Leicester
Leicestershire
LE3 0FG
Director Name | Pinakin Shivji Sualy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 88 Windsor Crescent Northampton Northamptonshire NN5 5AW |
Secretary Name | Paroo Pinakin Sualy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Windsor Crescent Northampton Northamptonshire NN5 5AW |
Secretary Name | Janet Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 05 March 2016) |
Role | Company Director |
Correspondence Address | 35 Beaconsfield Road Leicester Leicestershire LE3 0FG |
Director Name | Janet Patel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Muriel Road Leicester Leicestershire LE3 6BH |
Director Name | Miss Joanne Helen Griffin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2016(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fenimore Court, Off Nursery Road Radcliffe-On-Trent Nottingham NG12 2JB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 0116 2251979 |
---|---|
Telephone region | Leicester |
Registered Address | 51-53 Oxbridge Lane Stockton-On-Tees TS18 4AP |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £281 |
Cash | £4,545 |
Current Liabilities | £10,148 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
2 February 2021 | Registered office address changed from 35 Beaconsfield Road Leicester LE3 0FG England to 13 Church Avenue Church Avenue Leicester LE3 6AJ on 2 February 2021 (1 page) |
---|---|
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from Mercury House Mercury House North Gate Nottingham NG7 7FN England to 35 Beaconsfield Road Leicester LE3 0FG on 30 October 2019 (1 page) |
24 April 2019 | Cessation of Joanne Helen Griffin as a person with significant control on 12 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Joanne Helen Griffin as a director on 12 April 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 February 2018 | Registered office address changed from Mercury House North Gate Nottingham NG7 7FN England to Mercury House Mercury House North Gate Nottingham NG7 7FN on 27 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 February 2018 | Registered office address changed from 35 Muriel Road Leicester Leicestershire LE3 6BH to Mercury House North Gate Nottingham NG7 7FN on 26 February 2018 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 March 2016 | Director's details changed for Miss Joanne Helen Griffin on 25 March 2016 (2 pages) |
25 March 2016 | Director's details changed for Miss Joanne Helen Griffin on 25 March 2016 (2 pages) |
5 March 2016 | Termination of appointment of Janet Patel as a director on 5 March 2016 (1 page) |
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Termination of appointment of Janet Patel as a director on 5 March 2016 (1 page) |
5 March 2016 | Appointment of Miss Joanne Helen Griffin as a director on 5 March 2016 (2 pages) |
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Termination of appointment of Janet Patel as a secretary on 5 March 2016 (1 page) |
5 March 2016 | Appointment of Miss Joanne Helen Griffin as a director on 5 March 2016 (2 pages) |
5 March 2016 | Termination of appointment of Janet Patel as a secretary on 5 March 2016 (1 page) |
29 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 December 2010 | Appointment of Janet Patel as a director (3 pages) |
1 December 2010 | Appointment of Janet Patel as a director (3 pages) |
17 November 2010 | Registered office address changed from 35 Beaconsfield Road Leicester Leicestershire LE3 0FG on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from 35 Beaconsfield Road Leicester Leicestershire LE3 0FG on 17 November 2010 (2 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
25 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Return made up to 15/08/07; full list of members (6 pages) |
12 February 2008 | Return made up to 15/08/07; full list of members (6 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 88 windsor crescent northampton northamptonshire NN5 5AW (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 88 windsor crescent northampton northamptonshire NN5 5AW (1 page) |
12 February 2008 | New director appointed (2 pages) |
11 February 2008 | Company name changed papas news LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed papas news LIMITED\certificate issued on 11/02/08 (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 April 2006 | Return made up to 15/08/05; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 April 2006 | Return made up to 15/08/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 November 2004 | Return made up to 15/08/04; full list of members (6 pages) |
1 November 2004 | Return made up to 15/08/04; full list of members (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 35 beaconsfield road leicester leicestershire LE3 0FG (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 35 beaconsfield road leicester leicestershire LE3 0FG (1 page) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 66 trafford street leicester LE4 7AL (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 66 trafford street leicester LE4 7AL (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
15 August 2001 | Incorporation (13 pages) |
15 August 2001 | Incorporation (13 pages) |