lane clayton bradford west yorkshire t/no WYK40721 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
---|---|
21 September 2006 | Delivered on: 30 September 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 39 norland street bradford. Fixed charge over all rental income and. Outstanding |
13 September 2006 | Delivered on: 26 September 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 knights fold, bradford. Fixed charge over all rental income and. Outstanding |
3 February 2006 | Delivered on: 22 February 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55,250 and all other monies due or to become due. Particulars: 11 melrose street bradford,. Fixed charge over all rental income and. Outstanding |
3 February 2006 | Delivered on: 15 February 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £62,717 and all other monies due or to become due. Particulars: 98 bradford road, clayton, bradford. Fixed charge over all rental income and. Outstanding |
24 June 2005 | Delivered on: 13 July 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £40,000.00 and all other monies due or to become due. Particulars: 33 norland street great horton bradford. Fixed charge over all rental income and. Outstanding |
12 November 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
---|---|
21 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
20 July 2020 | Registered office address changed from 656 Great Horton Road Bradford West Yorkshire BD7 6AA to The Old Bank Building 656 Great Horton Road Bradford West Yorkshire BD7 4AA on 20 July 2020 (1 page) |
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
29 October 2018 | Termination of appointment of Janet Butterfield as a secretary on 22 October 2018 (2 pages) |
15 September 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
4 July 2018 | Amended micro company accounts made up to 31 July 2017 (5 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2014 | Appointment of Mrs Janet Butterfield as a secretary on 13 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Janet Butterfield as a secretary on 13 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Jaroslaw Stachiw as a secretary on 13 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Jaroslaw Stachiw as a secretary on 13 July 2014 (1 page) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 September 2013 | Director's details changed for Janet Butterfield on 30 June 2013 (2 pages) |
5 September 2013 | Director's details changed for Riaz Bashir on 30 June 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Jaroslaw Stachiw on 30 June 2013 (1 page) |
5 September 2013 | Secretary's details changed for Jaroslaw Stachiw on 30 June 2013 (1 page) |
5 September 2013 | Director's details changed for Riaz Bashir on 30 June 2013 (2 pages) |
5 September 2013 | Director's details changed for Jaroslaw Stachiw on 30 June 2013 (2 pages) |
5 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 September 2013 | Director's details changed for Jaroslaw Stachiw on 30 June 2013 (2 pages) |
5 September 2013 | Director's details changed for Janet Butterfield on 30 June 2013 (2 pages) |
5 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 November 2012 | Registered office address changed from the Old Bank Building 499 Great Horton Road Bradford BD7 4EG on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from the Old Bank Building 499 Great Horton Road Bradford BD7 4EG on 27 November 2012 (1 page) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Jaroslaw Stachiw on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jaroslaw Stachiw on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Janet Butterfield on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Riaz Bashir on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Riaz Bashir on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Janet Butterfield on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Janet Butterfield on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Riaz Bashir on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jaroslaw Stachiw on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 July 2008 | Return made up to 14/07/07; full list of members (4 pages) |
29 July 2008 | Return made up to 14/07/07; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 February 2006 | Particulars of mortgage/charge (5 pages) |
22 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 November 2004 | Return made up to 14/07/04; full list of members; amend (7 pages) |
15 November 2004 | Return made up to 14/07/04; full list of members; amend (7 pages) |
7 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
14 July 2003 | Incorporation (13 pages) |
14 July 2003 | Incorporation (13 pages) |