Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Secretary Name | Christine Rita Ann Boothroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | The Orangary Park Avenue, Roundhay Leeds West Yorkshire LS8 2JJ |
Director Name | Mr Peter Joseph Rossington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockley House Mill Lane,Rockley Retford Nottinghamshire DN22 0QP |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Riverside West Whitehall Road Leeds LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Trustees Of Bradbury Executive Trust 50.00% Ordinary A |
---|---|
100 at £1 | Trustees Of Continuity Promotions LTD Furbs 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,064,478 |
Cash | £58,191 |
Current Liabilities | £199,173 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
3 July 2020 | Delivered on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 December 2005 | Delivered on: 5 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at trafalgar street leeds t/no WYK149006. Outstanding |
19 December 2005 | Delivered on: 5 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at trafalgar street leeds t/no WYK149006 the goodwill all book debts floating charge all the undertaking and assets of the company whatsoever and wheresoever. See the mortgage charge document for full details. Outstanding |
28 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
18 July 2023 | Director's details changed for Mr Richard Derrick Boothroyd on 18 July 2023 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
31 January 2022 | Notification of Paul Julian Fox as a person with significant control on 6 April 2016 (2 pages) |
31 January 2022 | Change of details for Mr Richard Derrick Boothroyd as a person with significant control on 6 April 2016 (2 pages) |
31 January 2022 | Notification of Peter Joseph Rossington as a person with significant control on 6 April 2016 (2 pages) |
31 January 2022 | Notification of Davina Rossington as a person with significant control on 6 April 2016 (2 pages) |
19 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
16 July 2020 | Registration of charge 056333980003, created on 3 July 2020 (39 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 July 2018 | Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to Riverside West Whitehall Road Leeds LS1 4AW on 19 July 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
11 October 2016 | Register inspection address has been changed to C/O Richard Boothroyd & Associates Ltd Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
11 October 2016 | Register inspection address has been changed to C/O Richard Boothroyd & Associates Ltd Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
21 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 February 2007 | Return made up to 23/11/06; full list of members (7 pages) |
7 February 2007 | Return made up to 23/11/06; full list of members (7 pages) |
22 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
22 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Ad 16/12/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 January 2006 | Ad 16/12/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
8 December 2005 | Resolutions
|
23 November 2005 | Incorporation (14 pages) |
23 November 2005 | Incorporation (14 pages) |