Alwoodley
Leeds
West Yorkshire
LS17 7QU
Director Name | Irving Simon Lee Gilman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 42 The Mount Alwoodley Leeds West Yorkshire LS17 7QU |
Secretary Name | Ann Jennifer Gilman |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 42 The Mount Alwoodley Leeds West Yorkshire LS17 7QU |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(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 | 11 April 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 37 Otley Road Leeds LS6 3AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1 at £1 | Ann Jennifer Gilman 33.33% Ordinary |
---|---|
1 at £1 | Ann Jennifer Gilman & Irving Simon Lee Gilman 33.33% Ordinary |
1 at £1 | Irving Simon Lee Gilman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,162,891 |
Cash | £78,770 |
Current Liabilities | £741,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 ash road headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 ash view headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesbank Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 broomfield road headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 brudenell view leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 cardigan road headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 cardigan road headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 estcourt avenue headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 21 May 2018 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 st anns mount & 26 knowle terrace leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 21 May 2018 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138 woodsley road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 granby grove headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 village place headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 st michaels terrace leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 st michaels crescent leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50-54A st michaels road headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 st michaels road headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 st michaels crescent leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 st michaels crescent headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 st michaels crescent headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 21 May 2018 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 st johns terrace belle vue road alwoodley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 10 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 langdale terrace headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 September 2006 | Delivered on: 27 September 2006 Satisfied on: 21 May 2018 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2023 | Delivered on: 23 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 79 brudenell grove. Leeds. LS6 1HR. Outstanding |
13 September 2022 | Delivered on: 15 September 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 9 lumley walk. Leeds. Outstanding |
25 June 2021 | Delivered on: 2 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 207 belle vue road. Leeds. LS3 1HG. Outstanding |
29 May 2018 | Delivered on: 30 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 35 otley road. Headingley. Leeds. LS6 3AA. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 52 st michaels road leeds t/no WYK150383. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 54A st michaels road leeds t/no WYK413712. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 10 village place leeds t/no WYK527165. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 st michaels crescent leeds t/no WYK570160. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 langdale terrace leeds t/no WYK608583. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 13 broomfield road leeds t/no WYK122989. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 19 cardigan road leeds t/no WYK690821. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 19 granby grove leeds t/no WYK199460. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 21 st michaels crescent leeds t/no WYK585692. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 25 st michaels crescent leeds t/no WYK123413. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 27 brudenell view leeds t/no WYK553708. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 28 st michaels terrace leeds t/no WYK651181. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 ash view leeds t/no WYK5708. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 31 cardigan road leeds t/no WYK641610. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 37 st michaels road leeds t/no WYK13500. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 50 st michaels road leeds t/no WYK166781. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 54 st michaels road leeds t/no WYK128838. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 76 estcourt avenue leeds t/no WYK369376. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 78 ash road leeds t/no WYK373321. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 michaels crescent leeds t/no WYK588387. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 29-30 boar lane leeds t/no WYK132886. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 108-110 harrogate road chapel allerton leeds t/no WYK837407. Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
23 June 2008 | Delivered on: 26 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 boar lane, leeds assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
15 November 2006 | Delivered on: 17 November 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108-110 harrogate road, chapel allerton, leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
17 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
23 March 2023 | Registration of charge 057780080050, created on 23 March 2023 (16 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 September 2022 | Registration of charge 057780080049, created on 13 September 2022 (15 pages) |
27 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 July 2021 | Registration of charge 057780080048, created on 25 June 2021 (15 pages) |
10 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Registration of charge 057780080047, created on 29 May 2018 (18 pages) |
21 May 2018 | Satisfaction of charge 22 in full (2 pages) |
21 May 2018 | Satisfaction of charge 20 in full (2 pages) |
21 May 2018 | Satisfaction of charge 11 in full (2 pages) |
21 May 2018 | Satisfaction of charge 21 in full (2 pages) |
21 May 2018 | Satisfaction of charge 1 in full (1 page) |
21 May 2018 | Satisfaction of charge 23 in full (2 pages) |
15 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Satisfaction of charge 9 in full (4 pages) |
10 July 2015 | Satisfaction of charge 6 in full (4 pages) |
10 July 2015 | Satisfaction of charge 12 in full (4 pages) |
10 July 2015 | Satisfaction of charge 13 in full (4 pages) |
10 July 2015 | Satisfaction of charge 17 in full (4 pages) |
10 July 2015 | Satisfaction of charge 18 in full (4 pages) |
10 July 2015 | Satisfaction of charge 7 in full (4 pages) |
10 July 2015 | Satisfaction of charge 13 in full (4 pages) |
10 July 2015 | Satisfaction of charge 8 in full (4 pages) |
10 July 2015 | Satisfaction of charge 5 in full (4 pages) |
10 July 2015 | Satisfaction of charge 8 in full (4 pages) |
10 July 2015 | Satisfaction of charge 2 in full (4 pages) |
10 July 2015 | Satisfaction of charge 4 in full (4 pages) |
10 July 2015 | Satisfaction of charge 18 in full (4 pages) |
10 July 2015 | Satisfaction of charge 17 in full (4 pages) |
10 July 2015 | Satisfaction of charge 19 in full (4 pages) |
10 July 2015 | Satisfaction of charge 15 in full (4 pages) |
10 July 2015 | Satisfaction of charge 10 in full (4 pages) |
10 July 2015 | Satisfaction of charge 19 in full (4 pages) |
10 July 2015 | Satisfaction of charge 3 in full (4 pages) |
10 July 2015 | Satisfaction of charge 3 in full (4 pages) |
10 July 2015 | Satisfaction of charge 14 in full (4 pages) |
10 July 2015 | Satisfaction of charge 12 in full (4 pages) |
10 July 2015 | Satisfaction of charge 15 in full (4 pages) |
10 July 2015 | Satisfaction of charge 2 in full (4 pages) |
10 July 2015 | Satisfaction of charge 10 in full (4 pages) |
10 July 2015 | Satisfaction of charge 16 in full (4 pages) |
10 July 2015 | Satisfaction of charge 9 in full (4 pages) |
10 July 2015 | Satisfaction of charge 4 in full (4 pages) |
10 July 2015 | Satisfaction of charge 16 in full (4 pages) |
10 July 2015 | Satisfaction of charge 6 in full (4 pages) |
10 July 2015 | Satisfaction of charge 5 in full (4 pages) |
10 July 2015 | Satisfaction of charge 14 in full (4 pages) |
10 July 2015 | Satisfaction of charge 7 in full (4 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 April 2015 | Registration of charge 057780080041, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080036, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080027, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080038, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080034, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080026, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080031, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080040, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080036, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080039, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080028, created on 27 March 2015 (17 pages) |
1 April 2015 | Registration of charge 057780080043, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080037, created on 27 March 2015 (19 pages) |
1 April 2015 | Registration of charge 057780080034, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080025, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080033, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080044, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080026, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080037, created on 27 March 2015 (19 pages) |
1 April 2015 | Registration of charge 057780080046, created on 27 March 2015 (20 pages) |
1 April 2015 | Registration of charge 057780080045, created on 27 March 2015 (20 pages) |
1 April 2015 | Registration of charge 057780080044, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080039, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080030, created on 27 March 2015 (19 pages) |
1 April 2015 | Registration of charge 057780080030, created on 27 March 2015 (19 pages) |
1 April 2015 | Registration of charge 057780080027, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080029, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080029, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080024, created on 27 March 2015 (19 pages) |
1 April 2015 | Registration of charge 057780080042, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080040, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080031, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080035, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080045, created on 27 March 2015 (20 pages) |
1 April 2015 | Registration of charge 057780080024, created on 27 March 2015 (19 pages) |
1 April 2015 | Registration of charge 057780080038, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080032, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080042, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080041, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080025, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080032, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080028, created on 27 March 2015 (17 pages) |
1 April 2015 | Registration of charge 057780080046, created on 27 March 2015 (20 pages) |
1 April 2015 | Registration of charge 057780080035, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080033, created on 27 March 2015 (18 pages) |
1 April 2015 | Registration of charge 057780080043, created on 27 March 2015 (18 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Director's details changed for Irving Simon Lee Gilman on 11 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Ann Jennifer Gilman on 11 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Ann Jennifer Gilman on 11 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Irving Simon Lee Gilman on 11 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 June 2010 | Registered office address changed from Convention House St Marys Street Leeds West Yorkshire LS9 7DP on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Convention House St Marys Street Leeds West Yorkshire LS9 7DP on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Convention House St Marys Street Leeds West Yorkshire LS9 7DP on 2 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 11/04/09; no change of members (4 pages) |
14 May 2009 | Return made up to 11/04/09; no change of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
1 May 2008 | Return made up to 11/04/08; no change of members (7 pages) |
1 May 2008 | Return made up to 11/04/08; no change of members (7 pages) |
17 April 2008 | Particulars of contract relating to shares (2 pages) |
17 April 2008 | Capitals not rolled up (2 pages) |
17 April 2008 | Particulars of contract relating to shares (2 pages) |
17 April 2008 | Capitals not rolled up (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 August 2007 | Return made up to 11/04/07; full list of members (7 pages) |
28 August 2007 | Return made up to 11/04/07; full list of members (7 pages) |
28 August 2007 | Ad 19/07/06--------- £ si 1@1 (2 pages) |
28 August 2007 | Ad 19/07/06--------- £ si 1@1 (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 39 otley road headingley leeds west yorkshire LS6 3AB (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 39 otley road headingley leeds west yorkshire LS6 3AB (1 page) |
24 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
24 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Nc inc already adjusted 19/07/06 (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Nc inc already adjusted 19/07/06 (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Registered office changed on 03/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 August 2006 | Director resigned (1 page) |
11 April 2006 | Incorporation (14 pages) |
11 April 2006 | Incorporation (14 pages) |