Toronto Street
Leeds
LS1 2HJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr John Daker Spink |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 September 2020 | Registered office address changed from 21 Dragon Road Harrogate North Yorkshire HG1 5DB England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2020 (1 page) |
---|---|
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 September 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
10 October 2016 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 21 Dragon Road Harrogate North Yorkshire HG1 5DB on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 21 Dragon Road Harrogate North Yorkshire HG1 5DB on 10 October 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
9 July 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 May 2014 | Director's details changed for Mr John Daker Spink on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr John Daker Spink on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr John Daker Spink on 2 May 2014 (2 pages) |
22 April 2014 | Appointment of Mr John Daker Spink as a director (2 pages) |
22 April 2014 | Appointment of Mr John Daker Spink as a director (2 pages) |
10 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 March 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 March 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|