Sheffield
S4 7JY
Director Name | Mr John Ernest Kilner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dalewood Road Sheffield S8 0ED |
Director Name | Mr Basharat Mahmood Rehman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(7 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2017) |
Role | Post Master Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 533 Abbeydale Road Sheffield South Yorkshire S7 1FU |
Registered Address | 2a Hallcar Street Sheffield S4 7JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
30 March 2023 | Delivered on: 3 April 2023 Persons entitled: Sajid Quader Classification: A registered charge Particulars: 529-531 abbeydale road sheffield S7 1FU. Outstanding |
---|---|
30 March 2023 | Delivered on: 30 March 2023 Persons entitled: Sajid Quaderr Classification: A registered charge Particulars: 529-533 abbeydale road sheffield S7 1FU. Outstanding |
17 September 2018 | Delivered on: 2 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 529-531 abbeydale road sheffield. 533 abbeydale road sheffield. Outstanding |
14 August 2018 | Delivered on: 16 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 May 2015 | Delivered on: 2 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land to the rear of 9 leyburn road sheffield t/no SYK166406 and SYK166407. Outstanding |
1 May 2015 | Delivered on: 2 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 529-533 abbeydale road sheffield t/nos SYK102156 and SYK100056. Outstanding |
6 April 2015 | Delivered on: 14 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Seneca Securities 2 Limited Classification: A registered charge Particulars: Freehold land and buildings known as 529-533 abbeydale road, sheffield S7 1FU and land to the rear accessed off leyburn road, sheffield registered under title numbers SYK102156, SYK100056, SYK166407 and SYK166406. Outstanding |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court Sheffield S8 0XF to 533 Abbeydale Road Sheffield South Yorkshire S7 1FU on 5 September 2019 (1 page) |
16 January 2019 | Satisfaction of charge 091190310002 in full (1 page) |
2 October 2018 | Registration of charge 091190310006, created on 17 September 2018
|
16 August 2018 | Registration of charge 091190310005, created on 14 August 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 7 February 2018 with updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 February 2018 | Satisfaction of charge 091190310001 in full (1 page) |
8 February 2018 | Satisfaction of charge 091190310001 in full (1 page) |
7 December 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
7 December 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
7 December 2017 | Administrative restoration application (3 pages) |
7 December 2017 | Administrative restoration application (3 pages) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Termination of appointment of Basharat Mahmood Rehman as a director on 7 February 2017 (1 page) |
7 June 2017 | Termination of appointment of Basharat Mahmood Rehman as a director on 7 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Appointment of Miss Sanaa Mahmood as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Miss Sanaa Mahmood as a director on 7 February 2017 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 May 2015 | Registration of charge 091190310003, created on 1 May 2015 (40 pages) |
2 May 2015 | Registration of charge 091190310004, created on 1 May 2015 (43 pages) |
2 May 2015 | Registration of charge 091190310003, created on 1 May 2015 (40 pages) |
2 May 2015 | Registration of charge 091190310004, created on 1 May 2015 (43 pages) |
2 May 2015 | Registration of charge 091190310003, created on 1 May 2015 (40 pages) |
2 May 2015 | Registration of charge 091190310004, created on 1 May 2015 (43 pages) |
14 April 2015 | Registration of charge 091190310002, created on 6 April 2015 (44 pages) |
14 April 2015 | Registration of charge 091190310002, created on 6 April 2015 (44 pages) |
30 March 2015 | Director's details changed for Mr Basharat Mahmood on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Basharat Mahmood on 30 March 2015 (2 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 February 2015 | Appointment of Mr Basharat Mahmood as a director on 5 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Basharat Mahmood as a director on 5 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Basharat Mahmood as a director on 5 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of John Ernest Kilner as a director on 5 February 2015 (1 page) |
13 February 2015 | Termination of appointment of John Ernest Kilner as a director on 5 February 2015 (1 page) |
13 February 2015 | Termination of appointment of John Ernest Kilner as a director on 5 February 2015 (1 page) |
5 September 2014 | Registration of charge 091190310001, created on 2 September 2014 (16 pages) |
5 September 2014 | Registration of charge 091190310001, created on 2 September 2014 (16 pages) |
5 September 2014 | Registration of charge 091190310001, created on 2 September 2014 (16 pages) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|