Sharp Lane Almondbury
Huddersfield
HD5 8XL
Director Name | Mr Kevin Steven Harris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eldon House Sharp Lane Almondbury Huddersfield HD5 8XL |
Secretary Name | Mr Kevin Steven Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eldon House Sharp Lane Almondbury Huddersfield HD5 8XL |
Director Name | Anouchka Fleur Harris |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brownlow Road Finchley London N3 1NA |
Secretary Name | Sean Roderick O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Market Place Brigg South Humberside DN20 8LH |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Kevin Steven Harris 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joanne Michele Sylvie Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,711,499 |
Cash | £828,323 |
Current Liabilities | £236,254 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
29 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Director's details changed for Anouchka Fleur Harris on 28 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Anouchka Fleur Harris on 28 July 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
15 August 2016 | Appointment of Anouchka Fleur Harris as a director on 26 July 2016 (2 pages) |
15 August 2016 | Appointment of Anouchka Fleur Harris as a director on 26 July 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
31 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
30 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
25 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
26 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
30 September 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (3 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (3 pages) |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Joanne Michele Sylvie Harris on 21 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Joanne Michele Sylvie Harris on 21 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Kevin Steven Harris on 21 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Kevin Steven Harris on 21 October 2009 (2 pages) |
22 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
22 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
14 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
14 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
20 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
21 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
21 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
2 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
21 December 2005 | Return made up to 21/10/05; full list of members (7 pages) |
21 December 2005 | Return made up to 21/10/05; full list of members (7 pages) |
19 July 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
19 July 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
6 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
22 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
6 December 2003 | Return made up to 21/10/03; full list of members
|
6 December 2003 | Return made up to 21/10/03; full list of members
|
4 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 November 2002 | Return made up to 21/10/02; full list of members
|
26 November 2002 | Return made up to 21/10/02; full list of members
|
18 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 August 2002 | Delivery ext'd 3 mth 31/10/01 (2 pages) |
2 August 2002 | Delivery ext'd 3 mth 31/10/01 (2 pages) |
4 December 2001 | Return made up to 21/10/01; full list of members
|
4 December 2001 | Return made up to 21/10/01; full list of members
|
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 2 market place brigg north lincolnshire DN20 8LH (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 2 market place brigg north lincolnshire DN20 8LH (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
3 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
3 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
2 February 2001 | Return made up to 21/10/00; full list of members
|
2 February 2001 | Return made up to 21/10/00; full list of members
|
29 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
3 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
17 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
17 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Incorporation (12 pages) |
21 October 1997 | Incorporation (12 pages) |