Halifax
HX1 2JE
Director Name | Mr Michael David Ioannou |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(same day as company formation) |
Role | Snooker Hall Manager |
Country of Residence | England |
Correspondence Address | Halifax Snooker Club 74 Commercial Street Halifax HX1 2JE |
Director Name | Paul Anthony Ioannou |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(same day as company formation) |
Role | Snooker Hall Manager |
Country of Residence | England |
Correspondence Address | Halifax Snooker Club 74 Commercial Street Halifax HX1 2JE |
Director Name | Mr George Ioannou |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(same day as company formation) |
Role | Snooker Hall Manager |
Country of Residence | England |
Correspondence Address | Halifax Snooker Club 74 Commercial Street Halifax HX1 2JE |
Registered Address | Halifax Snooker Club 74 Commercial Street Halifax HX1 2JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
9 July 2020 | Delivered on: 21 July 2020 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Ioannou Pension Scheme Anthony Ioannou as Trustee of the Ioannou Pension Scheme Paul Ioannou as Trustee of the Ioannou Pension Scheme George Ioannou as Trustee of the Ioannou Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
14 January 2021 | Registered office address changed from C/O Halifax Snooker Club Ltd 70 Commercial Street Halifax HX1 2JE England to Halifax Snooker Club 74 Commercial Street Halifax HX1 2JE on 14 January 2021 (1 page) |
21 July 2020 | Registration of charge 084255640001, created on 9 July 2020 (39 pages) |
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with updates (8 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (10 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (10 pages) |
17 January 2017 | Registered office address changed from , West House King Cross Road, Halifax, West Yorkshire, HX1 1EB to C/O Halifax Snooker Club Ltd 70 Commercial Street Halifax HX1 2JE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to C/O Halifax Snooker Club Ltd 70 Commercial Street Halifax HX1 2JE on 17 January 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Director's details changed for George Ioannou on 28 February 2015 (2 pages) |
30 March 2015 | Director's details changed for George Ioannou on 28 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 March 2013 | Incorporation (36 pages) |
1 March 2013 | Incorporation (36 pages) |