Beeston
Leeds
LS11 8EG
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Secretary Name | Scott Gallagher |
---|---|
Status | Current |
Appointed | 31 March 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Evans Property Group Millshaw, Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Secretary Name | Robert Marshall |
---|---|
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Registered Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Drachs Investments No.3 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
4 August 2022 | Delivered on: 5 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage over all property and fixed charge over plant and machinery and intellectual property including the freehold property known as premises at wood end lane, fradley and registered under title number SF526217 (for further details please refer to the instrument). Outstanding |
---|---|
20 June 2016 | Delivered on: 24 June 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Land on the south side of common lane, fradley, lichfield registered at the land registry with title number SF400033.. For details of additional property please refer to schedule 1. Outstanding |
26 August 2015 | Delivered on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Land on the east side of halifax close, fradley, as outlined in red in the plan attached to the deed of accession. Outstanding |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
8 April 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 April 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
4 September 2019 | Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page) |
4 September 2019 | Appointment of Mr James Oliver Pitt as a director on 1 September 2019 (2 pages) |
3 April 2019 | Appointment of Mr Alan Matthew Syers as a director on 3 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
28 December 2018 | Cessation of Sanne Group Plc as a person with significant control on 21 December 2018 (1 page) |
28 December 2018 | Notification of Evans Management Limited as a person with significant control on 21 December 2018 (2 pages) |
28 December 2018 | Cessation of Michael White Evans as a person with significant control on 21 December 2018 (1 page) |
28 December 2018 | Cessation of Helga Ingeborg Evans as a person with significant control on 21 December 2018 (1 page) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
25 July 2017 | Appointment of Mr Robert Marshall as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Robert Marshall as a director on 25 July 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
24 June 2016 | Registration of charge 089072430002, created on 20 June 2016 (22 pages) |
24 June 2016 | Registration of charge 089072430002, created on 20 June 2016 (22 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 September 2015 | Resolutions
|
18 September 2015 | Memorandum and Articles of Association (19 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Memorandum and Articles of Association (19 pages) |
1 September 2015 | Registration of charge 089072430001, created on 26 August 2015
|
1 September 2015 | Registration of charge 089072430001, created on 26 August 2015
|
15 July 2015 | Company name changed greek street hotel LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed greek street hotel LIMITED\certificate issued on 15/07/15
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|