Horsforth
Leeds
LS18 4JR
Director Name | Mr Graeme Matthews |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Dr Paul Robert Yashpon |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Dental Surgeon (Retired) |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Amanda Harper |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ryder Gardens Leeds LS8 1JS |
Director Name | Mr David Michael Horsley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ladywood Mead Leeds West Yorkshire LS8 2LZ |
Secretary Name | Mr Graeme Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Amanda Harper 6.67% Ordinary |
---|---|
1 at £1 | David Michael Horsley & Gillian Mary Horsley 6.67% Ordinary |
1 at £1 | Gillian Mary Horsley & Emma Jayne Horsley & Mark Richard Horsley 6.67% Ordinary |
1 at £1 | Graeme Matthews 6.67% Ordinary |
1 at £1 | Hazel June Woodcock 6.67% Ordinary |
1 at £1 | Helen Claire Hartley 6.67% Ordinary |
1 at £1 | Judith Macdonald Wrench 6.67% Ordinary |
1 at £1 | Mr Alster & Mrs Alster 6.67% Ordinary |
1 at £1 | Mr Daniel Benjamin Cohen & Mrs Cohen 6.67% Ordinary |
1 at £1 | Mr R.a.j. Pullan 6.67% Ordinary |
1 at £1 | Pamela Lynette Nyman 6.67% Ordinary |
1 at £1 | Paul Robert Yashpon & Fella Yashpon 6.67% Ordinary |
1 at £1 | Sara Marie Staunton 6.67% Ordinary |
1 at £1 | Stuart Harry Jackson & Fiona Katherine Jackson 6.67% Ordinary |
1 at £1 | Susan Myfanwy Haywood 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £30 |
Net Worth | £153 |
Cash | £150 |
Current Liabilities | £12 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
8 April 2024 | Confirmation statement made on 4 April 2024 with updates (6 pages) |
---|---|
15 November 2023 | Appointment of Ms Rose Ellen Riley as a director on 15 November 2023 (2 pages) |
24 October 2023 | Termination of appointment of David Michael Horsley as a director on 24 October 2023 (1 page) |
24 October 2023 | Termination of appointment of Amanda Harper as a director on 24 October 2023 (1 page) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (6 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (6 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (6 pages) |
8 April 2022 | Termination of appointment of Graeme Matthews as a secretary on 8 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Paul Robert Yashpon as a director on 8 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Graeme Matthews as a director on 8 April 2022 (1 page) |
22 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 March 2022 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 9 March 2022 (1 page) |
15 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
13 October 2021 | Confirmation statement made on 29 September 2021 with updates (6 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 October 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 October 2018 | Confirmation statement made on 29 September 2018 with updates (6 pages) |
25 July 2018 | Director's details changed for Dr Paul Robert Yashpon on 25 July 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Graeme Matthews on 23 July 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Graeme Matthews on 23 July 2018 (2 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
24 January 2018 | Resolutions
|
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
25 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
25 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
1 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
1 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
18 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
23 October 2014 | Director's details changed for Amanda Harper on 30 November 2013 (2 pages) |
23 October 2014 | Director's details changed for Amanda Harper on 30 November 2013 (2 pages) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
23 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
19 November 2010 | Director's details changed for Amanda Harper on 28 September 2010 (2 pages) |
19 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Amanda Harper on 28 September 2010 (2 pages) |
19 November 2010 | Director's details changed for Graeme Matthews on 28 September 2010 (2 pages) |
19 November 2010 | Director's details changed for Graeme Matthews on 28 September 2010 (2 pages) |
29 September 2009 | Incorporation (17 pages) |
29 September 2009 | Incorporation (17 pages) |