Coal Road
Leeds
LS14 1PQ
Director Name | Karamdip Mander |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mohammed Sajid Hameed |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Robert Dyson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2015(10 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Self Employed Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Director Name | Michaela Dawn Lancaster |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highmoor Park Clitheroe Lancashire BB7 1JB |
Director Name | Malcolm Ball |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bowline Close Sandbach Cheshire CW11 4AQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(8 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | St Pauls Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | No. 1 St Paul's Square Liverpool L3 9SJ |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2010) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Karamdip Mander 7.41% Ordinary |
---|---|
2 at £1 | Mohammed Sajid Hameed 7.41% Ordinary |
2 at £1 | Timothy Robert Dyson 7.41% Ordinary |
1 at £1 | A.n. Sys 3.70% Ordinary |
1 at £1 | Aiden James Dickinson & Cara Boyd Dickinson & Margaret Dickinson 3.70% Ordinary |
1 at £1 | Emma Ramsden & Michael Ramsden 3.70% Ordinary |
1 at £1 | Ian Stuart Farr 3.70% Ordinary |
1 at £1 | Kay Ellen Neild & David Keith Neild 3.70% Ordinary |
1 at £1 | Kourosh Ahmadi 3.70% Ordinary |
1 at £1 | Lisa Halifax 3.70% Ordinary |
1 at £1 | Mohammed Imran Sadiq 3.70% Ordinary |
1 at £1 | Prem Kumar Kunjukrishnan & Lelshmi Prem Kumar 3.70% Ordinary |
1 at £1 | Ravinder Singh Banga & Satvinder Kaur 3.70% Ordinary |
1 at £1 | Robert Anthony Midgley Midgley 3.70% Ordinary |
1 at £1 | Robert Wood 3.70% Ordinary |
1 at £1 | Sarah Joanne Jowitt & Robert James Jowitt 3.70% Ordinary |
1 at £1 | Stephen John Barrie 3.70% Ordinary |
1 at £1 | Uchenna Felix Agbim & Christabel Agbim 3.70% Ordinary |
1 at £1 | Victoria Helen Waller 3.70% Ordinary |
1 at £1 | Zahid Hameed 3.70% Ordinary |
- | OTHER 14.81% - |
Year | 2014 |
---|---|
Net Worth | £27 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (6 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 30 July 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (6 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
9 February 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 July 2015 | Appointment of Mr Timothy Robert Dyson as a director on 19 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Timothy Robert Dyson as a director on 19 July 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 October 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
27 October 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
15 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 July 2012 | Director's details changed for Mohammed Sajid Hameed on 27 June 2011 (2 pages) |
10 July 2012 | Director's details changed for Karamdip Mander on 27 June 2011 (2 pages) |
10 July 2012 | Director's details changed for Karamdip Mander on 27 June 2011 (2 pages) |
10 July 2012 | Director's details changed for Zahid Hameed on 28 June 2011 (2 pages) |
10 July 2012 | Director's details changed for Zahid Hameed on 28 June 2011 (2 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Director's details changed for Mohammed Sajid Hameed on 27 June 2011 (2 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 January 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
16 January 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 March 2011 | Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 17 March 2011 (1 page) |
17 March 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
17 March 2011 | Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 17 March 2011 (1 page) |
17 March 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
16 March 2011 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page) |
16 March 2011 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page) |
15 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Termination of appointment of Malcolm Ball as a director (2 pages) |
22 March 2010 | Termination of appointment of St Pauls Secretaries Limited as a secretary (2 pages) |
22 March 2010 | Termination of appointment of Malcolm Ball as a director (2 pages) |
22 March 2010 | Termination of appointment of St Pauls Secretaries Limited as a secretary (2 pages) |
19 March 2010 | Appointment of Mohammed Sajid Hameed as a director (3 pages) |
19 March 2010 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
19 March 2010 | Registered office address changed from 1 St Pauls Square Liverpool Merseyside L3 9SJ on 19 March 2010 (2 pages) |
19 March 2010 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
19 March 2010 | Appointment of Zahid Hameed as a director (3 pages) |
19 March 2010 | Appointment of Karamdip Mander as a director (3 pages) |
19 March 2010 | Appointment of Zahid Hameed as a director (3 pages) |
19 March 2010 | Appointment of Mohammed Sajid Hameed as a director (3 pages) |
19 March 2010 | Registered office address changed from 1 St Pauls Square Liverpool Merseyside L3 9SJ on 19 March 2010 (2 pages) |
19 March 2010 | Appointment of Karamdip Mander as a director (3 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
19 September 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Return made up to 27/06/08; no change of members
|
8 September 2008 | Return made up to 27/06/08; no change of members
|
13 August 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
13 August 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o hill dickinson union court 1 cook street liverpool merseyside L2 4SJ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o hill dickinson union court 1 cook street liverpool merseyside L2 4SJ (1 page) |
21 August 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
16 July 2007 | Return made up to 27/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 27/06/07; full list of members (6 pages) |
30 November 2006 | Return made up to 27/06/06; full list of members
|
30 November 2006 | Return made up to 27/06/06; full list of members
|
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (3 pages) |
13 January 2006 | New director appointed (3 pages) |
13 January 2006 | Director resigned (1 page) |
27 June 2005 | Incorporation (24 pages) |
27 June 2005 | Incorporation (24 pages) |