Leeds
LS1 2JG
Director Name | Mr Douglas Robert Martin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(13 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gresham House, 5-7 St. Pauls Street Leeds LS1 2JG |
Secretary Name | Mr Jack Graves |
---|---|
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Glebelands Pulborough West Sussex RH20 2JJ |
Director Name | Ms Mihaela Tamara Costache |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British,Romanian |
Status | Resigned |
Appointed | 12 October 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2024) |
Role | Consultant Dermatologist |
Country of Residence | England |
Correspondence Address | Gresham House, 5-7 St. Pauls Street Leeds LS1 2JG |
Website | 1851technologygroup.com |
---|---|
Telephone | 0121 2883305 |
Telephone region | Birmingham |
Registered Address | Gresham House, 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
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 |
52 at £1 | Mark Graves 52.00% Ordinary |
---|---|
24 at £1 | Jack Graves 24.00% Ordinary |
24 at £1 | Marion Rose Graves 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,108 |
Cash | £58,795 |
Current Liabilities | £44,471 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
21 November 2023 | Cessation of Mark Graves as a person with significant control on 16 March 2022 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
4 November 2022 | Memorandum and Articles of Association (13 pages) |
4 November 2022 | Resolutions
|
3 November 2022 | Registered office address changed from The Cursitor, 38 Chancery Lane London WC2A 1EN England to Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG on 3 November 2022 (1 page) |
2 November 2022 | Registered office address changed from 6B Parkway Porters Wood St Albans AL3 6PA United Kingdom to The Cursitor, 38 Chancery Lane London WC2A 1EN on 2 November 2022 (1 page) |
13 October 2022 | Appointment of Ms Mihaela Tamara Costache as a director on 12 October 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with updates (6 pages) |
26 April 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 April 2022 | Registered office address changed from 62 Glebelands Pulborough West Sussex RH20 2JJ to 6B Parkway Porters Wood St Albans AL3 6PA on 25 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Jack Graves as a secretary on 18 March 2022 (1 page) |
8 April 2022 | Resolutions
|
8 April 2022 | Memorandum and Articles of Association (17 pages) |
7 April 2022 | Change of share class name or designation (2 pages) |
6 April 2022 | Sub-division of shares on 12 March 2022 (6 pages) |
6 April 2022 | Cessation of 1851 Propco Limited as a person with significant control on 18 March 2022 (1 page) |
6 April 2022 | Notification of 1851 Holdco Limited as a person with significant control on 18 March 2022 (2 pages) |
5 April 2022 | Notification of 1851 Propco Limited as a person with significant control on 16 March 2022 (2 pages) |
5 April 2022 | Cessation of Mark Graves as a person with significant control on 16 March 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 December 2021 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
14 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
14 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
14 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
29 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
1 August 2017 | Notification of Mark Graves as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Mark Graves as a person with significant control on 1 August 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 July 2011 (1 page) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|