Guiseley
Leeds
West Yorkshire
LS20 8AH
Director Name | Mrs Kathryn Sarparast |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Otley Road Guiseley Leeds West Yorkshire LS20 8AH |
Director Name | Mr Sayedsaman Sarparast |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Southway Guiseley Leeds LS20 8JB |
Director Name | Kathryn Jayne Sarparast |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Otley Road Guiseley Leeds West Yorkshire LS20 8AH |
Director Name | Mr Seyedsaman Saman Sarparast |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 2016) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 8 Otley Road Guiseley Leeds West Yorkshire LS20 8AH |
Director Name | Mr George Anthony Birchall |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Otley Road Guiseley Leeds West Yorkshire LS20 8AH |
Website | www.just-eat.co.uk |
---|---|
Telephone | 01664 565396 |
Telephone region | Melton Mowbray |
Registered Address | 8 Otley Road Guiseley Leeds West Yorkshire LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£55,862 |
Cash | £1,231 |
Current Liabilities | £31,584 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
15 December 2020 | Delivered on: 22 December 2020 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The leasehold property known as unit 9, sandal castle centre, wakefield, WF2 7JE and as more particularly described at the land registry: unit 9, sandal castle centre, asdale road, sandal, wakefield, title number: WYK548510. Outstanding |
---|
6 July 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
26 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
19 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
10 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
22 December 2020 | Registration of charge 076318250001, created on 15 December 2020 (29 pages) |
7 July 2020 | Micro company accounts made up to 31 May 2020 (1 page) |
15 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 May 2019 (1 page) |
13 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
8 May 2018 | Director's details changed for Mr Seyedsaman Saman Sarparast on 31 December 2016 (2 pages) |
5 May 2018 | Change of details for Mr Seyedsaman Saman Sarparast as a person with significant control on 31 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
9 August 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
17 July 2017 | Appointment of Mrs Kathryn Sarparast as a director on 12 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Kathryn Sarparast as a director on 12 July 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
30 December 2016 | Appointment of Mr Seyedsaman Saman Sarparast as a director on 23 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Seyedsaman Saman Sarparast as a director on 23 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of George Anthony Birchall as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of George Anthony Birchall as a director on 23 December 2016 (1 page) |
15 August 2016 | Appointment of Mr George Anthony Birchall as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Seyedsaman Saman Sarparast as a director on 14 August 2016 (1 page) |
15 August 2016 | Appointment of Mr George Anthony Birchall as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Seyedsaman Saman Sarparast as a director on 14 August 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 July 2016 | Director's details changed for Mr Seyedsaman Sarparast on 1 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Seyedsaman Sarparast on 1 July 2016 (2 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
11 February 2014 | Appointment of Mr Seyed Sarparast as a director (2 pages) |
11 February 2014 | Appointment of Mr Seyed Sarparast as a director (2 pages) |
11 February 2014 | Termination of appointment of Kathryn Sarparast as a director (1 page) |
11 February 2014 | Termination of appointment of Kathryn Sarparast as a director (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Appointment of Kathryn Jayne Sarparast as a director (3 pages) |
15 May 2012 | Termination of appointment of Sayedsaman Sarparast as a director (2 pages) |
15 May 2012 | Appointment of Kathryn Jayne Sarparast as a director (3 pages) |
15 May 2012 | Registered office address changed from 42 Southway Leeds LS20 8JB United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Sayedsaman Sarparast as a director (2 pages) |
15 May 2012 | Registered office address changed from 42 Southway Leeds LS20 8JB United Kingdom on 15 May 2012 (2 pages) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|