Holmfirth
West Yorkshire
HD9 2NN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Mohamad Zamel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2012) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 506 Kingsbury Road Kingsbury London NW9 9HE |
Secretary Name | Talal Chamsi-Pasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2012) |
Role | Company Director |
Correspondence Address | 506 Kingsbury Road Kingsbury London NW9 9HE |
Registered Address | Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Talal Chamsi Pasha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,074 |
Cash | £3,782 |
Current Liabilities | £476,981 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
25 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
25 February 2021 | Change of details for Mr Talal Chamsi Pasha as a person with significant control on 25 February 2021 (2 pages) |
12 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Termination of appointment of Talal Chamsi-Pasha as a secretary (1 page) |
22 January 2013 | Termination of appointment of Talal Chamsi-Pasha as a secretary (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Termination of appointment of Mohamad Zamel as a director (1 page) |
19 June 2012 | Termination of appointment of Mohamad Zamel as a director (1 page) |
13 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
17 June 2011 | Appointment of Mohamad Zamel as a director (3 pages) |
17 June 2011 | Appointment of Talal Chamsi-Pasha as a secretary (3 pages) |
17 June 2011 | Appointment of Mohamad Zamel as a director (3 pages) |
17 June 2011 | Appointment of Talal Chamsi-Pasha as a secretary (3 pages) |
17 June 2011 | Appointment of Talal Chamsi-Pasha as a director (3 pages) |
17 June 2011 | Appointment of Talal Chamsi-Pasha as a director (3 pages) |
9 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2011 (2 pages) |
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|