Harrogate
North Yorkshire
HG2 9BY
Secretary Name | Mr Tariq Mohsin Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 West End Avenue Harrogate North Yorkshire HG2 9BY |
Director Name | Mr Giuseppe Simeone |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via 5. Valdera 58 56032 Buti (Pi) Italy |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Tariq Mohsin Malik 50.00% Ordinary A |
---|---|
50 at £1 | Mr Tariq Mohsin Malik 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £194,071 |
Cash | £3,604 |
Current Liabilities | £2,013,661 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
19 November 2018 | Delivered on: 19 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
19 November 2018 | Delivered on: 19 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
19 November 2018 | Delivered on: 19 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
19 November 2018 | Delivered on: 19 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
10 October 2017 | Delivered on: 27 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
10 October 2017 | Delivered on: 27 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
6 January 2014 | Delivered on: 8 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 January 2021 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
26 October 2020 | Previous accounting period shortened from 29 October 2019 to 28 October 2019 (1 page) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 November 2019 | Satisfaction of charge 065558580006 in full (4 pages) |
7 November 2019 | Satisfaction of charge 065558580009 in full (4 pages) |
7 November 2019 | Satisfaction of charge 065558580008 in full (4 pages) |
7 November 2019 | Satisfaction of charge 065558580007 in full (4 pages) |
7 November 2019 | Satisfaction of charge 065558580005 in full (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
23 October 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
24 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
9 May 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
6 December 2018 | Satisfaction of charge 065558580001 in full (1 page) |
6 December 2018 | Satisfaction of charge 065558580002 in full (1 page) |
6 December 2018 | Satisfaction of charge 065558580003 in full (1 page) |
6 December 2018 | Satisfaction of charge 065558580004 in full (1 page) |
21 November 2018 | Registration of charge 065558580009, created on 19 November 2018 (31 pages) |
19 November 2018 | Registration of charge 065558580005, created on 19 November 2018 (23 pages) |
19 November 2018 | Registration of charge 065558580006, created on 19 November 2018 (14 pages) |
19 November 2018 | Registration of charge 065558580007, created on 19 November 2018 (14 pages) |
19 November 2018 | Registration of charge 065558580008, created on 19 November 2018 (14 pages) |
9 May 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
29 March 2018 | Registration of charge 065558580004, created on 27 March 2018 (23 pages) |
12 February 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
27 October 2017 | Registration of charge 065558580003, created on 10 October 2017 (9 pages) |
27 October 2017 | Registration of charge 065558580002, created on 10 October 2017 (11 pages) |
27 October 2017 | Registration of charge 065558580002, created on 10 October 2017 (11 pages) |
27 October 2017 | Registration of charge 065558580003, created on 10 October 2017 (9 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
25 May 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
25 May 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
19 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 January 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
13 January 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
30 April 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
30 April 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
8 January 2014 | Registration of charge 065558580001 (31 pages) |
8 January 2014 | Registration of charge 065558580001 (31 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
29 January 2013 | Termination of appointment of Giuseppe Simeone as a director (1 page) |
29 January 2013 | Termination of appointment of Giuseppe Simeone as a director (1 page) |
21 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2010 | Director's details changed for Mr Tariq Mohsin Malik on 4 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Tariq Mohsin Malik on 4 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Giuseppe Simeone on 4 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Giuseppe Simeone on 4 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Giuseppe Simeone on 4 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Tariq Mohsin Malik on 4 April 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 July 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 July 2009 | Return made up to 04/04/09; full list of members (4 pages) |
4 April 2008 | Incorporation (16 pages) |
4 April 2008 | Incorporation (16 pages) |