Richardshaw Road
Pudsey
LS28 6LE
Director Name | Alok Basudev |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cornfield Close Sale Cheshire M33 2LH |
Director Name | Mr Geoffrey Leonard Robinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2, Park Court Bad Bargain Lane, York York Yo31 Ore |
Secretary Name | Mr Geoffrey Leonard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, Park Court Bad Bargain Lane, York York Yo31 Ore |
Director Name | Mrs Irena Basudev |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 December 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barleycorn Close Sale Cheshire M33 2NP |
Director Name | Mr Arjun Vivek Maharathi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 December 2011(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD |
Registered Address | Madison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate Richardshaw Road Pudsey LS28 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alok Basudev 50.00% Ordinary |
---|---|
1 at £1 | Irena Kisiel 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 October 2017 | Termination of appointment of Arjun Vivek Maharathi as a director on 2 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Arjun Vivek Maharathi as a director on 2 October 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
30 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorks HG1 1ED on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorks HG1 1ED on 18 October 2012 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Termination of appointment of Irena Basudev as a director (1 page) |
6 December 2011 | Appointment of Mr Arjun Vivek Maharathi as a director (2 pages) |
6 December 2011 | Appointment of Mr Alok Basudev as a director (2 pages) |
6 December 2011 | Appointment of Mr Arjun Vivek Maharathi as a director (2 pages) |
6 December 2011 | Termination of appointment of Irena Basudev as a director (1 page) |
6 December 2011 | Appointment of Mr Alok Basudev as a director (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 March 2011 | Termination of appointment of Geoffrey Robinson as a director (1 page) |
16 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Termination of appointment of Geoffrey Robinson as a director (1 page) |
16 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
5 February 2010 | Director's details changed for Geoffrey Leonard Robinson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Irena Basudev on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Leonard Robinson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Leonard Robinson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mrs Irena Basudev on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mrs Irena Basudev on 5 February 2010 (2 pages) |
15 November 2009 | Termination of appointment of Geoffrey Robinson as a secretary (1 page) |
15 November 2009 | Termination of appointment of Geoffrey Robinson as a secretary (1 page) |
27 July 2009 | Director's change of particulars / irena kisiel / 23/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / irena kisiel / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / irena kisiel / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / irena kisiel / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / irena kisiel / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / irena kisiel / 23/07/2009 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
11 December 2008 | Location of debenture register (2 pages) |
11 December 2008 | Return made up to 12/01/08; no change of members (4 pages) |
11 December 2008 | Location of debenture register (2 pages) |
11 December 2008 | Return made up to 12/01/08; no change of members (4 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of register of members (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: cng house, 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: cng house, 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
19 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: first floor, kl house kettlestring lane clifton moor business park, york yorkshire YO30 4XF (1 page) |
22 September 2005 | Return made up to 26/07/05; full list of members (3 pages) |
22 September 2005 | Return made up to 26/07/05; full list of members (3 pages) |
22 September 2005 | Location of debenture register (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: cng house, 5,victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: cng house, 5,victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: first floor, kl house kettlestring lane clifton moor business park, york yorkshire YO30 4XF (1 page) |
22 September 2005 | Location of debenture register (1 page) |
26 July 2004 | Incorporation (19 pages) |
26 July 2004 | Incorporation (19 pages) |