Bradford
BD8 7JJ
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(1 day after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Commercial House 140-148 Manningham Lane Bradford BD8 7JJ |
Registered Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
19 January 2016 | Delivered on: 22 January 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest including (but not limited to) the leasehold property known as kirkgate inn kirkgate huddersfield HD1 6QE which is registered at the land registry with title number YWE24860 and the chargor is legally and beneficially entitled to this property,. (Please refer to the legal charge for information on the nature of the security over real property). Outstanding |
---|---|
6 November 2014 | Delivered on: 21 November 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The land and building registered with title number YWE24860 being 48 kirkgate huddersfield and all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures (including trade and tenant's fixtures) on such property and all plant and machinery annexed to such property for whatever purpose and all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or may subsequently become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income. Outstanding |
6 November 2014 | Delivered on: 14 November 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 48 kirkgate, huddersfield HD1 6QE. Outstanding |
17 August 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
28 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 June 2021 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 11 June 2021 (1 page) |
20 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 June 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 20 June 2017 (1 page) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 January 2016 | Registration of charge 092343250003, created on 19 January 2016 (38 pages) |
22 January 2016 | Registration of charge 092343250003, created on 19 January 2016 (38 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
21 November 2014 | Registration of charge 092343250002, created on 6 November 2014 (13 pages) |
21 November 2014 | Registration of charge 092343250002, created on 6 November 2014 (13 pages) |
21 November 2014 | Registration of charge 092343250002, created on 6 November 2014 (13 pages) |
14 November 2014 | Registration of charge 092343250001, created on 6 November 2014 (4 pages) |
14 November 2014 | Registration of charge 092343250001, created on 6 November 2014 (4 pages) |
14 November 2014 | Registration of charge 092343250001, created on 6 November 2014 (4 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 September 2014 | Appointment of Mr Iqbal Singh Sekhon as a director on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Iqbal Singh Sekhon as a director on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Iqbal Singh Sekhon as a director on 25 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Iqbal Singh Sekhon as a director on 26 September 2014 (2 pages) |
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|