Wilmslow
Cheshire
SK9 4LY
Secretary Name | Holiday Gordon Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | Western House 44 Western Road Urmston Manchester M41 6LF |
Director Name | Mohammed Ramzan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 33 Kingfisher Drive Glasgow G12 4QA Scotland |
Secretary Name | Mr Tahir Farooq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2003) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 27 Kingfisher Drive Knightswood Glasgow G13 4QA Scotland |
Director Name | Raza Hassan Chaudhry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Omey Selma Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 2008) |
Role | Company Director |
Correspondence Address | 13 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Zakariah Chaudhry |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse Suites Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2005) |
Correspondence Address | PO Box 14 Clarke's Estate Cades Bay Nevis West Indies |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2005) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.elle.co.uk |
---|
Registered Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | York Place Company Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,573 |
Cash | £3,055 |
Current Liabilities | £31,682 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
31 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 May 2020 | Registered office address changed from Miller Bryce Ocean Point 1, Floor 4 94 Ocean Drive Leith Edinburgh EH6 6JH Scotland to Suite 20 196 Rose Street Edinburgh EH2 4AT on 23 May 2020 (1 page) |
19 July 2019 | Appointment of Mr Zakariah Chaudhry as a director on 11 July 2019 (2 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from Miller & Bryce Limited Bonnington Road, 2 Anderson Place Edinburgh EH6 5NP to Miller Bryce Ocean Point 1, Floor 4 94 Ocean Drive Leith Edinburgh EH6 6JH on 6 March 2019 (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
18 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
22 June 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
22 June 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 April 2014 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh, EH7 4HH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh, EH7 4HH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh, EH7 4HH on 4 April 2014 (2 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
3 August 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
3 August 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Company name changed stonecove LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Company name changed stonecove LIMITED\certificate issued on 22/06/12
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
16 March 2012 | Change of name notice (2 pages) |
6 March 2012 | Director's details changed for Selma Chaudhry on 1 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Selma Chaudhry on 1 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Selma Chaudhry on 1 January 2012 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Holiday Gordon Limited on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Holiday Gordon Limited on 1 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Holiday Gordon Limited on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Selma Chaudhry on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Selma Chaudhry on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Selma Chaudhry on 1 August 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 December 2008 | Return made up to 01/08/08; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 December 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 June 2008 | Ad 21/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 June 2008 | Ad 21/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 September 2007 | Return made up to 01/08/07; no change of members (6 pages) |
12 September 2007 | Return made up to 01/08/07; no change of members (6 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members
|
30 August 2006 | Return made up to 01/08/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
8 September 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
8 September 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
9 April 2004 | Resolutions
|
9 April 2004 | Resolutions
|
9 February 2004 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
9 February 2004 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
17 October 2003 | Return made up to 01/08/03; full list of members (6 pages) |
17 October 2003 | Return made up to 01/08/03; full list of members (6 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: 29 raeberry street maryhill glasgow G20 6EJ (1 page) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: 29 raeberry street maryhill glasgow G20 6EJ (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Return made up to 01/08/02; full list of members (6 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Return made up to 01/08/02; full list of members (6 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Incorporation (16 pages) |
1 August 2001 | Incorporation (16 pages) |