Bardsey
Leeds
LS17 9ED
Secretary Name | Miss Subina Khan |
---|---|
Status | Current |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Reservoir Wike Lane Bardsey Leeds LS17 9ED |
Director Name | Mr Jonathan Abedrabbo-Jones |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Houghside Lane Hough Side Lane Pudsey West Yorkshire LS28 9JH |
Director Name | Mr Jonathan Abedrabbo-Jones |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 288 Swinnow Lane Leeds LS13 4HP |
Website | www.elevenelevenuk.com |
---|---|
Telephone | 020 31511939 |
Telephone region | London |
Registered Address | The Old Reservoir Wike Lane Bardsey Leeds LS17 9ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Bardsey cum Rigton |
Ward | Harewood |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
7 April 2016 | Delivered on: 28 April 2016 Persons entitled: Easypay Services LTD Classification: A registered charge Outstanding |
---|
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
7 July 2020 | Director's details changed for Mr Johnathen Abedrabbo-Jones on 7 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr Johnathen Abedrabbo-Jones as a director on 1 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jonathan Abedrabbo-Jones as a director on 17 June 2020 (1 page) |
3 February 2020 | Registered office address changed from Apt 15 11 Park Avenue Roundhay Leeds LS8 2WF United Kingdom to Ling Lodge Ling Lane Scarcroft Leeds LS14 3HX on 3 February 2020 (1 page) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 March 2018 | Director's details changed for Mrs Subina Khan on 13 March 2018 (2 pages) |
17 March 2018 | Secretary's details changed for Miss Subina Khan on 12 March 2018 (1 page) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 2 White Grove Leeds LS8 1LB England to Apt 15 11 Park Avenue Roundhay Leeds LS8 2WF on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 2 White Grove Leeds LS8 1LB England to Apt 15 11 Park Avenue Roundhay Leeds LS8 2WF on 25 July 2017 (1 page) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 January 2017 | Registered office address changed from 34a North Park Avenue Leeds LS8 1EJ to 2 White Grove Leeds LS8 1LB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 34a North Park Avenue Leeds LS8 1EJ to 2 White Grove Leeds LS8 1LB on 18 January 2017 (1 page) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 July 2016 | Satisfaction of charge 091487070001 in full (1 page) |
15 July 2016 | Satisfaction of charge 091487070001 in full (1 page) |
16 May 2016 | Appointment of Mr Jonathan Abedrabbo-Jones as a director on 1 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Jonathan Abedrabbo-Jones as a director on 1 April 2016 (2 pages) |
28 April 2016 | Registration of charge 091487070001, created on 7 April 2016 (15 pages) |
28 April 2016 | Registration of charge 091487070001, created on 7 April 2016 (15 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Company name changed hskone LIMITED\certificate issued on 11/08/15
|
11 August 2015 | Company name changed hskone LIMITED\certificate issued on 11/08/15
|
2 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|