Huddersfield
West Yorkshire
HD1 5LS
Secretary Name | Mr Mohammad Safdar Gohir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Water Gardens Burwood Place London W2 2DB |
Secretary Name | Mr John Morton Smithies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio Lower Lodge Weetwood Lane Leeds |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs Rehana Shaheen 50.00% Ordinary |
---|---|
1 at £1 | Sofia Gohir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,833 |
Cash | £443 |
Current Liabilities | £96,906 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
13 June 2007 | Delivered on: 15 June 2007 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: 213 halifax road, birchencliffe, huddersfield. 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 |
---|---|
8 June 2007 | Delivered on: 13 June 2007 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. Outstanding |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
4 February 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
1 November 2019 | Registered office address changed from Greenfield House 31 East Street Lindley Huddersfield West Yorkshire HD3 3nd to Palladium House 1-4 Argyll Street London W1F 7LD on 1 November 2019 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Termination of appointment of John Smithies as a secretary (1 page) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of John Smithies as a secretary (1 page) |
3 February 2011 | Termination of appointment of John Smithies as a secretary (1 page) |
3 February 2011 | Termination of appointment of John Smithies as a secretary (1 page) |
3 February 2011 | Termination of appointment of John Smithies as a secretary (1 page) |
3 February 2011 | Termination of appointment of John Smithies as a secretary (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 May 2010 | Registered office address changed from the Studio, Lower Lodge Weetwood Lane Leeds LS16 5PH on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from the Studio, Lower Lodge Weetwood Lane Leeds LS16 5PH on 10 May 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
2 February 2007 | Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 January 2007 | Incorporation (12 pages) |
30 January 2007 | Incorporation (12 pages) |