Bradford
BD8 7JJ
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 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 | Sb Merchants House (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,253 |
Cash | £167 |
Current Liabilities | £2,586 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
13 April 2016 | Delivered on: 20 April 2016 Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK Classification: A registered charge Particulars: First legal mortgage over freehold property known as 5 cater street, bradford, BD1 5AS registered at hm land registry with title number WYK571981. The property is charged with full title guarantee. The legal charge covers all buildings and fixtures. Fittings, plant and machinery on the property. The legal charge also covers any goodwill in any business operating from the property. The legal charge covers all rights in any policies or insurance relating to the property.. Please read mortgage conditions june 2012 which forms part of the legal charge dated 13 april 2016. Outstanding |
---|---|
13 April 2016 | Delivered on: 19 April 2016 Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK Classification: A registered charge Particulars: First legal mortgage over freehold property known as 4 cater street, bradford, BD1 5AS registered at hm land registry with title number WYK267263.. The property is charge with full title guarantee.. The legal charge covers all buildings and fixtures, fittings, plant and machinery on the property. The legal charge also covers any goodwill in any business operating from the property.. The legal charge covers all rights in any policies or insurance relating to the property. Outstanding |
29 September 2015 | Delivered on: 15 October 2015 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Land adjoining the rock, broad carr lane, holywell green. Registered with the title number of WYK630700 at the land registry. Outstanding |
29 September 2015 | Delivered on: 15 October 2015 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Land and buildings lying to the south of broad carr lane, holywell green, halifax. With registered title number of WYK236257 at the land registry. Outstanding |
29 September 2015 | Delivered on: 15 October 2015 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: The rock inn, 22 broad carr, holywell green, halifax, HX4 9BS. With registered title number of WYK306376 at the land registry. Outstanding |
29 September 2015 | Delivered on: 15 October 2015 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Merchant house, 19-25 peckover street, bradford, BD1 5BD. With registered title number of WYK365618 at the land registry. Outstanding |
29 September 2015 | Delivered on: 15 October 2015 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Charge over all freehold or leasehold property and undertaking now vested in the company and all future freehold and leasehold property. Outstanding |
1 October 2014 | Delivered on: 18 October 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 19 peckover street, bradford t/no WYK365618 and the rock inn hotel, 22 broad carr, holywell green, halifax t/no WYK306376, WYK236257 & WYK630700. Outstanding |
6 June 2017 | Delivered on: 8 June 2017 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: 40 peckover street bradford t/no WYK198888. Outstanding |
13 April 2016 | Delivered on: 20 April 2016 Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK Classification: A registered charge Particulars: First legal mortgage over freehold property known as 36 peckover street, bradford, BD1 5BD registered at hm land registry with title number WYK616291. The property is charged with full title guarantee. The legal charge covers all buildings and fixtures, fittings, plant and machinery on the property. The legal charge also covers any goodwill in any business operating from the property. The legal charge covers all rights in any policies or insurance relating to the property.. Please read mortgage conditions june 2012 which forms part of the legal charge dated 13 april 2016. Outstanding |
1 October 2014 | Delivered on: 18 October 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
4 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 October 2019 (3 pages) |
18 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
8 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
11 December 2017 | Satisfaction of charge 087441610002 in full (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 July 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 21 July 2017 (1 page) |
8 June 2017 | Registration of charge 087441610011, created on 6 June 2017 (6 pages) |
8 June 2017 | Registration of charge 087441610011, created on 6 June 2017 (6 pages) |
12 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
26 September 2016 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 September 2016 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 April 2016 | Registration of charge 087441610009, created on 13 April 2016 (16 pages) |
20 April 2016 | Registration of charge 087441610010, created on 13 April 2016 (16 pages) |
20 April 2016 | Registration of charge 087441610010, created on 13 April 2016 (16 pages) |
20 April 2016 | Registration of charge 087441610009, created on 13 April 2016 (16 pages) |
19 April 2016 | Registration of charge 087441610008, created on 13 April 2016 (16 pages) |
19 April 2016 | Registration of charge 087441610008, created on 13 April 2016 (16 pages) |
25 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 October 2015 | Registration of charge 087441610006, created on 29 September 2015 (4 pages) |
15 October 2015 | Registration of charge 087441610004, created on 29 September 2015 (4 pages) |
15 October 2015 | Registration of charge 087441610007, created on 29 September 2015 (4 pages) |
15 October 2015 | Registration of charge 087441610006, created on 29 September 2015 (4 pages) |
15 October 2015 | Registration of charge 087441610005, created on 29 September 2015 (4 pages) |
15 October 2015 | Registration of charge 087441610007, created on 29 September 2015 (4 pages) |
15 October 2015 | Registration of charge 087441610004, created on 29 September 2015 (4 pages) |
15 October 2015 | Registration of charge 087441610003, created on 29 September 2015 (14 pages) |
15 October 2015 | Registration of charge 087441610005, created on 29 September 2015 (4 pages) |
15 October 2015 | Registration of charge 087441610003, created on 29 September 2015 (14 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
18 October 2014 | Registration of charge 087441610002, created on 1 October 2014 (9 pages) |
18 October 2014 | Registration of charge 087441610001, created on 1 October 2014 (14 pages) |
18 October 2014 | Registration of charge 087441610001, created on 1 October 2014 (14 pages) |
18 October 2014 | Registration of charge 087441610002, created on 1 October 2014 (9 pages) |
18 October 2014 | Registration of charge 087441610002, created on 1 October 2014 (9 pages) |
18 October 2014 | Registration of charge 087441610001, created on 1 October 2014 (14 pages) |
31 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 October 2013 | Incorporation (25 pages) |
22 October 2013 | Incorporation (25 pages) |