Rawdon
Leeds
LS19 6BA
Director Name | Mr Michael Edward Ashkuri |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Miss Alexandra Naomi Eavis |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Miss Hannah Darpoe |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 December 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 October 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr Peter Bryan Malcolm |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 2019) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Peter John Southby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Secretary Name | Mrs Christine Benson |
---|---|
Status | Resigned |
Appointed | 31 October 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Ian Albert Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Registered Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 30 July 2022 (overdue) |
8 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Ian Taylor as a director on 31 December 2019 (1 page) |
9 December 2019 | Change of details for Emis Group Plc as a person with significant control on 30 November 2019 (2 pages) |
2 December 2019 | Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019 (1 page) |
2 December 2019 | Register inspection address has been changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY England to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
2 December 2019 | Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
4 September 2019 | Termination of appointment of Peter Bryan Malcolm as a director on 30 August 2019 (1 page) |
4 September 2019 | Appointment of Mr Ian Taylor as a director on 30 August 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
23 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 March 2019 | Register inspection address has been changed to Rawdon House Green Lane Yeadon Leeds LS19 7BY (1 page) |
19 November 2018 | Cessation of Alexandra Naomi Eavis as a person with significant control on 31 October 2018 (1 page) |
19 November 2018 | Termination of appointment of Michael Edward Ashkuri as a director on 31 October 2018 (1 page) |
19 November 2018 | Appointment of Mr Peter Bryan Malcolm as a director on 31 October 2018 (2 pages) |
19 November 2018 | Appointment of Mrs Christine Benson as a secretary on 31 October 2018 (2 pages) |
19 November 2018 | Notification of Emis Group Plc as a person with significant control on 31 October 2018 (2 pages) |
19 November 2018 | Appointment of Mr Peter John Southby as a director on 31 October 2018 (2 pages) |
19 November 2018 | Termination of appointment of Hannah Darpoe as a director on 31 October 2018 (1 page) |
19 November 2018 | Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 19 November 2018 (1 page) |
9 November 2018 | Resolutions
|
9 November 2018 | Resolutions
|
8 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
23 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
25 July 2018 | Notification of Alexandra Naomi Eavis as a person with significant control on 7 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
19 July 2018 | Cessation of Michael Edward Ashkuri as a person with significant control on 7 December 2017 (1 page) |
20 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
26 February 2018 | Sub-division of shares on 7 February 2018 (6 pages) |
2 February 2018 | Registered office address changed from 12 Hatherley Road Sidcup DA14 4DT United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 2 February 2018 (1 page) |
2 February 2018 | Director's details changed for Miss Hannah Darpoe on 2 February 2018 (2 pages) |
26 January 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
30 December 2017 | Appointment of Miss Hannah Darpoe as a director on 30 December 2017 (2 pages) |
30 December 2017 | Appointment of Miss Hannah Darpoe as a director on 30 December 2017 (2 pages) |
29 November 2017 | Appointment of Miss Alexandra Naomi Eavis as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Miss Alexandra Naomi Eavis as a director on 29 November 2017 (2 pages) |
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|