Guiseley
Leeds
LS20 8NH
Director Name | Mrs Elizabeth Fiona Waller |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bradford Road Guiseley Leeds LS20 8NH |
Director Name | Mrs Belinda Hill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bradford Road Guiseley Leeds LS20 8NH |
Director Name | Ms Claire Louise Benson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | Hollinside 22 Station Road Esholt BD17 7QR |
Secretary Name | Ms Claire Louise Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | Hollinside 22 Station Road Esholt BD17 7QR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 Bradford Road Guiseley Leeds LS20 8NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
4 at £1 | Christian Martin Hefti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £786 |
Cash | £17,880 |
Current Liabilities | £72,291 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
27 April 2005 | Delivered on: 28 April 2005 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 |
---|
21 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 March 2021 | Director's details changed for Mrs Belinda Hill on 16 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 October 2016 | Director's details changed for Christian Hefti on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Christian Hefti on 31 October 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 October 2015 | Register inspection address has been changed from 62 Otley Road Guiseley Leeds LS20 8AH England to 10 Bradford Road Guiseley Leeds LS20 8NH (1 page) |
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register inspection address has been changed from 62 Otley Road Guiseley Leeds LS20 8AH England to 10 Bradford Road Guiseley Leeds LS20 8NH (1 page) |
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Registered office address changed from 10 Bradford Road White Cross Guiseley West Yorkshire LS20 8AH to 10 Bradford Road Guiseley Leeds LS20 8NH on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 10 Bradford Road White Cross Guiseley West Yorkshire LS20 8AH to 10 Bradford Road Guiseley Leeds LS20 8NH on 30 October 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 July 2014 | Appointment of Mrs Elizabeth Fiona Waller as a director (2 pages) |
4 July 2014 | Appointment of Mrs Belinda Hill as a director (2 pages) |
4 July 2014 | Appointment of Mrs Belinda Hill as a director (2 pages) |
4 July 2014 | Appointment of Mrs Elizabeth Fiona Waller as a director (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 April 2014 | Termination of appointment of Claire Benson as a secretary (2 pages) |
27 April 2014 | Termination of appointment of Claire Benson as a secretary (2 pages) |
27 April 2014 | Termination of appointment of Claire Benson as a director (2 pages) |
27 April 2014 | Termination of appointment of Claire Benson as a director (2 pages) |
11 April 2014 | Company name changed benson hefti partnership LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed benson hefti partnership LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Change of name notice (2 pages) |
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Registered office address changed from 62 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 62 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 62 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 7 June 2012 (2 pages) |
8 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England (1 page) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Claire Louise Benson on 27 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Christian Hefti on 27 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Claire Louise Benson on 27 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Christian Hefti on 27 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members
|
21 November 2006 | Return made up to 27/10/06; full list of members
|
8 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Return made up to 27/10/04; full list of members
|
20 October 2004 | Return made up to 27/10/04; full list of members
|
12 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
12 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
4 August 2004 | Ad 26/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 August 2004 | Ad 26/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 January 2004 | Ad 12/01/04-12/01/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2004 | Ad 12/01/04-12/01/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 October 2003 | Incorporation (16 pages) |
27 October 2003 | Incorporation (16 pages) |