Farsley
Leeds
West Yorkshire
LS28 5LY
Director Name | Mehdi Habibi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Caldew Court Bunns Lane London NW7 2AW |
Director Name | Nigel Roderick Hodson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 191 Cannon Lane Pinner Middlesex HA5 1HY |
Director Name | Susan Hodson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 191 Cannon Lane Pinner Middlesex HA5 1HY |
Secretary Name | Barry Nigel Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pamela Court Moss Hall Grove London N12 8PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 26g Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Ben Mark Hodson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,179 |
Cash | £3,350 |
Current Liabilities | £9,132 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
7 January 2021 | Termination of appointment of Barry Nigel Evans as a secretary on 7 January 2021 (1 page) |
---|---|
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 October 2015 | Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page) |
9 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 July 2014 | Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS on 9 July 2014 (1 page) |
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 June 2013 | Company name changed benjamin hodson personal fitness LIMITED LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Company name changed benjamin hodson personal fitness LIMITED LIMITED\certificate issued on 11/06/13
|
6 June 2013 | Company name changed ben hodson personal training academy LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed ben hodson personal training academy LIMITED\certificate issued on 06/06/13
|
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Ben Mark Hodson on 1 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Ben Mark Hodson on 1 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Ben Mark Hodson on 1 March 2012 (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 July 2011 | Director's details changed for Ben Mark Hodson on 5 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Ben Mark Hodson on 5 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Ben Mark Hodson on 5 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (10 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 May 2009 | Return made up to 06/05/09; no change of members (4 pages) |
20 May 2009 | Return made up to 06/05/09; no change of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 June 2008 | Return made up to 06/05/08; no change of members
|
5 June 2008 | Return made up to 06/05/08; no change of members
|
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 June 2007 | Return made up to 06/05/07; full list of members (6 pages) |
1 June 2007 | Return made up to 06/05/07; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Ad 06/05/05--------- £ si 559@1=559 £ ic 441/1000 (2 pages) |
9 August 2005 | Ad 06/05/05--------- £ si 559@1=559 £ ic 441/1000 (2 pages) |
9 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Ad 06/05/05--------- £ si 440@1=440 £ ic 1/441 (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Ad 06/05/05--------- £ si 440@1=440 £ ic 1/441 (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
23 July 2005 | Memorandum and Articles of Association (12 pages) |
23 July 2005 | Memorandum and Articles of Association (12 pages) |
19 July 2005 | Company name changed ben hodgson personal training ac ademy LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed ben hodgson personal training ac ademy LIMITED\certificate issued on 19/07/05 (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
6 May 2005 | Incorporation (16 pages) |
6 May 2005 | Incorporation (16 pages) |