Heaton
Bradford
West Yorkshire
BD9 5NS
Director Name | Mr Mohammad Yaseen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2007(10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 65 Toller Grove Heaton Bradford West Yorkshire BD9 5NS |
Secretary Name | Mr Mark Richard Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Lilacs Guiseley Leeds West Yorkshire LS20 9ER |
Director Name | Yasir Maroof |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2011) |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whites Terrace Bradford West Yorkshire BD8 8NR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | bsom.co.uk |
---|
Registered Address | 8 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Mohammad Yaseen 50.00% Ordinary |
---|---|
50 at £1 | Mohammed Zaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,025 |
Cash | £2,494 |
Current Liabilities | £19,072 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 5 days from now) |
15 June 2007 | Delivered on: 22 June 2007 Persons entitled: Hsbc 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: F/H 1 duckworth lane bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 June 2007 | Delivered on: 20 June 2007 Persons entitled: Hsbc 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. Outstanding |
30 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
---|---|
16 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 December 2019 | Registered office address changed from 65 Toller Grove Bradford West Yorkshire BD9 5NS to 8 Ivegate Yeadon Leeds LS19 7RE on 30 December 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Registered office address changed from 25 Whites Terrace Bradford West Yorkshire BD8 8NR United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Termination of appointment of Yasir Maroof as a director (1 page) |
12 December 2011 | Termination of appointment of Yasir Maroof as a director (1 page) |
12 December 2011 | Registered office address changed from 25 Whites Terrace Bradford West Yorkshire BD8 8NR United Kingdom on 12 December 2011 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Termination of appointment of Mark Nelson as a secretary (1 page) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Termination of appointment of Mark Nelson as a secretary (1 page) |
29 July 2010 | Director's details changed for Mr Mohammad Yaseen on 18 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mohammed Muksin Zaman on 18 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mohammed Muksin Zaman on 18 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Yasir Maroof on 18 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Yasir Maroof on 18 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mr Mohammad Yaseen on 18 May 2010 (2 pages) |
7 July 2010 | Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 7 July 2010 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 June 2009 | Return made up to 18/05/09; no change of members (4 pages) |
15 June 2009 | Return made up to 18/05/09; no change of members (4 pages) |
19 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 21 the lilacs, guiseley leeds yorkshire LS20 9ER (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 21 the lilacs, guiseley leeds yorkshire LS20 9ER (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
17 May 2007 | Ad 16/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 May 2007 | Ad 16/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
11 November 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
11 November 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (9 pages) |
18 May 2006 | Incorporation (9 pages) |