Bradford
West Yorkshire
BD9 4DT
Director Name | Mr Jaswant Singh Hare |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Mr Nirvinder Singh Hare |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmehurst Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LW |
Secretary Name | Mr David Thornton |
---|---|
Status | Resigned |
Appointed | 01 November 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Qaisar Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,198 |
Cash | £1,240 |
Current Liabilities | £347,176 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
30 November 2016 | Delivered on: 30 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as ovenden hall ovenden road halifax. Hm land registry title number(s) WYK793603. Outstanding |
---|---|
11 November 2009 | Delivered on: 13 November 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 November 2009 | Delivered on: 3 November 2009 Persons entitled: Hsbc 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: Ovenden hall ovenden road halifax west yorkshire t/no WYK793603 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
16 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Termination of appointment of Nirvinder Singh Hare as a director on 5 February 2020 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
26 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 September 2018 | Termination of appointment of David Thornton as a secretary on 26 September 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
9 March 2018 | Appointment of Mr Jaswant Singh Hare as a director on 5 March 2018 (2 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 November 2016 | Registration of charge 069770660003, created on 30 November 2016 (6 pages) |
30 November 2016 | Registration of charge 069770660003, created on 30 November 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 May 2016 | Appointment of Mr Nirvinder Singh Hare as a director on 1 January 2016 (2 pages) |
11 May 2016 | Appointment of Mr Nirvinder Singh Hare as a director on 1 January 2016 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 November 2015 | Appointment of Mr David Thornton as a secretary on 1 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr David Thornton as a secretary on 1 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr David Thornton as a secretary on 1 November 2015 (2 pages) |
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of Nirvinder Singh Hare as a director on 30 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Nirvinder Singh Hare as a director on 30 July 2014 (1 page) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
10 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2009 | Director appointed qaisar aziz (3 pages) |
19 August 2009 | Director appointed nirvinder singh hare (3 pages) |
19 August 2009 | Director appointed qaisar aziz (3 pages) |
19 August 2009 | Director appointed nirvinder singh hare (3 pages) |
3 August 2009 | Appointment terminated director clifford wing (1 page) |
3 August 2009 | Appointment terminated director clifford wing (1 page) |
3 August 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
3 August 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
30 July 2009 | Incorporation (22 pages) |
30 July 2009 | Incorporation (22 pages) |