Leeds
West Yorkshire
LS17 7DH
Director Name | Natasha Louise Berson |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2009) |
Role | Real Estate |
Correspondence Address | 260 Alwoodley Lane Leeds Yorkshire LS17 7DH |
Secretary Name | Malcolm Paul Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 95 Caldercroft Dewsbury Road Elland West Yorkshire HX5 9AY |
Secretary Name | Oliver Jack Berson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2009) |
Role | Company Director |
Correspondence Address | 260 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Secretary Name | Sheree Christina Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 60 Aire Street Goole East Yorks DN14 5QE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 15 Park Place Leeds LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
99 at £1 | Stephen Paul Berson 99.00% Ordinary |
---|---|
1 at £1 | Mrs Suzanne Jane Berson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,831 |
Cash | £29,915 |
Current Liabilities | £93,420 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 26 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
26 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
---|---|
23 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
12 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
19 October 2021 | Termination of appointment of Sheree Christina Hughes as a secretary on 30 June 2021 (1 page) |
25 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 14 December 2011 (2 pages) |
14 December 2011 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 14 December 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 April 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (3 pages) |
13 April 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (3 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 15 park place leeds west yorkshire LS1 2SJ (1 page) |
25 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 15 park place leeds west yorkshire LS1 2SJ (1 page) |
12 August 2009 | Secretary appointed sheree christina hughes (1 page) |
12 August 2009 | Appointment terminated secretary oliver berson (1 page) |
12 August 2009 | Appointment terminated secretary oliver berson (1 page) |
12 August 2009 | Secretary appointed sheree christina hughes (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
4 April 2009 | Director appointed stephen paul berson (2 pages) |
4 April 2009 | Appointment terminated director natasha berson (1 page) |
4 April 2009 | Director appointed stephen paul berson (2 pages) |
4 April 2009 | Appointment terminated director natasha berson (1 page) |
19 September 2008 | Return made up to 09/08/08; no change of members (6 pages) |
19 September 2008 | Return made up to 09/08/08; no change of members (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 October 2007 | Return made up to 09/08/07; full list of members (6 pages) |
2 October 2007 | Return made up to 09/08/07; full list of members (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 September 2006 | Return made up to 09/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 09/08/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
5 September 2005 | Secretary resigned (1 page) |
8 December 2004 | Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2004 | Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | New director appointed (2 pages) |
9 August 2004 | Incorporation (7 pages) |
9 August 2004 | Incorporation (7 pages) |