Leeds
LS16 8HF
Director Name | Mrs Angela Caroline Bhanvra |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Northfield Avenue York North Yorkshire YO23 7EB |
Secretary Name | Taranjit Singh Sohal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Stickland Avenue Leeds LS17 8JU |
Secretary Name | Nirmal Singh Bhanvra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 10 Northfield Avenue Appleton Roebuck York North Yorkshire YO23 7EB |
Secretary Name | Raj Bir Sohel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 March 2009(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR |
Website | www.club-retail.com |
---|
Registered Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Taranjit Singh Sohel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,707 |
Current Liabilities | £8,843 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
24 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 October 2020 | Registered office address changed from C/O Jds Accounting 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page) |
11 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 July 2019 | Termination of appointment of Raj Bir Sohel as a secretary on 5 July 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
15 June 2018 | Notification of Taranjit Singh Sohel as a person with significant control on 1 June 2018 (2 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 July 2014 | Secretary's details changed for Raj Bir Sohel on 1 June 2014 (1 page) |
29 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Taranjit Sohel on 1 June 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Raj Bir Sohel on 1 June 2014 (1 page) |
29 July 2014 | Director's details changed for Taranjit Sohel on 1 June 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Raj Bir Sohel on 1 June 2014 (1 page) |
29 July 2014 | Director's details changed for Taranjit Sohel on 1 June 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 September 2012 | Registered office address changed from European House 93 Wellington Road Leeds LS12 1DZ on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from , European House, 93 Wellington Road, Leeds, LS12 1DZ on 26 September 2012 (1 page) |
13 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Taranjit Sohel on 27 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Rajbir Sohel on 27 May 2010 (1 page) |
10 June 2010 | Secretary's details changed for Rajbir Sohel on 27 May 2010 (1 page) |
10 June 2010 | Director's details changed for Taranjit Sohel on 27 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated secretary nirmal bhanvra (1 page) |
21 April 2009 | Secretary appointed rajbir sohel (2 pages) |
21 April 2009 | Appointment terminated secretary nirmal bhanvra (1 page) |
21 April 2009 | Secretary appointed rajbir sohel (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 September 2007 | Return made up to 27/05/07; no change of members
|
11 September 2007 | Return made up to 27/05/07; no change of members
|
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
1 September 2006 | Return made up to 27/05/06; full list of members (6 pages) |
1 September 2006 | Return made up to 27/05/06; full list of members (6 pages) |
27 May 2005 | Incorporation (14 pages) |
27 May 2005 | Incorporation (14 pages) |