Bramhope
Leeds
LS16 9LE
Director Name | Mrs Kerrie Louise Cresswell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hilton Grange Bramhope Leeds LS16 9LE |
Director Name | Joseph William Cresswell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2009) |
Role | Consultant |
Correspondence Address | Holly Bar Cottage Hollingdon Leighton Buzzard Bedfordshire LU7 0DN |
Director Name | Mrs Elaine Jane Gwinnett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2010) |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | Mulberry House 12 Vine Gardens Bubwith Selby North Yorkshire YO8 6LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Carringtons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 14 Mill Street Bradford BD1 4AB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gordianifa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2506533 |
Telephone region | Leeds |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Kerrie Louise Cresswell 50.00% Ordinary |
---|---|
1 at £1 | Robert Iain Cresswell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,932 |
Cash | £73,660 |
Current Liabilities | £40,967 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
16 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Robert Iain Cresswell on 16 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Kerrie Louise Cresswell on 16 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Robert Iain Cresswell on 16 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Kerrie Louise Cresswell on 16 March 2014 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Kerrie Louise Cresswell on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Kerrie Louise Cresswell on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from C/O Carringtons, 14 Mill Street Bradford West Yorkshire BD1 4AB on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from C/O Carringtons, 14 Mill Street Bradford West Yorkshire BD1 4AB on 21 March 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Company name changed janus financial services LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed janus financial services LIMITED\certificate issued on 27/07/11
|
9 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Appointment of Kerrie Louise Cresswell as a director (3 pages) |
10 December 2010 | Appointment of Kerrie Louise Cresswell as a director (3 pages) |
7 December 2010 | Termination of appointment of Elaine Gwinnett as a director (3 pages) |
7 December 2010 | Termination of appointment of Elaine Gwinnett as a director (3 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Robert Iain Cresswell on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Ms Elaine Jane Gwinnett on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Robert Iain Cresswell on 1 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Carringtons Nominees Limited as a secretary (1 page) |
30 March 2010 | Director's details changed for Ms Elaine Jane Gwinnett on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Ms Elaine Jane Gwinnett on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Robert Iain Cresswell on 1 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Carringtons Nominees Limited as a secretary (1 page) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 July 2009 | Director appointed ms elaine jane gwinnett (1 page) |
3 July 2009 | Director appointed ms elaine jane gwinnett (1 page) |
3 July 2009 | Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director joseph cresswell (1 page) |
19 May 2009 | Appointment terminated director joseph cresswell (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
16 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Return made up to 08/03/05; full list of members (7 pages) |
18 May 2005 | Return made up to 08/03/05; full list of members (7 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | New director appointed (3 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
8 March 2004 | Incorporation (16 pages) |
8 March 2004 | Incorporation (16 pages) |