Company NameEldercliff Limited
DirectorsAnn Jennifer Gilman and Irving Simon Lee Gilman
Company StatusActive
Company Number05778008
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameAnn Jennifer Gilman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleProperty
Country of ResidenceEngland
Correspondence Address42 The Mount
Alwoodley
Leeds
West Yorkshire
LS17 7QU
Director NameIrving Simon Lee Gilman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleProperty
Country of ResidenceEngland
Correspondence Address42 The Mount
Alwoodley
Leeds
West Yorkshire
LS17 7QU
Secretary NameAnn Jennifer Gilman
NationalityBritish
StatusCurrent
Appointed19 July 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleProperty
Country of ResidenceEngland
Correspondence Address42 The Mount
Alwoodley
Leeds
West Yorkshire
LS17 7QU
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address37 Otley Road
Leeds
LS6 3AB
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ann Jennifer Gilman
33.33%
Ordinary
1 at £1Ann Jennifer Gilman & Irving Simon Lee Gilman
33.33%
Ordinary
1 at £1Irving Simon Lee Gilman
33.33%
Ordinary

Financials

Year2014
Net Worth£1,162,891
Cash£78,770
Current Liabilities£741,709

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

29 September 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2023Delivered on: 23 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 79 brudenell grove. Leeds. LS6 1HR.
Outstanding
13 September 2022Delivered on: 15 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 9 lumley walk. Leeds.
Outstanding
25 June 2021Delivered on: 2 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 207 belle vue road. Leeds. LS3 1HG.
Outstanding
29 May 2018Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
23 June 2008Delivered 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 2006Delivered 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

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
23 March 2023Registration of charge 057780080050, created on 23 March 2023 (16 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 September 2022Registration of charge 057780080049, created on 13 September 2022 (15 pages)
27 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 July 2021Registration of charge 057780080048, created on 25 June 2021 (15 pages)
10 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Registration of charge 057780080047, created on 29 May 2018 (18 pages)
21 May 2018Satisfaction of charge 22 in full (2 pages)
21 May 2018Satisfaction of charge 20 in full (2 pages)
21 May 2018Satisfaction of charge 11 in full (2 pages)
21 May 2018Satisfaction of charge 21 in full (2 pages)
21 May 2018Satisfaction of charge 1 in full (1 page)
21 May 2018Satisfaction of charge 23 in full (2 pages)
15 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(5 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Satisfaction of charge 9 in full (4 pages)
10 July 2015Satisfaction of charge 6 in full (4 pages)
10 July 2015Satisfaction of charge 12 in full (4 pages)
10 July 2015Satisfaction of charge 13 in full (4 pages)
10 July 2015Satisfaction of charge 17 in full (4 pages)
10 July 2015Satisfaction of charge 18 in full (4 pages)
10 July 2015Satisfaction of charge 7 in full (4 pages)
10 July 2015Satisfaction of charge 13 in full (4 pages)
10 July 2015Satisfaction of charge 8 in full (4 pages)
10 July 2015Satisfaction of charge 5 in full (4 pages)
10 July 2015Satisfaction of charge 8 in full (4 pages)
10 July 2015Satisfaction of charge 2 in full (4 pages)
10 July 2015Satisfaction of charge 4 in full (4 pages)
10 July 2015Satisfaction of charge 18 in full (4 pages)
10 July 2015Satisfaction of charge 17 in full (4 pages)
10 July 2015Satisfaction of charge 19 in full (4 pages)
10 July 2015Satisfaction of charge 15 in full (4 pages)
10 July 2015Satisfaction of charge 10 in full (4 pages)
10 July 2015Satisfaction of charge 19 in full (4 pages)
10 July 2015Satisfaction of charge 3 in full (4 pages)
10 July 2015Satisfaction of charge 3 in full (4 pages)
10 July 2015Satisfaction of charge 14 in full (4 pages)
10 July 2015Satisfaction of charge 12 in full (4 pages)
10 July 2015Satisfaction of charge 15 in full (4 pages)
10 July 2015Satisfaction of charge 2 in full (4 pages)
10 July 2015Satisfaction of charge 10 in full (4 pages)
10 July 2015Satisfaction of charge 16 in full (4 pages)
10 July 2015Satisfaction of charge 9 in full (4 pages)
10 July 2015Satisfaction of charge 4 in full (4 pages)
10 July 2015Satisfaction of charge 16 in full (4 pages)
10 July 2015Satisfaction of charge 6 in full (4 pages)
10 July 2015Satisfaction of charge 5 in full (4 pages)
10 July 2015Satisfaction of charge 14 in full (4 pages)
10 July 2015Satisfaction of charge 7 in full (4 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
1 April 2015Registration of charge 057780080041, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080036, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080027, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080038, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080034, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080026, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080031, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080040, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080036, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080039, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080028, created on 27 March 2015 (17 pages)
1 April 2015Registration of charge 057780080043, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080037, created on 27 March 2015 (19 pages)
1 April 2015Registration of charge 057780080034, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080025, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080033, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080044, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080026, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080037, created on 27 March 2015 (19 pages)
1 April 2015Registration of charge 057780080046, created on 27 March 2015 (20 pages)
1 April 2015Registration of charge 057780080045, created on 27 March 2015 (20 pages)
1 April 2015Registration of charge 057780080044, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080039, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080030, created on 27 March 2015 (19 pages)
1 April 2015Registration of charge 057780080030, created on 27 March 2015 (19 pages)
1 April 2015Registration of charge 057780080027, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080029, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080029, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080024, created on 27 March 2015 (19 pages)
1 April 2015Registration of charge 057780080042, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080040, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080031, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080035, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080045, created on 27 March 2015 (20 pages)
1 April 2015Registration of charge 057780080024, created on 27 March 2015 (19 pages)
1 April 2015Registration of charge 057780080038, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080032, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080042, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080041, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080025, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080032, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080028, created on 27 March 2015 (17 pages)
1 April 2015Registration of charge 057780080046, created on 27 March 2015 (20 pages)
1 April 2015Registration of charge 057780080035, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080033, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 057780080043, created on 27 March 2015 (18 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(5 pages)
15 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Director's details changed for Irving Simon Lee Gilman on 11 April 2012 (2 pages)
2 May 2012Director's details changed for Ann Jennifer Gilman on 11 April 2012 (2 pages)
2 May 2012Director's details changed for Ann Jennifer Gilman on 11 April 2012 (2 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Irving Simon Lee Gilman on 11 April 2012 (2 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 June 2010Registered office address changed from Convention House St Marys Street Leeds West Yorkshire LS9 7DP on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Convention House St Marys Street Leeds West Yorkshire LS9 7DP on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Convention House St Marys Street Leeds West Yorkshire LS9 7DP on 2 June 2010 (2 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 11/04/09; no change of members (4 pages)
14 May 2009Return made up to 11/04/09; no change of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
1 May 2008Return made up to 11/04/08; no change of members (7 pages)
1 May 2008Return made up to 11/04/08; no change of members (7 pages)
17 April 2008Particulars of contract relating to shares (2 pages)
17 April 2008Capitals not rolled up (2 pages)
17 April 2008Particulars of contract relating to shares (2 pages)
17 April 2008Capitals not rolled up (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Return made up to 11/04/07; full list of members (7 pages)
28 August 2007Return made up to 11/04/07; full list of members (7 pages)
28 August 2007Ad 19/07/06--------- £ si 1@1 (2 pages)
28 August 2007Ad 19/07/06--------- £ si 1@1 (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 39 otley road headingley leeds west yorkshire LS6 3AB (1 page)
28 June 2007Registered office changed on 28/06/07 from: 39 otley road headingley leeds west yorkshire LS6 3AB (1 page)
24 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
24 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (4 pages)
27 September 2006Particulars of mortgage/charge (4 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Nc inc already adjusted 19/07/06 (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2006Nc inc already adjusted 19/07/06 (2 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2006Registered office changed on 03/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 August 2006Registered office changed on 03/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 August 2006Director resigned (1 page)
11 April 2006Incorporation (14 pages)
11 April 2006Incorporation (14 pages)