Leeds
LS11 8EG
Director Name | Mr Simon David Bottomley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Leeds LS11 8EG |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Leeds LS11 8EG |
Secretary Name | Scott Gallagher |
---|---|
Status | Current |
Appointed | 31 March 2022(7 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Evans Property Group Millshaw, Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Marc Antony Banks |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Leeds LS11 8EG |
Director Name | Mr Paul Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Leeds LS11 8EG |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Leeds LS11 8EG |
Director Name | Mr Christopher Ian Tate |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Leeds LS11 8EG |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Resigned |
Appointed | 30 September 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Leeds LS11 8EG |
Registered Address | Millshaw Ring Road 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 | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
5 August 2022 | Delivered on: 9 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of standard security (1) all and whole the tenant's right under the lease between longchamp properties limited and 57 channels limited (of the subjects known as and forming ferrymuir road, ferry muir, south queensferry) registered in the land register of scotland under title no. WLN37112, (2) all and whole the tenant's right under the lease between members of 2004/2005 eurocentral hotel syndicate and dakota eurocentral limited (of the subjects known as and forming 1-3 parklands avenue, holytown, motherwell ML1 4WQ) registered in the land register of scotland under title no. LAN182768 and (3) all and whole the tenant's right under the lease between eurocentral hotels limited and dakota hotel (eurocentral) limited (of the subjects known as and forming site 20, parklands avenue, eurocentral business park holytown, motherwell ML1 4WQ) registered in the land register of scotland under title no. LAN216279. Please see the charge instrument for further details. Outstanding |
---|---|
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 by way of fixed charge over plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
11 April 2018 | Delivered on: 12 April 2018 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between longchamp properties limited and 57 channels limited, dated 15 and 22 december 2005 and registered in the books of council and session on 9 december 2012 and the tenant's interest in which is registered in the land register of scotland under title number WLN37112. Outstanding |
9 April 2018 | Delivered on: 11 April 2018 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between 2004/2005 eurocentral hotel syndicate and dakota eurocentral limited, dated 5 april 2000 and 5 april 2005 and registered in the books of council and session on 18 july 2005 and the tenant's interest in which is registered in the land register of scotland under title number LAN182768. Outstanding |
28 July 2017 | Delivered on: 4 August 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: This is an accession deed pursuant to a debenture originally dated 27 may 1999. for further details please refer to the instrument. Outstanding |
21 December 2020 | Notification of Jtc Plc as a person with significant control on 1 July 2020 (2 pages) |
---|---|
21 December 2020 | Cessation of Sanne Group Plc as a person with significant control on 1 July 2020 (1 page) |
10 December 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (30 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) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
1 February 2019 | Resolutions
|
11 December 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 May 2018 | Appointment of Mr Robert Marshall as a director on 30 May 2018 (2 pages) |
12 April 2018 | Registration of charge 092753010003, created on 11 April 2018 (11 pages) |
11 April 2018 | Registration of charge 092753010002, created on 9 April 2018 (11 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
4 August 2017 | Registration of charge 092753010001, created on 28 July 2017 (14 pages) |
4 August 2017 | Registration of charge 092753010001, created on 28 July 2017 (14 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
26 April 2017 | Resolutions
|
26 April 2017 | Memorandum and Articles of Association (19 pages) |
26 April 2017 | Memorandum and Articles of Association (19 pages) |
26 April 2017 | Resolutions
|
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
3 October 2016 | Appointment of Mr Robert Marshall as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Robert Marshall as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Christopher Ian Tate as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Christopher Ian Tate as a director on 30 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Evans of Leeds Plc Millshaw Leeds West Yorkshire LS11 8EG to Millshaw Ring Road Leeds LS11 8EG on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Evans of Leeds Plc Millshaw Leeds West Yorkshire LS11 8EG to Millshaw Ring Road Leeds LS11 8EG on 27 September 2016 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2015 (21 pages) |
11 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2015 (21 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
26 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
14 September 2015 | Appointment of Mr Christopher Ian Tate as a director on 3 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Christopher Ian Tate as a director on 3 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Christopher Ian Tate as a director on 3 August 2015 (2 pages) |
31 March 2015 | Appointment of Mr Alan Matthew Syers as a director on 16 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Simon David Bottomley as a director on 16 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Simon David Bottomley as a director on 16 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Alan Matthew Syers as a director on 16 March 2015 (2 pages) |
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|