Company NameHorsforth Mill Limited
DirectorDavid Frank Khalastchi
Company StatusActive
Company Number09432619
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Frank Khalastchi
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Massimo Silvano
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 May 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence Address49d St. Georges Drive
London
SW1V 4DG
Director NameMr Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge 48 Sloane Square
London
SW1W 8AT
Director NameMr Michael Robert Khalastchi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX

Location

Registered Address20 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

20 December 2018Delivered 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 2018Delivered 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 2017Delivered on: 22 February 2017
Persons entitled: Nh Finance Limited

Classification: A registered charge
Outstanding
21 February 2017Delivered 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

Filing History

22 July 2020Director's details changed for Mr Michael Robert Khalastchi on 22 July 2020 (2 pages)
22 July 2020Director's details changed for Mr Frank Khalastchi on 22 July 2020 (2 pages)
22 July 2020Change of details for Linda Dangoor Khalastchi as a person with significant control on 22 July 2020 (2 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
21 May 2019Change of details for Linda Dangoor as a person with significant control on 10 February 2019 (2 pages)
11 March 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
9 January 2019Satisfaction of charge 094326190002 in full (1 page)
9 January 2019Satisfaction of charge 094326190001 in full (1 page)
21 December 2018Registration of charge 094326190004, created on 20 December 2018 (28 pages)
21 December 2018Registration of charge 094326190003, created on 20 December 2018 (29 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 September 2018Appointment of Mr David Frank Khalastchi as a director on 28 June 2018 (2 pages)
13 September 2018Second filing of the annual return made up to 10 February 2016 (21 pages)
12 September 2018Notification of Linda Dangoor as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Cessation of Linda Danboor-Khalastchi as a person with significant control on 6 April 2016 (1 page)
12 September 2018Cessation of Frank Khalastchi as a person with significant control on 6 April 2016 (1 page)
18 April 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
23 February 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2018Registered 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 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 November 2017Registered 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 2017Registered 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 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 February 2017Registration of charge 094326190002, created on 21 February 2017 (18 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 February 2017Registration of charge 094326190001, created on 21 February 2017 (29 pages)
22 February 2017Registration of charge 094326190002, created on 21 February 2017 (18 pages)
22 February 2017Termination of appointment of Massimo Silvano as a director on 1 May 2016 (1 page)
22 February 2017Termination of appointment of Massimo Silvano as a director on 1 May 2016 (1 page)
22 February 2017Registration of charge 094326190001, created on 21 February 2017 (29 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 March 2016Registered 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 2016Registered 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 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2018.
(9 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(7 pages)
26 February 2016Director's details changed for Mr Michael Robert Khalastchi on 2 June 2015 (2 pages)
26 February 2016Director's details changed for Mr Michael Robert Khalastchi on 2 June 2015 (2 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
24 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,000.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,000.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,000.00
(4 pages)
15 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder loan agrrement 01/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder loan agrrement 01/06/2015
(18 pages)
2 June 2015Appointment of Mr Frank Khalastchi as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Frank Khalastchi as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Michael Robert Khalastchi as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Michael Robert Khalastchi as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Frank Khalastchi as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Massimo Silvano as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Massimo Silvano as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Michael Robert Khalastchi as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Massimo Silvano as a director on 1 June 2015 (2 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
(23 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
(23 pages)