Company NameRhodes Asset Management Limited
DirectorsVanessa Javed and Tassadaq Javed
Company StatusActive
Company Number05835181
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Previous NameAPP Estates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameVanessa Javed
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address17 Lee Lane West
Horsforth
Leeds
West Yorkshire
LS18 5RT
Secretary NameMr Tassadaq Javed
NationalityBritish
StatusCurrent
Appointed27 September 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Gates
Bramhope
Leeds
LS16 9HA
Director NameMr Tassadaq Javed
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Gates
Bramhope
Leeds
LS16 9HA
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Telephone0113 2420131
Telephone regionLeeds

Location

Registered Address43 Park Place
Leeds
West Yorkshire
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Tassadaq Javed
50.00%
Ordinary
100 at £1Vanessa Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth£712,833
Cash£404,270
Current Liabilities£1,743,438

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

24 January 2008Delivered on: 6 February 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: Unit 1 matrix sovereign way chester. 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
14 September 2007Delivered on: 21 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a bt/201, kingsway south, team valley trading estate, gateshead. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 August 2007Delivered on: 18 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security which was presented for registration in scotland on 07 september 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects lying on the south of lochlee road dundee t/n ANG6168.
Outstanding
5 September 2007Delivered on: 14 September 2007
Persons entitled: Bond House Systems Limited

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to.
Particulars: 25 peverel drive bletchley milton keynes.
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 peverel drive granby milton keynes.
Outstanding
2 March 2007Delivered on: 15 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 8TH march 2007 and
Secured details: All sums due or to become due.
Particulars: All and whole the subjects being k/a and forming the area of ground at baird avenue, dryburgh industrial estate, dundee t/no ANG2384.
Outstanding
23 November 2006Delivered on: 28 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 & 8 the io centre, basingstoke.
Outstanding
16 November 2020Delivered on: 23 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
27 March 2017Delivered on: 3 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as canal mills, brandon street, 8 brandon street, 46 and 48 armley road, leeds and spindle works, brandon street, leeds, LS12 2ED and registered at land registry under title numbers WYK846695 and YY1299.
Outstanding
27 March 2017Delivered on: 3 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as keighley business centre, south street, keighley, BD21 1AG and registered at land registry under title number WYK342342.
Outstanding
27 March 2017Delivered on: 3 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as unit BT1/201 kingsway, team valley trading estate, gateshead and registered at land registry under title number TY465089.
Outstanding
27 March 2017Delivered on: 3 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 43-44 park place, leeds, LS1 2RY and registered at land registry under title number WYK540958.
Outstanding
8 March 2017Delivered on: 8 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 March 2013Delivered on: 8 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a horsforth mills low lane horsforth leeds together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 December 2012Delivered on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 201 kingsway south team valley trading estate gateshead together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 September 2006Delivered on: 22 September 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money forming the deposit and the charged account, namely barclays bank PLC re app estates limited luton rent account (current account number 50360007).
Outstanding
27 December 2012Delivered on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43/44 park place leeds west yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 December 2012Delivered on: 4 January 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 2008Delivered on: 27 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2,st philip's trade park,albert road,bristol t/no:BL75788.
Outstanding
15 September 2008Delivered on: 16 September 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as units 4, 5, and 6 hattersley centre burscough road ormskirk lancashire comprised in a lease dated 15TH september 2008 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
30 May 2008Delivered on: 3 June 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its present and future right, title and interest in and to the security account see image for full details.
Outstanding
30 May 2008Delivered on: 3 June 2008
Persons entitled: The Govenor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a units 1 and 2 renny's lane dragonville industrial estate and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
18 April 2008Delivered on: 25 April 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H units j and k brookfield business park brookfield drive aintree liverpool t/n MS40191 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
18 April 2008Delivered on: 23 April 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: Unit a cherry trees staines road twickenham london t/no TGL303452; 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
7 April 2008Delivered on: 14 April 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: Unit 19 optima park thomas road crayford 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
14 March 2008Delivered on: 18 March 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: F/H unit bb wylds road industrial estate bridgwater t/no ST69391 (part) 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
4 September 2006Delivered on: 7 September 2006
Satisfied on: 20 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 12-14 cosgrove way luton t/n BD202078.
Fully Satisfied

Filing History

28 November 2023Registered office address changed from Arthington House Farm Arthington Lane Arthington Otley LS21 1NJ England to 43 Park Place Leeds West Yorkshire LS1 2RY on 28 November 2023 (1 page)
2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 September 2023Compulsory strike-off action has been discontinued (1 page)
7 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
14 July 2023Registered office address changed from First Floor 43 Park Place Leeds West Yorkshire LS1 2RY to Arthington House Farm Arthington Lane Arthington Otley LS21 1NJ on 14 July 2023 (1 page)
31 May 2023Satisfaction of charge 058351810027 in full (1 page)
25 May 2023Satisfaction of charge 058351810026 in full (1 page)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
10 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
1 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
25 June 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
30 March 2021Total exemption full accounts made up to 30 September 2019 (11 pages)
23 November 2020Registration of charge 058351810027, created on 16 November 2020 (12 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (3 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 September 2018 (11 pages)
26 September 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
26 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
13 December 2018Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Notification of Vanessa Javed as a person with significant control on 28 September 2016 (2 pages)
1 August 2018Notification of Tassadaq Javed as a person with significant control on 28 September 2016 (2 pages)
11 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
22 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 April 2017Registration of charge 058351810025, created on 27 March 2017 (15 pages)
3 April 2017Registration of charge 058351810025, created on 27 March 2017 (15 pages)
3 April 2017Registration of charge 058351810026, created on 27 March 2017 (16 pages)
3 April 2017Registration of charge 058351810023, created on 27 March 2017 (15 pages)
3 April 2017Registration of charge 058351810024, created on 27 March 2017 (15 pages)
3 April 2017Registration of charge 058351810026, created on 27 March 2017 (16 pages)
3 April 2017Registration of charge 058351810023, created on 27 March 2017 (15 pages)
3 April 2017Registration of charge 058351810024, created on 27 March 2017 (15 pages)
28 March 2017Satisfaction of charge 18 in full (4 pages)
28 March 2017Satisfaction of charge 20 in full (4 pages)
28 March 2017Satisfaction of charge 20 in full (4 pages)
28 March 2017Satisfaction of charge 18 in full (4 pages)
28 March 2017Satisfaction of charge 19 in full (4 pages)
28 March 2017Satisfaction of charge 19 in full (4 pages)
15 March 2017Director's details changed for Vanessa Lawrence on 14 March 2017 (2 pages)
15 March 2017Director's details changed for Vanessa Lawrence on 14 March 2017 (2 pages)
8 March 2017Registration of charge 058351810022, created on 8 March 2017 (20 pages)
8 March 2017Registration of charge 058351810022, created on 8 March 2017 (20 pages)
2 September 2016Satisfaction of charge 2 in full (4 pages)
2 September 2016Satisfaction of charge 2 in full (4 pages)
2 September 2016Satisfaction of charge 21 in full (4 pages)
2 September 2016Satisfaction of charge 21 in full (4 pages)
28 July 2016Satisfaction of charge 8 in full (4 pages)
28 July 2016Satisfaction of charge 17 in full (4 pages)
28 July 2016Satisfaction of charge 6 in full (4 pages)
28 July 2016Satisfaction of charge 11 in full (4 pages)
28 July 2016Satisfaction of charge 7 in full (4 pages)
28 July 2016Satisfaction of charge 6 in full (4 pages)
28 July 2016Satisfaction of charge 10 in full (4 pages)
28 July 2016Satisfaction of charge 12 in full (4 pages)
28 July 2016Satisfaction of charge 15 in full (4 pages)
28 July 2016Satisfaction of charge 16 in full (4 pages)
28 July 2016Satisfaction of charge 9 in full (4 pages)
28 July 2016Satisfaction of charge 7 in full (4 pages)
28 July 2016Satisfaction of charge 17 in full (4 pages)
28 July 2016Satisfaction of charge 13 in full (4 pages)
28 July 2016Satisfaction of charge 14 in full (4 pages)
28 July 2016Satisfaction of charge 14 in full (4 pages)
28 July 2016Satisfaction of charge 8 in full (4 pages)
28 July 2016Satisfaction of charge 4 in full (4 pages)
28 July 2016Satisfaction of charge 10 in full (4 pages)
28 July 2016Satisfaction of charge 13 in full (4 pages)
28 July 2016Satisfaction of charge 4 in full (4 pages)
28 July 2016Satisfaction of charge 12 in full (4 pages)
28 July 2016Satisfaction of charge 5 in full (4 pages)
28 July 2016Satisfaction of charge 16 in full (4 pages)
28 July 2016Satisfaction of charge 3 in full (4 pages)
28 July 2016Satisfaction of charge 11 in full (4 pages)
28 July 2016Satisfaction of charge 5 in full (4 pages)
28 July 2016Satisfaction of charge 3 in full (4 pages)
28 July 2016Satisfaction of charge 9 in full (4 pages)
28 July 2016Satisfaction of charge 15 in full (4 pages)
16 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 200
(6 pages)
16 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 200
(6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
29 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
29 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
12 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
12 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
18 November 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
18 November 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
18 November 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
10 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
10 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
10 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 21 (9 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 21 (9 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 20 (10 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 20 (10 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 18 (11 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 18 (11 pages)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
24 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
24 August 2012Accounts for a small company made up to 31 March 2011 (5 pages)
24 August 2012Accounts for a small company made up to 31 March 2011 (5 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 July 2011Accounts for a small company made up to 31 March 2010 (5 pages)
29 June 2011Director's details changed for Mr Tassadaq Javed on 25 May 2011 (2 pages)
29 June 2011Secretary's details changed for Mr Tassadaq Javed on 25 May 2011 (2 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mr Tassadaq Javed on 25 May 2011 (2 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Mr Tassadaq Javed on 25 May 2011 (2 pages)
31 March 2011Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
31 March 2011Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
29 March 2011Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 29 March 2011 (2 pages)
12 August 2010Accounts for a small company made up to 30 June 2009 (5 pages)
12 August 2010Accounts for a small company made up to 30 June 2009 (5 pages)
5 July 2010Statement of capital following an allotment of shares on 3 June 2009
  • GBP 300
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 3 June 2009
  • GBP 300
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 3 June 2009
  • GBP 300
(2 pages)
24 June 2010Director's details changed for Vanessa Lawrence on 2 June 2010 (2 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Vanessa Lawrence on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Vanessa Lawrence on 2 June 2010 (2 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 August 2009Accounts for a small company made up to 30 June 2008 (5 pages)
1 August 2009Accounts for a small company made up to 30 June 2008 (5 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 August 2008Accounts for a small company made up to 30 June 2007 (5 pages)
19 August 2008Accounts for a small company made up to 30 June 2007 (5 pages)
24 June 2008Return made up to 02/06/08; full list of members (3 pages)
24 June 2008Return made up to 02/06/08; full list of members (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
26 September 2007Registered office changed on 26/09/07 from: 13-14 south parade leeds LS1 5QS (1 page)
26 September 2007Registered office changed on 26/09/07 from: 13-14 south parade leeds LS1 5QS (1 page)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (5 pages)
15 March 2007Particulars of mortgage/charge (5 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: ship canal house king street manchester M2 4WB (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: ship canal house king street manchester M2 4WB (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
28 September 2006Company name changed app estates LIMITED\certificate issued on 28/09/06 (2 pages)
28 September 2006Company name changed app estates LIMITED\certificate issued on 28/09/06 (2 pages)
22 September 2006Particulars of mortgage/charge (4 pages)
22 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006New director appointed (2 pages)
2 June 2006Incorporation (15 pages)
2 June 2006Incorporation (15 pages)