C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director Name | Dr Michael Monty Rivlin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Secretary Name | Mrs Judith Susan Rivlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | Mr Edward Steven Rivlin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Judith Susan Rivlin 50.00% Ordinary |
---|---|
50 at £1 | Michael Monty Rivlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,035 |
Cash | £3,238 |
Current Liabilities | £150,584 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
9 November 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
1 October 2020 | Appointment of Mr Edward Steven Rivlin as a director on 30 September 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
6 March 2020 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 6 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 November 2016 | Secretary's details changed for Judith Susan Rivlin on 27 October 2016 (1 page) |
3 November 2016 | Director's details changed for Judith Susan Rivlin on 27 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Judith Susan Rivlin on 27 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Michael Monty Rivlin on 27 October 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Judith Susan Rivlin on 27 October 2016 (1 page) |
3 November 2016 | Director's details changed for Michael Monty Rivlin on 27 October 2016 (2 pages) |
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
17 January 2011 | Annual return made up to 23 December 2010 (14 pages) |
17 January 2011 | Annual return made up to 23 December 2010 (14 pages) |
13 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages) |
13 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 January 2009 | Return made up to 23/12/08; no change of members (4 pages) |
14 January 2009 | Return made up to 23/12/08; no change of members (4 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 January 2008 | Return made up to 23/12/07; no change of members (7 pages) |
14 January 2008 | Return made up to 23/12/07; no change of members (7 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members
|
12 January 2006 | Return made up to 23/12/05; full list of members
|
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
23 December 2004 | Incorporation (16 pages) |
23 December 2004 | Incorporation (16 pages) |