Huddersfield
West Yorkshire
HD1 2EW
Director Name | Ms Shehara Natalie Samarasinghe |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Charity Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Registered Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexander Walker 50.00% Ordinary |
---|---|
1 at £1 | Shehara Samarasinghe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,669 |
Cash | £22,287 |
Current Liabilities | £11,887 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
8 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 January 2019 | Director's details changed for Mr Alexander Walker on 22 January 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
2 January 2018 | Cessation of Shehara Natalie Samarasinghe as a person with significant control on 4 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Shehara Natalie Samarasinghe as a director on 4 October 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Termination of appointment of Shehara Natalie Samarasinghe as a director on 4 October 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 March 2017 | Registered office address changed from C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 8 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 February 2015 | Registered office address changed from C/O Alexander Walker 49D Brondesbury Villas London NW6 6AJ United Kingdom to C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Alexander Walker 49D Brondesbury Villas London NW6 6AJ United Kingdom to C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Alexander Walker 49D Brondesbury Villas London NW6 6AJ United Kingdom to C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP on 9 February 2015 (1 page) |
9 February 2015 | Register inspection address has been changed from 6 Exeter Road Flat 2 London NW2 4SP England to 6 Exeter Road Flat 2 London NW2 4SP (1 page) |
9 February 2015 | Register inspection address has been changed to 6 Exeter Road Flat 2 London NW2 4SP (1 page) |
9 February 2015 | Register inspection address has been changed from 6 Exeter Road Flat 2 London NW2 4SP England to 6 Exeter Road Flat 2 London NW2 4SP (1 page) |
9 February 2015 | Register inspection address has been changed to 6 Exeter Road Flat 2 London NW2 4SP (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|