Bradford
BD8 9TF
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2008(same day as company formation) |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | I.M. Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2018) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Telephone | 0113 2342589 |
---|---|
Telephone region | Leeds |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
2m at £1 | Kingsbridge Directors Pension Scheme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,984,440 |
Cash | £2,001 |
Current Liabilities | £119,451 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
27 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 September 2018 | Termination of appointment of Janet Caroline O'connor as a director on 11 September 2018 (1 page) |
12 September 2018 | Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for I.M. Directors Limited on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for I.M. Directors Limited on 13 October 2017 (1 page) |
4 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 4 May 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
27 October 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
23 July 2014 | Appointment of I.M. Directors Limited as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of I.M. Directors Limited as a director on 23 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
24 May 2012 | Registered office address changed from , 18C Curzon Street, London, W1J 7SX on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from , 18C Curzon Street, London, W1J 7SX on 24 May 2012 (1 page) |
8 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
6 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Ms Susan O'rorke on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Ms Susan O'rorke on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Ms Susan O'rorke on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Statement of capital following an allotment of shares on 15 December 2008
|
9 August 2010 | Resolutions
|
9 August 2010 | Form 123 (1 page) |
9 August 2010 | Statement of capital following an allotment of shares on 15 December 2008
|
9 August 2010 | Form 123 (1 page) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
6 February 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
6 February 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
16 December 2008 | Director appointed susan o'rorke (1 page) |
16 December 2008 | Director appointed susan o'rorke (1 page) |
25 November 2008 | Incorporation (20 pages) |
25 November 2008 | Incorporation (20 pages) |