Leeds
West Yorkshire
LS1 5JD
Director Name | Mr Ehab Kheir |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-32 Park Row Leeds West Yorkshire LS1 5JD |
Website | le-chalet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2430576 |
Telephone region | Leeds |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Ehab Kheir 50.00% Ordinary |
---|---|
1 at £1 | Nermine George 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,738 |
Cash | £1,714 |
Current Liabilities | £36,027 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 July 2013 | Delivered on: 5 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
---|---|
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 December 2016 | Termination of appointment of Ehab Kheir as a director on 1 September 2016 (1 page) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 January 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 April 2014 | Registered office address changed from 14 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS United Kingdom on 11 April 2014 (1 page) |
5 July 2013 | Registration of charge 085282930001 (26 pages) |
14 May 2013 | Incorporation
|