122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary Name | Sharon Mendel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(4 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 30 December 2020) |
Role | Company Director |
Correspondence Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | italianfurnituredirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 92824982 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
99 at £1 | B. Mendel 99.00% Ordinary |
---|---|
1 at £1 | S. Mendel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£207,809 |
Cash | £4,957 |
Current Liabilities | £286,323 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
29 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Registered office address changed from Padnell Grange Padnell Road Cowplain Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Padnell Grange Padnell Road Cowplain Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 2 February 2015 (1 page) |
22 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 July 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
29 June 2010 | Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 29 June 2010 (1 page) |
3 November 2009 | Director's details changed for Bernard Anthony Mendel on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Sharon Mendel on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Sharon Mendel on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Bernard Anthony Mendel on 3 November 2009 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
21 April 2007 | Return made up to 30/10/05; full list of members (6 pages) |
22 March 2007 | Return made up to 30/10/06; full list of members (6 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page) |
30 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
30 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
12 December 2003 | New secretary appointed (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (1 page) |
1 December 2003 | Company name changed clearpath LIMITED\certificate issued on 01/12/03 (2 pages) |
30 October 2003 | Incorporation (16 pages) |