South Milford
Leeds
LS25 5AA
Director Name | Mrs Anne Khan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(12 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 15 High Street South Milford Leeds LS25 5AA |
Secretary Name | Carolyn Ann Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 27 Uplands Birkby Huddersfield HD2 2FS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Apartment 2 15 High Street South Milford Leeds LS25 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | South Milford |
Ward | South Milford |
Built Up Area | South Milford |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £36,865 |
Cash | £7,851 |
Current Liabilities | £23,600 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
16 December 2010 | Delivered on: 31 December 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 January 2008 | Delivered on: 9 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 20 westfield ave,oakes huddersfield. Outstanding |
25 May 2007 | Delivered on: 15 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to. Particulars: 20 westfield avenue oakes huddersfield. Outstanding |
20 April 2006 | Delivered on: 29 April 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £150,000 and all other monies due or to become due. Particulars: The property k/a flat 27/29 industrial street, newsome huddersfield, west huddersfield, west yorkshire. Fixed charge over all rental income and. Outstanding |
19 November 2004 | Delivered on: 23 November 2004 Satisfied on: 18 July 2006 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: Land and building on south west of industrial st, newsome, huddersfield t/no WYK737057. 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. Fully Satisfied |
28 July 2004 | Delivered on: 29 July 2004 Satisfied on: 17 December 2010 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. Fully Satisfied |
6 July 2004 | Delivered on: 16 July 2004 Satisfied on: 17 December 2010 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. Fully Satisfied |
27 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
15 January 2019 | Director's details changed for Mrs Anne Blacker on 23 November 2018 (2 pages) |
8 October 2018 | Registered office address changed from 23 Abbeystone Way Monk Fryston Leeds LS25 5NF to Apartment 2 15 High Street South Milford Leeds LS25 5AA on 8 October 2018 (1 page) |
7 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
19 September 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
19 September 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
9 May 2017 | Satisfaction of charge 6 in full (1 page) |
9 May 2017 | Satisfaction of charge 5 in full (1 page) |
9 May 2017 | Satisfaction of charge 5 in full (1 page) |
9 May 2017 | Satisfaction of charge 6 in full (1 page) |
9 May 2017 | Satisfaction of charge 7 in full (1 page) |
9 May 2017 | Satisfaction of charge 7 in full (1 page) |
24 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 August 2016 | Previous accounting period extended from 29 November 2015 to 30 November 2015 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
22 August 2016 | Previous accounting period extended from 29 November 2015 to 30 November 2015 (1 page) |
19 August 2016 | Appointment of Mrs Anne Blacker as a director on 1 April 2016 (2 pages) |
19 August 2016 | Appointment of Mrs Anne Blacker as a director on 1 April 2016 (2 pages) |
24 March 2016 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 23 Abbeystone Way Monk Fryston Leeds LS25 5NF on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 23 Abbeystone Way Monk Fryston Leeds LS25 5NF on 24 March 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
24 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 June 2012 | Director's details changed for Aquil Ahmed Khan on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Aquil Ahmed Khan on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Aquil Ahmed Khan on 1 June 2012 (2 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2011 | Director's details changed for Aquil Ahmed Khan on 12 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Aquil Ahmed Khan on 12 August 2011 (2 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Director's details changed for Aquil Ahmed Khan on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Aquil Ahmed Khan on 18 June 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
14 September 2009 | Director's change of particulars / aquil khan / 01/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / aquil khan / 01/09/2009 (1 page) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 August 2009 | Appointment terminated secretary carolyn khan (1 page) |
10 August 2009 | Appointment terminated secretary carolyn khan (1 page) |
25 June 2009 | Company name changed a & c construction (northern) LIMITED\certificate issued on 25/06/09 (2 pages) |
25 June 2009 | Company name changed a & c construction (northern) LIMITED\certificate issued on 25/06/09 (2 pages) |
17 February 2009 | Return made up to 11/09/08; full list of members (3 pages) |
17 February 2009 | Return made up to 11/09/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Amended accounts made up to 30 November 2006 (6 pages) |
7 November 2007 | Amended accounts made up to 30 November 2006 (6 pages) |
19 October 2007 | Return made up to 11/09/07; no change of members (6 pages) |
19 October 2007 | Return made up to 11/09/07; no change of members (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members
|
4 October 2006 | Return made up to 11/09/06; full list of members
|
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 3 grove park court skipton road harrogate HG1 4DP (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 3 grove park court skipton road harrogate HG1 4DP (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Return made up to 11/09/04; full list of members
|
4 October 2004 | Return made up to 11/09/04; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
29 July 2004 | Particulars of mortgage/charge (6 pages) |
29 July 2004 | Particulars of mortgage/charge (6 pages) |
16 July 2004 | Particulars of mortgage/charge (6 pages) |
16 July 2004 | Particulars of mortgage/charge (6 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
11 September 2003 | Incorporation (9 pages) |
11 September 2003 | Incorporation (9 pages) |