MOOD DEVELOPMENTS LIMITED
LEEDS HEMPCO 1 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2ED

Company number 05370696
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address 41 YORK PLACE, LEEDS, ENGLAND, LS1 2ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 053706960008, created on 8 November 2016. The most likely internet sites of MOOD DEVELOPMENTS LIMITED are www.mooddevelopments.co.uk, and www.mood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Mood Developments Limited is a Private Limited Company. The company registration number is 05370696. Mood Developments Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Mood Developments Limited is 41 York Place Leeds England Ls1 2ed. . MASON, Peter Francis is a Secretary of the company. MASON, Peter Francis is a Director of the company. PRESCOTT, Ian David, Dr is a Director of the company. Secretary PARKER, Adrian has been resigned. Director CLARK, Ross Mackenzie has been resigned. Director MAYO, Andrew John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MASON, Peter Francis
Appointed Date: 25 February 2005

Director
MASON, Peter Francis
Appointed Date: 25 February 2005
68 years old

Director
PRESCOTT, Ian David, Dr
Appointed Date: 25 February 2005
62 years old

Resigned Directors

Secretary
PARKER, Adrian
Resigned: 25 February 2005
Appointed Date: 21 February 2005

Director
CLARK, Ross Mackenzie
Resigned: 25 February 2005
Appointed Date: 21 February 2005
62 years old

Director
MAYO, Andrew John
Resigned: 15 May 2008
Appointed Date: 22 February 2006
52 years old

Persons With Significant Control

Dr Ian David Prescott
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Francis Mason
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOOD DEVELOPMENTS LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Registration of charge 053706960008, created on 8 November 2016
08 Jun 2016
Registration of charge 053706960007, created on 7 June 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 840

...
... and 39 more events
30 Mar 2005
New secretary appointed;new director appointed
07 Mar 2005
Memorandum and Articles of Association
07 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Mar 2005
Company name changed hempco 1 LIMITED\certificate issued on 04/03/05
21 Feb 2005
Incorporation

MOOD DEVELOPMENTS LIMITED Charges

8 November 2016
Charge code 0537 0696 0008
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Leeds City Council
Description: Land and building situate at 93 kirkgate leeds…
7 June 2016
Charge code 0537 0696 0007
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited and Peter Francis Mason as Trustees of the Lema Executive Pension Scheme
Description: 95 huddersfield road, shelley, huddersfield t/no WYK500281…
4 May 2015
Charge code 0537 0696 0006
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Leeds City Council
Description: Land and building situate at 92 kirkgate leeds…
30 April 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Lema Executive Pension Scheme
Description: F/H property k/a dickie bird public house being all of the…
26 June 2006
Debenture by way of a second charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Peter Francis Mason
Description: Fixed and floating charges over the undertaking and all…
26 June 2006
Debenture by way of a first charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Ian David Prescott
Description: Fixed and floating charges over the undertaking and all…
3 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Peter Mason
Description: 32 cedar place armley leeds.
3 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Ian Prescott
Description: 15 allerton grange close leeds.