Barnsley
South Yorkshire
S70 2BB
Director Name | Mrs Julia Ann Khan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Asif Khan 25.00% Ordinary A |
---|---|
30 at £1 | Julia Ann Khan 25.00% Ordinary A |
20 at £1 | Trustee Of Aamer Asif Khan 16.67% Ordinary B |
20 at £1 | Trustee Of Faaris Asif Khan 16.67% Ordinary B |
20 at £1 | Trustee Of Nabeal Asif Khan 16.67% Ordinary B |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
19 April 2018 | Delivered on: 19 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 6 & 8 high street, ferry hill, west cornforth, durham, DL17 9HR registered at the land registry under title number DU243436. Outstanding |
---|---|
19 April 2018 | Delivered on: 19 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 12 higham common road, barugh green, barnsley, S75 1LD and registered at the land registry under title numbers SYK222453 and SYK508254. Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Svenska Hendelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 37 newlands avenue and registered at the land registry under title number SYK431447. Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 152 sheffield road and registered at the land registry under title number SYK182413. Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 148/150 sheffield road and registered at the land registry under title number SYK10790. Outstanding |
30 March 2016 | Delivered on: 31 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 466 leeds road, outwood, wakefield, WF1 2DU and registered at the land registry under title number WYK22464. Outstanding |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
20 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 April 2018 | Registration of charge 088711540006, created on 19 April 2018 (16 pages) |
19 April 2018 | Registration of charge 088711540007, created on 19 April 2018 (16 pages) |
9 March 2018 | Registration of charge 088711540002, created on 9 March 2018 (16 pages) |
9 March 2018 | Registration of charge 088711540003, created on 9 March 2018 (16 pages) |
9 March 2018 | Registration of charge 088711540004, created on 9 March 2018 (18 pages) |
9 March 2018 | Registration of charge 088711540005, created on 9 March 2018 (16 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
26 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
31 March 2016 | Registration of charge 088711540001, created on 30 March 2016 (16 pages) |
31 March 2016 | Registration of charge 088711540001, created on 30 March 2016 (16 pages) |
19 February 2016 | Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 January 2016 | Director's details changed for Mr Asif Khan on 1 December 2015 (2 pages) |
29 January 2016 | Director's details changed for Mr Asif Khan on 1 December 2015 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 February 2015 | Registered office address changed from Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 74a Weeland Road Sharleston Common Wakefield West Yorkshire WF4 1DB United Kingdom to Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 74a Weeland Road Sharleston Common Wakefield West Yorkshire WF4 1DB United Kingdom to Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 10 February 2015 (1 page) |
16 September 2014 | Director's details changed for Mrs Julia Ann Khan on 9 September 2014 (4 pages) |
16 September 2014 | Director's details changed for Mrs Julia Ann Khan on 9 September 2014 (4 pages) |
16 September 2014 | Director's details changed for Mrs Julia Ann Khan on 9 September 2014 (4 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|