Selby Road
Leeds
West Yorkshire
LS25 4BD
Director Name | Mr Jerry Benjamin Danon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutlers Cottage Bondgate, Harewood Leeds West Yorkshire LS17 9LN |
Registered Address | Peckfield House Peckfield House Farm Selby Road Leeds West Yorkshire LS25 4BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Reditum Spv 1 Limited Classification: A registered charge Outstanding |
---|---|
1 May 2015 | Delivered on: 5 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Flat 3, 23 down street, london W1J 7AR. Title number: NGL323190. Outstanding |
1 May 2015 | Delivered on: 5 May 2015 Satisfied on: 11 February 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Flat 3, 23 down street, london W1J 7AR. Title number: NGL323190. Fully Satisfied |
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
---|---|
20 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
5 August 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
6 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
16 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
15 June 2021 | Director's details changed for Mr Giles David Danon on 15 June 2021 (2 pages) |
15 June 2021 | Registered office address changed from Wharf House, Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom to Peckfield House Peckfield House Farm Selby Road Leeds West Yorkshire LS25 4BD on 15 June 2021 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
12 April 2019 | Second filing of Confirmation Statement dated 19/03/2018 (4 pages) |
2 August 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates
|
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Satisfaction of charge 094996840003 in full (1 page) |
15 May 2017 | Satisfaction of charge 094996840003 in full (1 page) |
28 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
31 October 2016 | Registration of charge 094996840003, created on 14 October 2016 (19 pages) |
31 October 2016 | Registration of charge 094996840003, created on 14 October 2016 (19 pages) |
27 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 February 2016 | Satisfaction of charge 094996840001 in full (4 pages) |
11 February 2016 | Satisfaction of charge 094996840001 in full (4 pages) |
5 May 2015 | Registration of charge 094996840001, created on 1 May 2015 (20 pages) |
5 May 2015 | Registration of charge 094996840002, created on 1 May 2015 (38 pages) |
5 May 2015 | Registration of charge 094996840002, created on 1 May 2015 (38 pages) |
5 May 2015 | Registration of charge 094996840001, created on 1 May 2015 (20 pages) |
5 May 2015 | Registration of charge 094996840002, created on 1 May 2015 (38 pages) |
5 May 2015 | Registration of charge 094996840001, created on 1 May 2015 (20 pages) |
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|