Leeds
LS3 1AB
Secretary Name | Rosemary Cecilia Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Christ Church Parade Leeds West Yorkshire LS12 3NQ |
Secretary Name | Olive Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Luke Thomas Raven |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Dillon Anthony Wolfe |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 25 Kepler Grove Leeds LS8 5EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sandinista.co.uk |
---|---|
Telephone | 0113 8272349 |
Telephone region | Leeds |
Registered Address | 15 Queen Square Leeds West Yorkshire LS2 8AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Simon Robert Ord 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £450,287 |
Cash | £158,629 |
Current Liabilities | £405,187 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
23 July 2015 | Delivered on: 29 July 2015 Persons entitled: Richard James Shelton Christopher Michael Ives Glentrool Capital Partners LLP Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.. The chargor's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
11 March 2008 | Delivered on: 19 March 2008 Satisfied on: 23 July 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 January 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2020 (13 pages) |
---|---|
2 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 January 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2019 (11 pages) |
8 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 March 2019 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to 32 Park Cross Street Leeds LS1 2QH on 26 March 2019 (1 page) |
28 November 2018 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
5 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
17 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
7 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 July 2016 | Satisfaction of charge 052657720002 in full (1 page) |
28 July 2016 | Satisfaction of charge 052657720002 in full (1 page) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Registration of charge 052657720002, created on 23 July 2015 (58 pages) |
29 July 2015 | Registration of charge 052657720002, created on 23 July 2015 (58 pages) |
23 July 2015 | Satisfaction of charge 1 in full (1 page) |
23 July 2015 | Satisfaction of charge 1 in full (1 page) |
19 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Olive Clarke as a secretary (1 page) |
14 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Olive Clarke as a secretary (1 page) |
14 January 2014 | Director's details changed for Simon Robert Ord on 22 October 2013 (2 pages) |
14 January 2014 | Director's details changed for Simon Robert Ord on 22 October 2013 (2 pages) |
12 August 2013 | Purchase of own shares. (3 pages) |
12 August 2013 | Purchase of own shares. (3 pages) |
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Resolutions
|
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Resolutions
|
5 August 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Termination of appointment of Luke Raven as a director (1 page) |
20 December 2011 | Termination of appointment of Luke Raven as a director (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Director's details changed for Luke Thomas Raven on 21 October 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Olive Clarke on 21 October 2010 (1 page) |
13 December 2010 | Director's details changed for Simon Robert Ord on 21 October 2010 (2 pages) |
13 December 2010 | Director's details changed for Luke Thomas Raven on 21 October 2010 (2 pages) |
13 December 2010 | Director's details changed for Simon Robert Ord on 21 October 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Olive Clarke on 21 October 2010 (1 page) |
13 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Luke Thomas Raven on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Simon Robert Ord on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Luke Thomas Raven on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Simon Robert Ord on 20 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director dillon wolfe (1 page) |
23 October 2008 | Appointment terminated director dillon wolfe (1 page) |
23 October 2008 | Capitals not rolled up (2 pages) |
23 October 2008 | Capitals not rolled up (2 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |