Leeds
LS1 2EX
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Mr Massimo Silvano |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 May 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 49d St. Georges Drive London SW1V 4DG |
Director Name | Mr Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Michael Robert Khalastchi |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Registered Address | 20 York Place Leeds LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as horsforth mill, low lane, horsforth, leeds LS18 4ER and registered at the land registry with title absolute under title number YY48713. All that the freehold interest in the land and property known as miles warehouse, low lane, horsforth, leeds LS18 4ER and registered at the land registry with title absolute under title number WYK48128. All that the freehold interest in the land on the south side of cornmill view millbeck park horsforth leeds and registered at the land registry with title absolute under title number WYK857089. Outstanding |
---|---|
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as horsforth mill, low lane, horsforth, leeds LS18 4ER and registered at the land registry with title absolute under title number YY48713. All that the freehold interest in the land and property known as miles warehouse, low lane, horsforth, leeds LS18 4ER and registered at the land registry with title absolute under title number WYK48128. All that the freehold interest in the land on the south side of cornmill view millbeck park horsforth leeds and registered at the land registry with title absolute under title number WYK857089. Outstanding |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: Nh Finance Limited Classification: A registered charge Outstanding |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: Nh Finance Limited Classification: A registered charge Particulars: Land at horsforth mills, low lane, horsforth, leeds, title numbers WYK857089, YY48713, WYK48128. Outstanding |
22 July 2020 | Director's details changed for Mr Michael Robert Khalastchi on 22 July 2020 (2 pages) |
---|---|
22 July 2020 | Director's details changed for Mr Frank Khalastchi on 22 July 2020 (2 pages) |
22 July 2020 | Change of details for Linda Dangoor Khalastchi as a person with significant control on 22 July 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
21 May 2019 | Change of details for Linda Dangoor as a person with significant control on 10 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
9 January 2019 | Satisfaction of charge 094326190002 in full (1 page) |
9 January 2019 | Satisfaction of charge 094326190001 in full (1 page) |
21 December 2018 | Registration of charge 094326190004, created on 20 December 2018 (28 pages) |
21 December 2018 | Registration of charge 094326190003, created on 20 December 2018 (29 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 September 2018 | Appointment of Mr David Frank Khalastchi as a director on 28 June 2018 (2 pages) |
13 September 2018 | Second filing of the annual return made up to 10 February 2016 (21 pages) |
12 September 2018 | Notification of Linda Dangoor as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Cessation of Linda Danboor-Khalastchi as a person with significant control on 6 April 2016 (1 page) |
12 September 2018 | Cessation of Frank Khalastchi as a person with significant control on 6 April 2016 (1 page) |
18 April 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
23 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2018 | Registered office address changed from , 68 Grafton Way, London, W1T 5DS, United Kingdom to 20 York Place Leeds LS1 2EX on 30 January 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
22 November 2017 | Registered office address changed from 20 York Place Leeds LS1 2EX England to 68 Grafton Way London W1T 5DS on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from , 20 York Place, Leeds, LS1 2EX, England to 20 York Place Leeds LS1 2EX on 22 November 2017 (1 page) |
22 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
22 February 2017 | Registration of charge 094326190002, created on 21 February 2017 (18 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
22 February 2017 | Registration of charge 094326190001, created on 21 February 2017 (29 pages) |
22 February 2017 | Registration of charge 094326190002, created on 21 February 2017 (18 pages) |
22 February 2017 | Termination of appointment of Massimo Silvano as a director on 1 May 2016 (1 page) |
22 February 2017 | Termination of appointment of Massimo Silvano as a director on 1 May 2016 (1 page) |
22 February 2017 | Registration of charge 094326190001, created on 21 February 2017 (29 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 March 2016 | Registered office address changed from 7 Praed Street London W2 1NJ United Kingdom to 20 York Place Leeds LS1 2EX on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from , 7 Praed Street London, W2 1NJ, United Kingdom to 20 York Place Leeds LS1 2EX on 3 March 2016 (1 page) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 February 2016 | Director's details changed for Mr Michael Robert Khalastchi on 2 June 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Michael Robert Khalastchi on 2 June 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
2 June 2015 | Appointment of Mr Frank Khalastchi as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Frank Khalastchi as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Michael Robert Khalastchi as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Michael Robert Khalastchi as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Frank Khalastchi as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Massimo Silvano as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Massimo Silvano as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Michael Robert Khalastchi as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Massimo Silvano as a director on 1 June 2015 (2 pages) |
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|