Pocklington
York
YO42 2HJ
Director Name | Raad Patrick El Jassar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2009(2 days after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 33 Algarth Road Pocklington York YO42 2HJ |
Director Name | Miss Olivia Genevieve El Jassar |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Algarth Road Pocklington York YO42 2HJ |
Director Name | Ms Isobel Nadia El Jassar |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Algarth Road Pocklington York YO42 2HJ |
Director Name | Mr Sebastian Patrick El Jassar |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Algarth Road Pocklington York YO42 2HJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 33 Algarth Road Pocklington York YO42 2HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Year | 2013 |
---|---|
Turnover | £346,243 |
Gross Profit | £325,151 |
Net Worth | £261,847 |
Cash | £139,622 |
Current Liabilities | £87,626 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 April 2024 (1 week ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 May 2018 | Appointment of Mr Sebastian Patrick El Jassar as a director on 17 May 2018 (2 pages) |
22 May 2018 | Appointment of Ms Isobel Nadia El Jassar as a director on 17 May 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
2 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
20 April 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
20 April 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
19 October 2015 | Appointment of Miss Olivia Genevieve El Jassar as a director on 8 October 2015 (2 pages) |
19 October 2015 | Appointment of Miss Olivia Genevieve El Jassar as a director on 8 October 2015 (2 pages) |
19 October 2015 | Appointment of Miss Olivia Genevieve El Jassar as a director on 8 October 2015 (2 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
7 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
7 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
8 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
12 August 2010 | Director's details changed for Elizabeth El Jassar on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Elizabeth El Jassar on 11 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Patrick El Jassar on 11 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Patrick El Jassar on 11 August 2010 (2 pages) |
11 September 2009 | Director appointed elizabeth el jassar (2 pages) |
11 September 2009 | Director appointed elizabeth el jassar (2 pages) |
4 September 2009 | Director appointed patrick el jassar (2 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from acomb grange grange lane york YO23 3QZ (1 page) |
4 September 2009 | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 September 2009 | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from acomb grange grange lane york YO23 3QZ (1 page) |
4 September 2009 | Director appointed patrick el jassar (2 pages) |
12 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 August 2009 | Incorporation (9 pages) |
11 August 2009 | Incorporation (9 pages) |