Richmond
Surrey
TW9 4BT
Director Name | Samer Mohammed Chamsi Pasha |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine House Holmbridge Holmfirth HD9 2NN |
Secretary Name | Mr Chaker Mohammad Chamsi-Pasha |
---|---|
Status | Current |
Appointed | 17 March 2016(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Pennine House Holmbridge Holmfirth HD9 2NN |
Director Name | Miss Laila Chaker Chamsi-Pasha |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine House Holmbridge Holmfirth HD9 2NN |
Director Name | Mr Firas Chamsi Pasha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duncan House 86 Portland Place London W1B 1NU |
Director Name | Mr Talal Chamsi Pasha |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 October 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hallam Court 77 Hallam Street London W1W 5HB |
Secretary Name | John Anthony Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2005) |
Role | Secretary |
Correspondence Address | 84 Windmill Drive Northowram Halifax West Yorkshire HX3 7DF |
Secretary Name | Mr Talal Chamsi Pasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hallam Court 77 Hallam Street London W1W 5HB |
Secretary Name | Mrs Joanne Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House Cellars Clough, Marsden Huddersfield West Yorkshire HD7 6LY |
Secretary Name | Mr James Alastair Shimmin |
---|---|
Status | Resigned |
Appointed | 01 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | Briggella Mills Off Little Horton Lane Bradford Yorkshire BD5 0QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hield.com |
---|
Registered Address | Pennine House Holmbridge Holmfirth HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
125k at £1 | Hield International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£572,994 |
Cash | £693 |
Current Liabilities | £743,749 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
9 June 2010 | Delivered on: 25 June 2010 Persons entitled: Manor Holdings Limited Classification: Rent deposit deed Secured details: £24,475.00 and all other monies due or to become due from the company to the chargee. Particulars: The assigned case and debts see image for full details. Outstanding |
---|---|
28 April 2005 | Delivered on: 13 May 2005 Persons entitled: Manor Holdings Limited Classification: Rent deposit deed Secured details: £22,500.00 and all other monies due or to become due. Particulars: The companys right and entitlement tot he sum of £22,500.00 and all sums of money. See the mortgage charge document for full details. Outstanding |
18 November 2004 | Delivered on: 20 November 2004 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 |
30 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
---|---|
21 October 2020 | Termination of appointment of Talal Chamsi Pasha as a director on 21 October 2020 (1 page) |
8 October 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
16 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
14 September 2020 | Registered office address changed from 506 Kingsbury Road London NW9 9HE England to Pennine House Holmbridge Holmfirth HD9 2NN on 14 September 2020 (1 page) |
2 July 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
22 August 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
22 August 2019 | Administrative restoration application (3 pages) |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Registered office address changed from Briggella Mills Off Little Horton Lane Bradford Yorkshire BD5 0QA to 506 Kingsbury Road London NW9 9HE on 22 February 2019 (1 page) |
16 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
21 December 2017 | Appointment of Miss Laila Chaker Chamsi-Pasha as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Miss Laila Chaker Chamsi-Pasha as a director on 20 December 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
29 September 2015 | Termination of appointment of Firas Mohammed Chamsi Pasha as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Firas Mohammed Chamsi Pasha as a director on 29 September 2015 (1 page) |
29 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 October 2013 | Director's details changed for Samer Mohammed Chamsi Pasha on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Samer Mohammed Chamsi Pasha on 29 October 2013 (2 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Talal Chamsi Pasha on 15 April 2010 (2 pages) |
15 October 2010 | Director's details changed for Talal Chamsi Pasha on 15 April 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 April 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages) |
18 June 2009 | Auditor's resignation (1 page) |
18 June 2009 | Auditor's resignation (1 page) |
2 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
8 May 2009 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 May 2009 | Accounts for a small company made up to 30 April 2007 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 October 2008 | Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page) |
13 June 2008 | Secretary appointed mrs joanne johnson (1 page) |
13 June 2008 | Secretary appointed mrs joanne johnson (1 page) |
12 June 2008 | Appointment terminated secretary talal chamsi pasha (1 page) |
12 June 2008 | Appointment terminated secretary talal chamsi pasha (1 page) |
10 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
10 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
15 June 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 June 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
6 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
30 May 2007 | Ad 16/04/07--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages) |
30 May 2007 | Ad 16/04/07--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages) |
21 May 2007 | Nc inc already adjusted 16/04/07 (1 page) |
21 May 2007 | Nc inc already adjusted 16/04/07 (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
26 July 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 July 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
31 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
31 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
14 June 2005 | Return made up to 15/04/05; full list of members (8 pages) |
14 June 2005 | Return made up to 15/04/05; full list of members (8 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Memorandum and Articles of Association (12 pages) |
25 April 2005 | Memorandum and Articles of Association (12 pages) |
21 April 2005 | Company name changed oxenhope LIMITED\certificate issued on 21/04/05 (2 pages) |
21 April 2005 | Company name changed oxenhope LIMITED\certificate issued on 21/04/05 (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
15 June 2004 | Memorandum and Articles of Association (12 pages) |
15 June 2004 | Memorandum and Articles of Association (12 pages) |
10 June 2004 | Company name changed clayridge LIMITED\certificate issued on 10/06/04 (2 pages) |
10 June 2004 | Company name changed clayridge LIMITED\certificate issued on 10/06/04 (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 April 2004 | Incorporation (16 pages) |
15 April 2004 | Incorporation (16 pages) |