Leeds
LS1 2JT
Director Name | Mr Ashley Barrie Serr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Ashley Barrie Serr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Barrister |
Correspondence Address | Ls17 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alexandra Jacqueline Serr 50.00% Ordinary |
---|---|
1 at £1 | Ashley Serr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,377 |
Cash | £2,487 |
Current Liabilities | £77,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
6 September 2022 | Delivered on: 13 September 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 3 and 4 portrack grange close, stockton on tees TS18 2PU. Outstanding |
---|---|
3 July 2019 | Delivered on: 3 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as west specialist inclusive learning centre, half mile lane off town street, stanningley, leeds, LS28 6HL and registered at land registry under title numbers WYK445593, WYK843277 and WYK862053. Outstanding |
22 February 2005 | Delivered on: 1 March 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all buildings fixtures fixed plant and machinery by way of floating charge all moveable plant machinery implements utensils furniture equipment all the benefit of and the rights to enforce all contracts and agreements for the sale leasing mortgaging management or other dealing with the mortgaged property and all building contracts and agreements all rents and licence fees. See the mortgage charge document for full details. Outstanding |
22 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 November 2016 | Director's details changed for Alexandra Jacqueline Serr on 24 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Registration of charge 052733850002, created on 23 April 2015 (17 pages) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 June 2014 | Secretary's details changed for Ashley Barrie Serr on 24 June 2014 (1 page) |
24 June 2014 | Director's details changed for Alexandra Jacqueline Serr on 24 June 2014 (2 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 December 2009 | Director's details changed for Alexandra Jacqueline Serr on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Alexandra Jacqueline Serr on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 136a Main Street Shadwell Leeds West Yorks LE17 8JB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 136a Main Street Shadwell Leeds West Yorks LE17 8JB on 8 December 2009 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 April 2009 | Return made up to 29/10/08; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 14 windermere drive leeds w yorkshire LS17 7UZ (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 November 2007 | Return made up to 29/10/07; no change of members
|
16 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 43 stoneleigh court shadwell lane leeds west yorkshire LS17 8FN (1 page) |
27 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 August 2006 | Return made up to 29/10/05; full list of members; amend (6 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (2 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
21 January 2005 | Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
29 October 2004 | Incorporation (16 pages) |