Leeds
LS1 2EX
Director Name | Mr David Frank Khalastchi |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Mr Robert Gubbay |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Directro |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Mr Paul Gubbay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mr Robert Gubbay |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Praed Street London W2 1NJ |
Registered Address | 20 York Place Leeds LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Longbell LTD 50.00% Ordinary |
---|---|
2 at £1 | David Frank Khalastchi 16.67% Ordinary |
2 at £1 | Michael Robert Khalastchi 16.67% Ordinary |
2 at £1 | Timothy John Smith 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,327 |
Cash | £5,073 |
Current Liabilities | £125,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
13 April 2023 | Delivered on: 13 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
25 May 2012 | Delivered on: 26 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 ashville grove leeds t/no wyk 594459 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
16 May 2012 | Delivered on: 18 May 2012 Persons entitled: Svenska Handelsbanken Ab (PLC) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 fearnville avenue leeds all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
26 November 2010 | Delivered on: 9 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 christopher place leeds t/no. WYK788768 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
10 September 2010 | Delivered on: 21 September 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 park crescent armley leed t/no YWE35232, 147 st michael's lane leeds t/no WYK212363, 35 elsham terrace leeds t/no WYK457450 (for further details of property charged please refer to form MG01). Outstanding |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 August 2016 | Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 5 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
27 April 2016 | Termination of appointment of Robert Gubbay as a director on 26 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Paul Gubbay as a director on 26 January 2016 (2 pages) |
27 April 2016 | Appointment of Mr Robert Gubbay as a director on 26 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Paul Gubbay as a director on 26 April 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 February 2015 | Director's details changed for Mr David Frank Khalastchi on 11 February 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Michael Robert Khalastchi on 5 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Michael Robert Khalastchi on 5 July 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 April 2013 | Termination of appointment of Robert Gubbay as a director (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from 29 Brudenell Road Leeds LS6 1HA United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 29 Brudenell Road Leeds LS6 1HA United Kingdom on 9 August 2012 (1 page) |
20 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 30 March 2011 (1 page) |
18 January 2011 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB England on 18 January 2011 (1 page) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2010 | Incorporation (30 pages) |