Coal Road
Leeds
LS14 1PQ
Director Name | Mr Frank Edmond Skierczynski |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(14 years after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Julia Maria Nelson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 19 Hanover Square Leeds LS3 1AP |
Director Name | Mr Duncan McNeil |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Information Systems Consultant |
Country of Residence | England |
Correspondence Address | 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr Duncan McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Information Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Dr Peter Geoffrey Green |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2013) |
Role | Forensic Physician |
Country of Residence | England |
Correspondence Address | 19 Hanover Square Leeds LS3 1AP |
Director Name | Mrs Nora Isabel Cairnduff |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Sarah Page |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 20 February 2015(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Nicholas Timothy Ives |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 4 Glendevon House 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 | 2 other UK companies use this postal address |
2 at £10 | Hussein Mehdi & Hoda Mehdi 8.33% Ordinary |
---|---|
1 at £10 | Anthony Robert Page 4.17% Ordinary |
1 at £10 | Chris Derham 4.17% Ordinary |
1 at £10 | Dave Falcus 4.17% Ordinary |
1 at £10 | Frank Edmond Skierczynski 4.17% Ordinary |
1 at £10 | Garry Thomas 4.17% Ordinary |
1 at £10 | Jacqueline Imelda Rowe 4.17% Ordinary |
1 at £10 | Julia Nelson 4.17% Ordinary |
1 at £10 | Karim J. Halazun 4.17% Ordinary |
1 at £10 | Larry Jonathan Zalcman & Mary Elizabeth Zalcman 4.17% Ordinary |
1 at £10 | Laurie Robert Crofts 4.17% Ordinary |
1 at £10 | Lizzy Dan & James Lee 4.17% Ordinary |
1 at £10 | Norman Andrew Dawson Cairnduff & Nora Isabel Cairnduff 4.17% Ordinary |
1 at £10 | Pcma LTD 4.17% Ordinary |
1 at £10 | Peter Green & Sally Mclachlan 4.17% Ordinary |
1 at £10 | Phil Aylward 4.17% Ordinary |
1 at £10 | Richard Charles Vincent Stimson & Christopher John Stimson 4.17% Ordinary |
1 at £10 | Sara Anning & James Murphy 4.17% Ordinary |
1 at £10 | Susan Taylor & Robert Taylor 4.17% Ordinary |
1 at £10 | Valji Karsan Patel & Hansaben Valji Patel 4.17% Ordinary |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Net Worth | £93,399 |
Cash | £11,368 |
Current Liabilities | £37,969 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 30 July 2023 with updates (9 pages) |
---|---|
4 July 2023 | Termination of appointment of David Falcus as a director on 3 July 2023 (1 page) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 30 July 2022 with updates (6 pages) |
25 March 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
13 August 2021 | Confirmation statement made on 30 July 2021 with updates (9 pages) |
5 August 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
15 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
6 April 2021 | Termination of appointment of Sarah Page as a director on 6 April 2021 (1 page) |
26 January 2021 | Termination of appointment of Nicholas Timothy Ives as a director on 26 January 2021 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (8 pages) |
1 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 1 August 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
3 December 2018 | Termination of appointment of Nora Isabel Cairnduff as a director on 3 December 2018 (1 page) |
23 October 2018 | Appointment of Mr Nicholas Timothy Ives as a director on 18 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with updates (8 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (6 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (6 pages) |
30 July 2017 | Termination of appointment of Duncan Mcneil as a director on 24 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Duncan Mcneil as a secretary on 24 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Duncan Mcneil as a director on 24 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Duncan Mcneil as a secretary on 24 July 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (9 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 September 2015 | Registered office address changed from C/O Ashton Bell Solicitors 19 Hanover Square Leeds LS3 1AP to 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Ashton Bell Solicitors 19 Hanover Square Leeds LS3 1AP to 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Ashton Bell Solicitors 19 Hanover Square Leeds LS3 1AP to 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 20 February 2015 (2 pages) |
4 September 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 20 February 2015 (2 pages) |
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 August 2014 | Secretary's details changed for Mr Duncan Mcneil on 17 February 2014 (1 page) |
10 August 2014 | Secretary's details changed for Mr Duncan Mcneil on 17 February 2014 (1 page) |
10 August 2014 | Director's details changed for Mr Duncan Mcneil on 17 February 2014 (2 pages) |
10 August 2014 | Director's details changed for Mr Duncan Mcneil on 17 February 2014 (2 pages) |
10 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
26 July 2014 | Appointment of Ms Sarah Page as a director on 16 July 2014 (2 pages) |
26 July 2014 | Appointment of Ms Sarah Page as a director on 16 July 2014 (2 pages) |
20 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 November 2013 | Termination of appointment of Peter Green as a director (1 page) |
13 November 2013 | Termination of appointment of Julia Nelson as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Green as a director (1 page) |
13 November 2013 | Termination of appointment of Julia Nelson as a director (1 page) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
21 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
18 September 2012 | Appointment of Mrs Nora Isabel Cairnduff as a director (2 pages) |
18 September 2012 | Appointment of Mr David Falcus as a director (2 pages) |
18 September 2012 | Appointment of Mr David Falcus as a director (2 pages) |
18 September 2012 | Appointment of Mrs Nora Isabel Cairnduff as a director (2 pages) |
17 September 2012 | Appointment of Mr Frank Edmond Skierczynski as a director (2 pages) |
17 September 2012 | Appointment of Dr Peter Geoffrey Green as a director (2 pages) |
17 September 2012 | Registered office address changed from 21 Denison Hall Hanover Square Leeds West Yorkshire LS3 1BW on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 21 Denison Hall Hanover Square Leeds West Yorkshire LS3 1BW on 17 September 2012 (1 page) |
17 September 2012 | Appointment of Mr Frank Edmond Skierczynski as a director (2 pages) |
17 September 2012 | Appointment of Dr Peter Geoffrey Green as a director (2 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 January 2012 (2 pages) |
19 July 2012 | Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 January 2012 (2 pages) |
19 July 2012 | Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 January 2012 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
7 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 April 2010 (2 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 April 2010 (2 pages) |
24 August 2010 | Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 April 2010 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
5 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
5 August 2008 | Director's change of particulars / julia nelson / 01/09/2007 (2 pages) |
5 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
5 August 2008 | Director's change of particulars / julia nelson / 01/09/2007 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
2 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
29 July 2005 | Incorporation (21 pages) |
29 July 2005 | Incorporation (21 pages) |