Huddersfield
HD4 6RF
Director Name | Ms Judit Sasvari |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 04 April 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Logistics Coordinator |
Country of Residence | England |
Correspondence Address | C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB |
Secretary Name | Harper Stone Properties (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2021(27 years after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB |
Director Name | Christina Cooper |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Stringer Court Oakfield Road Croydon Surrey CR0 2UD |
Director Name | Nicholas Paul King |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Settler Telephonist |
Correspondence Address | 7 Stringers Court 1 Oakfield Road Croydon Surrey CR0 2UD |
Secretary Name | Brough Andrew Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Support Team Leader |
Correspondence Address | Flat 5 Stringer Court 1 Oakfield Road West Croydon CR0 2ND |
Director Name | Margaret Agnes Cates |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 1999) |
Role | Retired |
Correspondence Address | 3 Stringer Court 1 Oakfield Road Croydon CR0 2UD |
Director Name | Brough Andrew Slater |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2003) |
Role | I.T.Technical Architect |
Correspondence Address | Flat 5 Stringer Court 1 Oakfield Road West Croydon CR0 2ND |
Secretary Name | Timothy Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 02 May 2017) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Flat 2 6 Windmill Drive Clapham Common London SW4 9DE |
Director Name | Olatz Kaltzakorta |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 March 2003(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Lead Web Designer |
Correspondence Address | 26c Elgin Road Croydon Surrey CR0 6XA |
Director Name | Mrs Julie Ann Green |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Lettings Manager |
Country of Residence | England |
Correspondence Address | Oakwood Grange Hillbury Close Warlingham Surrey CR6 9TN |
Director Name | Mr Avtar Singh Aydee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 December 2021) |
Role | Bt Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Glade Croydon Surrey CR0 7QJ |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Unit 7 Astra Centre Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr Tim Smith 22.22% Ordinary |
---|---|
1 at £1 | Geraldine Booth 11.11% Ordinary |
1 at £1 | Mr A. Aydee 11.11% Ordinary |
1 at £1 | Mr B. Slatter 11.11% Ordinary |
1 at £1 | Mr Janued Hussain 11.11% Ordinary |
1 at £1 | Mr Junaed Hussain 11.11% Ordinary |
1 at £1 | Mr Ronal Shah 11.11% Ordinary |
1 at £1 | Ms Olatz Kaltzakorta & Mr Michael O'boyle 11.11% Ordinary |
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Accounts for a dormant company made up to 29 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 29 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
4 March 2018 | Accounts for a dormant company made up to 29 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
2 May 2017 | Registered office address changed from Scrumpy Cottage Hatch Beauchamp Taunton Somerset TA3 6SG to 61 New Laithe Hill Huddersfield HD4 6RF on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Geraldine Anna Booth as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Timothy Francis Smith as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Scrumpy Cottage Hatch Beauchamp Taunton Somerset TA3 6SG to 61 New Laithe Hill Huddersfield HD4 6RF on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Geraldine Anna Booth as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Timothy Francis Smith as a secretary on 2 May 2017 (1 page) |
27 February 2017 | Accounts for a dormant company made up to 29 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 29 June 2016 (2 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 July 2015 | Accounts for a dormant company made up to 29 June 2015 (2 pages) |
11 July 2015 | Accounts for a dormant company made up to 29 June 2015 (2 pages) |
11 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Secretary's details changed for Timothy Francis Smith on 10 July 2015 (1 page) |
11 July 2015 | Secretary's details changed for Timothy Francis Smith on 10 July 2015 (1 page) |
11 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
8 March 2015 | Accounts for a dormant company made up to 29 June 2014 (2 pages) |
8 March 2015 | Accounts for a dormant company made up to 29 June 2014 (2 pages) |
18 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 March 2014 | Accounts for a dormant company made up to 29 June 2013 (2 pages) |
16 March 2014 | Accounts for a dormant company made up to 29 June 2013 (2 pages) |
27 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
2 January 2013 | Accounts for a dormant company made up to 29 June 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 29 June 2012 (2 pages) |
14 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 29 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 29 June 2011 (2 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Accounts for a dormant company made up to 29 June 2010 (2 pages) |
5 March 2011 | Accounts for a dormant company made up to 29 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
28 August 2010 | Director's details changed for Avtar Singh Aydee on 29 June 2010 (2 pages) |
28 August 2010 | Director's details changed for Avtar Singh Aydee on 29 June 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 29 June 2009 (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 29 June 2009 (4 pages) |
11 September 2009 | Location of debenture register (1 page) |
11 September 2009 | Location of debenture register (1 page) |
11 September 2009 | Return made up to 29/06/09; full list of members (6 pages) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from scrumpy cottage hatch beauchamp taunton somerset TA3 6SG (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from scrumpy cottage hatch beauchamp taunton somerset TA3 6SG (1 page) |
11 September 2009 | Return made up to 29/06/09; full list of members (6 pages) |
22 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
22 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
23 July 2008 | Accounts for a dormant company made up to 29 June 2007 (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 29 June 2007 (4 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
19 September 2007 | Return made up to 29/06/07; no change of members (6 pages) |
19 September 2007 | Return made up to 29/06/07; no change of members (6 pages) |
19 April 2007 | Accounts for a dormant company made up to 29 June 2006 (4 pages) |
19 April 2007 | Accounts for a dormant company made up to 29 June 2006 (4 pages) |
25 August 2006 | Return made up to 29/06/06; full list of members (9 pages) |
25 August 2006 | Return made up to 29/06/06; full list of members (9 pages) |
25 April 2006 | Accounts for a dormant company made up to 29 June 2005 (4 pages) |
25 April 2006 | Accounts for a dormant company made up to 29 June 2005 (4 pages) |
20 December 2005 | Return made up to 29/06/05; full list of members (10 pages) |
20 December 2005 | Return made up to 29/06/05; full list of members (10 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: unit 1 tait road croydon surrey CR0 2DP (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: unit 1 tait road croydon surrey CR0 2DP (1 page) |
28 July 2005 | Accounts for a dormant company made up to 29 June 2004 (4 pages) |
28 July 2005 | Accounts for a dormant company made up to 29 June 2004 (4 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 29/06/04; full list of members (10 pages) |
24 January 2005 | Return made up to 29/06/04; full list of members (10 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 13 woodmansterne street banstead surrey SM7 3NW (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 13 woodmansterne street banstead surrey SM7 3NW (1 page) |
27 April 2004 | Accounts for a dormant company made up to 29 June 2003 (5 pages) |
27 April 2004 | Accounts for a dormant company made up to 29 June 2003 (5 pages) |
8 August 2003 | Return made up to 29/06/03; full list of members
|
8 August 2003 | Return made up to 29/06/03; full list of members
|
10 June 2003 | Return made up to 29/06/02; full list of members (8 pages) |
10 June 2003 | Return made up to 29/06/02; full list of members (8 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
13 March 2003 | Accounts for a dormant company made up to 29 June 2002 (4 pages) |
13 March 2003 | Accounts for a dormant company made up to 29 June 2002 (4 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 32 versailles road london SE20 8AX (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 32 versailles road london SE20 8AX (1 page) |
29 April 2002 | Accounts for a dormant company made up to 29 June 2001 (4 pages) |
29 April 2002 | Accounts for a dormant company made up to 29 June 2001 (4 pages) |
14 February 2002 | Return made up to 29/06/01; full list of members (8 pages) |
14 February 2002 | Return made up to 29/06/01; full list of members (8 pages) |
10 January 2001 | Accounts for a dormant company made up to 29 June 2000 (8 pages) |
10 January 2001 | Accounts for a dormant company made up to 29 June 2000 (8 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | Director resigned (2 pages) |
9 November 2000 | Return made up to 29/06/00; full list of members (9 pages) |
9 November 2000 | Return made up to 29/06/00; full list of members (9 pages) |
26 August 1999 | Accounts for a dormant company made up to 29 June 1999 (4 pages) |
26 August 1999 | Return made up to 29/06/99; no change of members (4 pages) |
26 August 1999 | Return made up to 29/06/99; no change of members (4 pages) |
26 August 1999 | Accounts for a dormant company made up to 29 June 1999 (4 pages) |
12 August 1998 | Return made up to 29/06/98; full list of members
|
12 August 1998 | Return made up to 29/06/98; full list of members
|
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Accounts for a dormant company made up to 29 June 1998 (4 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Accounts for a dormant company made up to 29 June 1998 (4 pages) |
17 July 1998 | New director appointed (2 pages) |
15 July 1997 | Accounts for a dormant company made up to 29 June 1997 (4 pages) |
15 July 1997 | Accounts for a dormant company made up to 29 June 1997 (4 pages) |
6 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 29 June 1996 (3 pages) |
28 May 1997 | Accounts for a dormant company made up to 29 June 1996 (3 pages) |
5 July 1996 | Return made up to 29/06/96; full list of members
|
5 July 1996 | Return made up to 29/06/96; full list of members
|
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
12 July 1995 | Return made up to 29/06/95; full list of members
|
12 July 1995 | Return made up to 29/06/95; full list of members
|