Bradford
West Yorkshire
BD9 4DT
Director Name | Mr Nirvinder Singh Hare |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmehurst Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LW |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 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 |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 & Nirvinder Singh Hare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£484,913 |
Cash | £407 |
Current Liabilities | £750,320 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
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: The basement briggate shipley west yorkshire t/no WYK376228 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 |
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: Glen royal building leeds road briggate shipley west yorkshire t/no WYK102340 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 |
4 January 2021 | Micro company accounts made up to 30 August 2019 (3 pages) |
---|---|
16 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 August 2018 (2 pages) |
16 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 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 August 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 6 September 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 4 August 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 4 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
4 May 2011 | Total exemption full accounts made up to 31 August 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 4 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (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: 2 (5 pages) |
3 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) |
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) |
5 August 2009 | Appointment terminated director clifford wing (1 page) |
5 August 2009 | Appointment terminated director clifford wing (1 page) |
5 August 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
5 August 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
4 August 2009 | Incorporation (22 pages) |
4 August 2009 | Incorporation (22 pages) |