Bradford
BD8 7JJ
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ |
Director Name | Mr Balbir Singh Panesar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ |
Director Name | Mr Samir Sayeed Khan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax HX3 8HD |
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 140-148 Manningham Lane Bradford BD8 7JJ |
Director Name | Mr Balbir Singh Panesar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lynmoor Court All Alone Road Bradford West Yorkshire BD10 8TF |
Director Name | Mr Haq Nawaz |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ |
Director Name | Dr Tehmina Parekh |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2023) |
Role | General Practitoner |
Country of Residence | England |
Correspondence Address | Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ |
Registered Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
45 at £1 | Iqbal Singh Sekhon 45.00% Ordinary |
---|---|
4 at £1 | Gain Singh Panesar 4.00% Ordinary |
30 at £1 | Woodfield Enterprises LTD 30.00% Ordinary |
3 at £1 | Balbir Singh Panesar 3.00% Ordinary |
3 at £1 | Bhajan Singh Panesar 3.00% Ordinary |
3 at £1 | Gurdev Singh Panesar 3.00% Ordinary |
3 at £1 | Harbans Kaur Panesar 3.00% Ordinary |
3 at £1 | Jasbir Kaur Panesar 3.00% Ordinary |
3 at £1 | Malkit Singh Panesar 3.00% Ordinary |
3 at £1 | Pal Kaur Panesar 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,135,213 |
Cash | £104,588 |
Current Liabilities | £658,389 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
15 April 2019 | Delivered on: 16 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
15 April 2019 | Delivered on: 16 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold property known as 30 kirkgate, huddersfield HD1 1QJ (title number WYK631346). Outstanding |
13 September 2017 | Delivered on: 22 September 2017 Persons entitled: Business and Enterprise Finance Limited Classification: A registered charge Particulars: A charge on property by way of legal mortgage with full title guarantee over title number WYK631346 (30 kirkgate, huddersfield, HD1 1QJ) as continuing security for payment of secured liabilities. Outstanding |
15 August 2017 | Delivered on: 18 August 2017 Persons entitled: Npif Yhtv Microfinance Limited Partnership Acting Through Its General Partner Classification: A registered charge Particulars: F/H 30 kirkgate huddersfield west yorkshire t/no.WYK631346. Outstanding |
5 May 2016 | Delivered on: 6 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 May 2016 | Delivered on: 6 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property at 30 kirkgate, huddersfield, west yorkshire HD1 1QJ registered at the land registry with title absolute and title number WYK631346. Outstanding |
20 May 2015 | Delivered on: 21 May 2015 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: F/H 30 kirkgate, huddersfield t/no WYK631346. Outstanding |
20 May 2015 | Delivered on: 21 May 2015 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: 30 kirkgate, huddersfield t/no WYK631346. Outstanding |
11 January 2024 | Registration of charge 078495270009, created on 5 January 2024 (35 pages) |
---|---|
18 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
1 December 2023 | Satisfaction of charge 078495270004 in full (4 pages) |
30 November 2023 | Termination of appointment of Tehmina Parekh as a director on 30 November 2023 (1 page) |
21 November 2023 | Satisfaction of charge 078495270003 in full (4 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
23 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
23 December 2022 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 23 December 2022 (1 page) |
29 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
19 January 2022 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
4 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
12 October 2019 | Amended total exemption full accounts made up to 30 November 2018 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (3 pages) |
16 April 2019 | Registration of charge 078495270007, created on 15 April 2019 (32 pages) |
16 April 2019 | Registration of charge 078495270008, created on 15 April 2019 (40 pages) |
29 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
29 March 2018 | Satisfaction of charge 078495270005 in full (4 pages) |
28 March 2018 | Satisfaction of charge 078495270006 in full (1 page) |
4 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 September 2017 | Registration of charge 078495270006, created on 13 September 2017 (12 pages) |
22 September 2017 | Registration of charge 078495270006, created on 13 September 2017 (12 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
18 August 2017 | Registration of charge 078495270005, created on 15 August 2017 (14 pages) |
18 August 2017 | Registration of charge 078495270005, created on 15 August 2017 (14 pages) |
29 June 2017 | Satisfaction of charge 078495270001 in full (3 pages) |
29 June 2017 | Satisfaction of charge 078495270002 in full (4 pages) |
29 June 2017 | Satisfaction of charge 078495270002 in full (4 pages) |
29 June 2017 | Satisfaction of charge 078495270001 in full (3 pages) |
5 April 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 5 April 2017 (1 page) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 May 2016 | Registration of charge 078495270004, created on 5 May 2016 (38 pages) |
6 May 2016 | Registration of charge 078495270003, created on 5 May 2016 (26 pages) |
6 May 2016 | Registration of charge 078495270003, created on 5 May 2016 (26 pages) |
6 May 2016 | Registration of charge 078495270004, created on 5 May 2016 (38 pages) |
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 May 2015 | Registration of charge 078495270001, created on 20 May 2015 (28 pages) |
21 May 2015 | Registration of charge 078495270002, created on 20 May 2015 (54 pages) |
21 May 2015 | Registration of charge 078495270001, created on 20 May 2015 (28 pages) |
21 May 2015 | Registration of charge 078495270002, created on 20 May 2015 (54 pages) |
27 April 2015 | Appointment of Dr Tehmina Parekh as a director on 17 April 2015 (3 pages) |
27 April 2015 | Appointment of Dr Tehmina Parekh as a director on 17 April 2015 (3 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 December 2013 | Amended accounts made up to 30 November 2012 (3 pages) |
31 December 2013 | Amended accounts made up to 30 November 2012 (3 pages) |
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 December 2013 | Termination of appointment of Haq Nawaz as a director (1 page) |
6 December 2013 | Termination of appointment of Haq Nawaz as a director (1 page) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 May 2013 | Appointment of Dr Samir Sayeed Khan as a director (3 pages) |
23 May 2013 | Appointment of Dr Samir Sayeed Khan as a director (3 pages) |
15 May 2013 | Appointment of Mr Balbir Singh Panesar as a director (5 pages) |
15 May 2013 | Appointment of Mr Balbir Singh Panesar as a director (5 pages) |
7 May 2013 | Appointment of Mr Iqbal Singh Sekhon as a director (3 pages) |
7 May 2013 | Appointment of Mr Iqbal Singh Sekhon as a director (3 pages) |
9 April 2013 | Termination of appointment of Balbir Panesar as a director (2 pages) |
9 April 2013 | Termination of appointment of Iqbal Sekhon as a director (1 page) |
9 April 2013 | Termination of appointment of Iqbal Sekhon as a director (1 page) |
9 April 2013 | Termination of appointment of Balbir Panesar as a director (2 pages) |
3 April 2013 | Appointment of Mr Haq Nawaz as a director (2 pages) |
3 April 2013 | Appointment of Mr Haq Nawaz as a director (2 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders
|
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders
|
24 January 2012 | Appointment of Mr Balbir Singh Panesar as a director (3 pages) |
24 January 2012 | Appointment of Mr Balbir Singh Panesar as a director (3 pages) |
16 November 2011 | Incorporation (25 pages) |
16 November 2011 | Incorporation (25 pages) |