Horsforth
Leeds
West Yorkshire
LS18 5RT
Secretary Name | Mr Tassadaq Javed |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Gates Bramhope Leeds LS16 9HA |
Director Name | Mr Tassadaq Javed |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Gates Bramhope Leeds LS16 9HA |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Telephone | 0113 2420131 |
---|---|
Telephone region | Leeds |
Registered Address | 43 Park Place Leeds West Yorkshire LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Tassadaq Javed 50.00% Ordinary |
---|---|
100 at £1 | Vanessa Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £712,833 |
Cash | £404,270 |
Current Liabilities | £1,743,438 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
24 January 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2020 | Delivered on: 23 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
27 March 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 8 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
4 March 2013 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
28 November 2023 | Registered 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 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
25 September 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2023 | Registered 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 2023 | Satisfaction of charge 058351810027 in full (1 page) |
25 May 2023 | Satisfaction of charge 058351810026 in full (1 page) |
31 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
13 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
25 June 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
23 November 2020 | Registration of charge 058351810027, created on 16 November 2020 (12 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (3 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
26 September 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
26 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
13 December 2018 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Notification of Vanessa Javed as a person with significant control on 28 September 2016 (2 pages) |
1 August 2018 | Notification of Tassadaq Javed as a person with significant control on 28 September 2016 (2 pages) |
11 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
22 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 April 2017 | Registration of charge 058351810025, created on 27 March 2017 (15 pages) |
3 April 2017 | Registration of charge 058351810025, created on 27 March 2017 (15 pages) |
3 April 2017 | Registration of charge 058351810026, created on 27 March 2017 (16 pages) |
3 April 2017 | Registration of charge 058351810023, created on 27 March 2017 (15 pages) |
3 April 2017 | Registration of charge 058351810024, created on 27 March 2017 (15 pages) |
3 April 2017 | Registration of charge 058351810026, created on 27 March 2017 (16 pages) |
3 April 2017 | Registration of charge 058351810023, created on 27 March 2017 (15 pages) |
3 April 2017 | Registration of charge 058351810024, created on 27 March 2017 (15 pages) |
28 March 2017 | Satisfaction of charge 18 in full (4 pages) |
28 March 2017 | Satisfaction of charge 20 in full (4 pages) |
28 March 2017 | Satisfaction of charge 20 in full (4 pages) |
28 March 2017 | Satisfaction of charge 18 in full (4 pages) |
28 March 2017 | Satisfaction of charge 19 in full (4 pages) |
28 March 2017 | Satisfaction of charge 19 in full (4 pages) |
15 March 2017 | Director's details changed for Vanessa Lawrence on 14 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Vanessa Lawrence on 14 March 2017 (2 pages) |
8 March 2017 | Registration of charge 058351810022, created on 8 March 2017 (20 pages) |
8 March 2017 | Registration of charge 058351810022, created on 8 March 2017 (20 pages) |
2 September 2016 | Satisfaction of charge 2 in full (4 pages) |
2 September 2016 | Satisfaction of charge 2 in full (4 pages) |
2 September 2016 | Satisfaction of charge 21 in full (4 pages) |
2 September 2016 | Satisfaction of charge 21 in full (4 pages) |
28 July 2016 | Satisfaction of charge 8 in full (4 pages) |
28 July 2016 | Satisfaction of charge 17 in full (4 pages) |
28 July 2016 | Satisfaction of charge 6 in full (4 pages) |
28 July 2016 | Satisfaction of charge 11 in full (4 pages) |
28 July 2016 | Satisfaction of charge 7 in full (4 pages) |
28 July 2016 | Satisfaction of charge 6 in full (4 pages) |
28 July 2016 | Satisfaction of charge 10 in full (4 pages) |
28 July 2016 | Satisfaction of charge 12 in full (4 pages) |
28 July 2016 | Satisfaction of charge 15 in full (4 pages) |
28 July 2016 | Satisfaction of charge 16 in full (4 pages) |
28 July 2016 | Satisfaction of charge 9 in full (4 pages) |
28 July 2016 | Satisfaction of charge 7 in full (4 pages) |
28 July 2016 | Satisfaction of charge 17 in full (4 pages) |
28 July 2016 | Satisfaction of charge 13 in full (4 pages) |
28 July 2016 | Satisfaction of charge 14 in full (4 pages) |
28 July 2016 | Satisfaction of charge 14 in full (4 pages) |
28 July 2016 | Satisfaction of charge 8 in full (4 pages) |
28 July 2016 | Satisfaction of charge 4 in full (4 pages) |
28 July 2016 | Satisfaction of charge 10 in full (4 pages) |
28 July 2016 | Satisfaction of charge 13 in full (4 pages) |
28 July 2016 | Satisfaction of charge 4 in full (4 pages) |
28 July 2016 | Satisfaction of charge 12 in full (4 pages) |
28 July 2016 | Satisfaction of charge 5 in full (4 pages) |
28 July 2016 | Satisfaction of charge 16 in full (4 pages) |
28 July 2016 | Satisfaction of charge 3 in full (4 pages) |
28 July 2016 | Satisfaction of charge 11 in full (4 pages) |
28 July 2016 | Satisfaction of charge 5 in full (4 pages) |
28 July 2016 | Satisfaction of charge 3 in full (4 pages) |
28 July 2016 | Satisfaction of charge 9 in full (4 pages) |
28 July 2016 | Satisfaction of charge 15 in full (4 pages) |
16 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 April 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 November 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
10 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
4 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
4 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
24 October 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
24 August 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 July 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 June 2011 | Director's details changed for Mr Tassadaq Javed on 25 May 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Mr Tassadaq Javed on 25 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Mr Tassadaq Javed on 25 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Secretary's details changed for Mr Tassadaq Javed on 25 May 2011 (2 pages) |
31 March 2011 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
31 March 2011 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
29 March 2011 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 29 March 2011 (2 pages) |
12 August 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
12 August 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 3 June 2009
|
5 July 2010 | Statement of capital following an allotment of shares on 3 June 2009
|
5 July 2010 | Statement of capital following an allotment of shares on 3 June 2009
|
24 June 2010 | Director's details changed for Vanessa Lawrence on 2 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Vanessa Lawrence on 2 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Vanessa Lawrence on 2 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
1 August 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 August 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
19 August 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 13-14 south parade leeds LS1 5QS (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 13-14 south parade leeds LS1 5QS (1 page) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (5 pages) |
15 March 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: ship canal house king street manchester M2 4WB (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: ship canal house king street manchester M2 4WB (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
28 September 2006 | Company name changed app estates LIMITED\certificate issued on 28/09/06 (2 pages) |
28 September 2006 | Company name changed app estates LIMITED\certificate issued on 28/09/06 (2 pages) |
22 September 2006 | Particulars of mortgage/charge (4 pages) |
22 September 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | New director appointed (2 pages) |
2 June 2006 | Incorporation (15 pages) |
2 June 2006 | Incorporation (15 pages) |