Station Road
Horsforth Leeds
West Yorkshire
LS18 5NT
Secretary Name | Miss Samantha Jane Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2006(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr Paul James Freeman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Michael Freeman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Plumber |
Correspondence Address | 47 Nunroyd Road Moortown Leeds West Yorkshire LS17 6PH |
Director Name | Paul James Freeman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Plumber |
Correspondence Address | 47b Nunroyd Road Leeds West Yorkshire LS17 6PH |
Director Name | Paul James Freeman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Plumber |
Correspondence Address | 47b Nunroyd Road Leeds West Yorkshire LS17 6PH |
Secretary Name | Paul James Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Plumber |
Correspondence Address | 47b Nunroyd Road Leeds West Yorkshire LS17 6PH |
Director Name | Bhupinder Kaur Bharj |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 October 2006) |
Role | Dispensing Technician |
Correspondence Address | 47 Nunroyd Road Leeds West Yorkshire LS17 6PH |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | bmfonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2660096 |
Telephone region | Leeds |
Registered Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
65 at £1 | Benjamin Freeman 65.00% Ordinary |
---|---|
35 at £1 | Paul James Freeman 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,752 |
Cash | £1,528 |
Current Liabilities | £292,038 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
1 October 2019 | Delivered on: 9 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
1 October 2019 | Delivered on: 9 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised in 248 meanwood road, leeds, LS7 2HZ and registered at the land registry with title number WYK319 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
24 February 2014 | Delivered on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 248 meanwood road, leeds, west yorkshire. Outstanding |
2 July 2013 | Delivered on: 5 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
13 September 2022 | Change of details for Mr Paul James Freeman as a person with significant control on 13 September 2022 (2 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 December 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
14 September 2020 | Change of share class name or designation (2 pages) |
14 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2020 | Resolutions
|
25 August 2020 | Satisfaction of charge 052387590002 in full (4 pages) |
28 July 2020 | Satisfaction of charge 052387590001 in full (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 November 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
9 October 2019 | Registration of charge 052387590003, created on 1 October 2019 (20 pages) |
9 October 2019 | Registration of charge 052387590004, created on 1 October 2019 (20 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Registration of charge 052387590002 (10 pages) |
13 March 2014 | Registration of charge 052387590002 (10 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 July 2013 | Registration of charge 052387590001 (11 pages) |
5 July 2013 | Registration of charge 052387590001 (11 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Director's details changed for Mr Benjamin Michael Freeman on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Benjamin Michael Freeman on 26 June 2012 (2 pages) |
13 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Director's details changed for Ben Michael Freeman on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Benjamin Michael Freeman on 23 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Sam Freeman on 24 June 2011 (1 page) |
24 June 2011 | Secretary's details changed for Sam Freeman on 24 June 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Benjamin Michael Freeman on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Ben Michael Freeman on 24 June 2011 (2 pages) |
3 February 2011 | Director's details changed for Ben Michael Freeman on 27 January 2011 (3 pages) |
3 February 2011 | Secretary's details changed for Sam Freeman on 27 January 2011 (3 pages) |
3 February 2011 | Secretary's details changed for Sam Freeman on 27 January 2011 (3 pages) |
3 February 2011 | Director's details changed for Ben Michael Freeman on 27 January 2011 (3 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Ben Michael Freeman on 22 September 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Director's details changed for Ben Michael Freeman on 22 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Sam Scholey on 22 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for Sam Scholey on 22 September 2010 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Appointment of Paul James Freeman as a director (3 pages) |
18 January 2010 | Appointment of Paul James Freeman as a director (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
15 May 2007 | Return made up to 22/09/06; full list of members (3 pages) |
15 May 2007 | Return made up to 22/09/06; full list of members (3 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Ad 01/11/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
26 January 2007 | Ad 01/11/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 5 stainburn parade leeds yorkshire LS17 6NA (1 page) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 5 stainburn parade leeds yorkshire LS17 6NA (1 page) |
3 January 2007 | Company name changed mistral hottubs leeds LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed mistral hottubs leeds LIMITED\certificate issued on 03/01/07 (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
28 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
28 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 47B nunroyd road leeds yorkshire LS17 6PH (1 page) |
13 January 2006 | Return made up to 22/09/05; full list of members (3 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 22/09/05; full list of members (3 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 47B nunroyd road leeds yorkshire LS17 6PH (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
15 December 2004 | Ad 22/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 December 2004 | Ad 22/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
22 September 2004 | Incorporation (14 pages) |
22 September 2004 | Incorporation (14 pages) |