Leeds
LS1 2HL
Secretary Name | Mr Anthony Vincent Subachus |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2008(2 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets 12 King Street Leeds LS1 2HL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Mr David Robert Silvera |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 October 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 31 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | todaytechnology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2577700 |
Telephone region | Unknown |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
180 at £1 | Erez Bar-ilan 52.94% Ordinary |
---|---|
100 at £1 | Anthony Vincent Subachus 29.41% Ordinary B |
60 at £1 | Anthony Vincent Subachus 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,376 |
Cash | £2,192 |
Current Liabilities | £70,607 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
7 October 2014 | Delivered on: 13 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
20 April 2011 | Delivered on: 21 April 2011 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Outstanding |
13 April 2010 | Delivered on: 17 April 2010 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 February 2009 | Delivered on: 26 February 2009 Satisfied on: 29 March 2011 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture 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: 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 see image for full details. Fully Satisfied |
2 December 2008 | Delivered on: 11 December 2008 Satisfied on: 29 March 2011 Persons entitled: Today Technology Limited (In Adminstration) Acting by Joint Administrators John Malcolm Titley & Andrew Poxon of Dte Corporate Recovery & Insolvency Services 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. Fully Satisfied |
12 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 May 2019 | Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 10 May 2019 (1 page) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 December 2018 | Secretary's details changed for Mr Anthony Vincent Subachus on 14 December 2018 (1 page) |
17 December 2018 | Director's details changed for Mr Anthony Vincent Subachus on 14 December 2018 (2 pages) |
2 October 2018 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 2 October 2018 (1 page) |
12 April 2018 | Change of details for Mr Erez Haim Bar-Ilan as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 April 2018 | Notification of Anthony Vincent Subachus as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 February 2017 | Satisfaction of charge 4 in full (4 pages) |
17 February 2017 | Satisfaction of charge 4 in full (4 pages) |
17 February 2017 | Satisfaction of charge 3 in full (4 pages) |
17 February 2017 | Satisfaction of charge 3 in full (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 October 2014 | Registration of charge 067273680005, created on 7 October 2014 (23 pages) |
13 October 2014 | Registration of charge 067273680005, created on 7 October 2014 (23 pages) |
13 October 2014 | Registration of charge 067273680005, created on 7 October 2014 (23 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 February 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
10 February 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
24 October 2013 | Termination of appointment of David Silvera as a director (1 page) |
24 October 2013 | Termination of appointment of David Silvera as a director (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
29 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
29 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Anthony Subachus on 20 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Subachus on 20 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Silvera on 20 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for David Silvera on 20 October 2009 (2 pages) |
26 June 2009 | Ad 20/10/08\gbp si 140@1=140\gbp ic 100/240\ (2 pages) |
26 June 2009 | Ad 20/10/08\gbp si 140@1=140\gbp ic 100/240\ (2 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 January 2009 | Company name changed heymouth LIMITED\certificate issued on 12/01/09 (2 pages) |
12 January 2009 | Company name changed heymouth LIMITED\certificate issued on 12/01/09 (2 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 November 2008 | Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 November 2008 | Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 November 2008 | Director appointed david robert silvera (1 page) |
11 November 2008 | Director appointed david robert silvera (1 page) |
11 November 2008 | Director and secretary appointed anthony vincent subachus (1 page) |
11 November 2008 | Director and secretary appointed anthony vincent subachus (1 page) |
5 November 2008 | Appointment terminated director dunstana davies (1 page) |
5 November 2008 | Appointment terminated director dunstana davies (1 page) |
5 November 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
5 November 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 6-8 underwood street london N1 7JQ (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 6-8 underwood street london N1 7JQ (1 page) |
20 October 2008 | Incorporation (19 pages) |
20 October 2008 | Incorporation (19 pages) |