Pudsey
LS28 6PY
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
Director Name | Mr Samir Sayeed Khan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
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 | 28 December 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ |
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Commercial House 140-148 Manningham Lane Bradford 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 |
100 at £1 | Iqbal Singh Sekhon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,050 |
Cash | £8,746 |
Current Liabilities | £17,309 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
14 December 2015 | Delivered on: 21 December 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The huddersfield hotel, kirkgate, huddersfield. Please refer to the instrument for full details of property charged. Outstanding |
---|---|
17 April 2015 | Delivered on: 29 April 2015 Satisfied on: 15 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All freehold and leasehold property of hotels hall limited (now or subsequently owned) including 35-47 kirkgate huddersfield HD1 1QT including all buildings and fixtures, plant and machinery, all interests, goodwill and capital, stocks shares and other securities, all intellectual property, books and other debts. Fully Satisfied |
17 April 2015 | Delivered on: 24 April 2015 Satisfied on: 15 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The new huddersfield hotel LTD, 35-47 kirkgate, huddersfield HD1 1QT. Fully Satisfied |
18 June 2013 | Delivered on: 4 July 2013 Satisfied on: 15 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The huddersfield hotel 33-47 kirkgate huddersfield west yorkshire. Notification of addition to or amendment of charge. Fully Satisfied |
18 June 2013 | Delivered on: 28 June 2013 Satisfied on: 15 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 August 2021 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 26 August 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 July 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
25 September 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
25 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 April 2018 | Amended total exemption full accounts made up to 31 May 2017 (6 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
6 April 2017 | Registered office address changed from 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 6 April 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
12 January 2017 | Appointment of Mr Balbir Singh Panesar as a director on 28 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Balbir Singh Panesar as a director on 28 December 2016 (3 pages) |
11 January 2017 | Appointment of Mr Samir Sayeed Khan as a director on 28 December 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Appointment of Mr Samir Sayeed Khan as a director on 28 December 2016 (3 pages) |
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 December 2015 | Registration of charge 080785670005, created on 14 December 2015 (38 pages) |
21 December 2015 | Registration of charge 080785670005, created on 14 December 2015 (38 pages) |
15 December 2015 | Satisfaction of charge 080785670003 in full (1 page) |
15 December 2015 | Satisfaction of charge 080785670002 in full (1 page) |
15 December 2015 | Satisfaction of charge 080785670004 in full (1 page) |
15 December 2015 | Satisfaction of charge 080785670001 in full (1 page) |
15 December 2015 | Satisfaction of charge 080785670002 in full (1 page) |
15 December 2015 | Satisfaction of charge 080785670003 in full (1 page) |
15 December 2015 | Satisfaction of charge 080785670001 in full (1 page) |
15 December 2015 | Satisfaction of charge 080785670004 in full (1 page) |
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 April 2015 | Registration of charge 080785670004, created on 17 April 2015 (13 pages) |
29 April 2015 | Registration of charge 080785670004, created on 17 April 2015 (13 pages) |
24 April 2015 | Registration of charge 080785670003, created on 17 April 2015 (7 pages) |
24 April 2015 | Registration of charge 080785670003, created on 17 April 2015 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 March 2014 | Termination of appointment of Iqbal Sekhon as a director (1 page) |
12 March 2014 | Termination of appointment of Iqbal Sekhon as a director (1 page) |
11 December 2013 | Appointment of Mr Iqbal Singh Sekhon as a secretary (2 pages) |
11 December 2013 | Appointment of Mr Iqbal Singh Sekhon as a director (2 pages) |
11 December 2013 | Appointment of Mr Iqbal Singh Sekhon as a secretary (2 pages) |
11 December 2013 | Appointment of Mr Iqbal Singh Sekhon as a director (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 July 2013 | Registration of charge 080785670002 (10 pages) |
4 July 2013 | Registration of charge 080785670002 (10 pages) |
28 June 2013 | Registration of charge 080785670001 (15 pages) |
28 June 2013 | Registration of charge 080785670001 (15 pages) |
24 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Incorporation (24 pages) |
22 May 2012 | Incorporation (24 pages) |