Company NameThe East Parade Properties (Harrogate) Limited
Company StatusActive
Company Number00272190
CategoryPrivate Limited Company
Incorporation Date16 January 1933(91 years, 3 months ago)
Previous NameEast Parade Properties(Harrogate),Limited(The)(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tom Cuthbert Halliday
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(75 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61-63 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Secretary NameMr Tom Cuthbert Halliday
NationalityBritish
StatusCurrent
Appointed20 February 2008(75 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61-63 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Gyles Behbood
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(87 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61-63 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Philip Alan Stocks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(88 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61-63 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Peter March
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(59 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 14 April 2002)
RoleRetired
Correspondence AddressFlat 11
Hanover House
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Roy Clinning
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(59 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleHotelier
Correspondence AddressMontana 10 Belle Vue Road
Paignton
Devon
TQ4 6ER
Secretary NameMr Geoffrey Hullah
NationalityBritish
StatusResigned
Appointed13 February 1992(59 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address61 East Parade
Harrogate
North Yorkshire
HG1 5LP
Director NameMr Victor Milestone
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(59 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1995)
RoleDraper
Correspondence Address4 Rossett Avenue
Harrogate
North Yorkshire
HG2 9NA
Director NameMr Martin Walter Stray
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(62 years, 1 month after company formation)
Appointment Duration13 years (resigned 20 February 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Hyde Park Road
Harrogate
North Yorkshire
HG1 5NR
Director NamePeter George Ryan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(63 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address100 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Secretary NamePeter George Ryan
NationalityBritish
StatusResigned
Appointed16 August 1996(63 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1999)
RoleRetired
Correspondence Address100 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Director NameGeoffrey Hullah
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(66 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2003)
RoleRetired
Correspondence Address53 Knox Avenue
Harrogate
North Yorkshire
HG1 3HY
Secretary NameMr James Clark
NationalityBritish
StatusResigned
Appointed01 December 1999(66 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Green Lane
Harrogate
North Yorkshire
HG2 9LN
Director NameJohn Bell Patterson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(69 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 February 2008)
RoleSemi Retired
Correspondence Address33 Franklin Road
Harrogate
North Yorkshire
HG1 5ED
Secretary NameGeoffrey Hullah
NationalityBritish
StatusResigned
Appointed19 February 2003(70 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2003)
RoleCompany Director
Correspondence Address53 Knox Avenue
Harrogate
North Yorkshire
HG1 3HY
Director NameMr James Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Green Lane
Harrogate
North Yorkshire
HG2 9LN
Secretary NameMr James Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Green Lane
Harrogate
North Yorkshire
HG2 9LN
Director NameCharles Gillis
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(75 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 February 2009)
RoleProperty Developer
Correspondence Address22a Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameSteve Prest
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(75 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2009)
RoleCompany Director
Correspondence Address1 Stonefield
Off Thorner Road, Scarcroft
Leeds
Ls
Director NameHonourable Alderman Richard Moxon Whitfield
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(76 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Greenfield Court Wetherby Road
Harrogate
North Yorkshire
HG2 7SQ
Director NameMr Andrew Derek Prest
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(76 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 April 2020)
RoleRegional Facilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Pennywort Grove
Harrogate
North Yorkshire
HG3 2XJ
Director NameMr Peter George White
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(82 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirkham Road
Harrogate
North Yorkshire
HG1 4EL

Location

Registered Address61-63 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

600 at £1Andrew Derek Prest
33.33%
Ordinary
600 at £1Peter White
33.33%
Ordinary
600 at £1Tom Cuthbert Halliday
33.33%
Ordinary

Financials

Year2014
Net Worth£1,015,764
Cash£65,119
Current Liabilities£4,399

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Charges

4 September 2014Delivered on: 12 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 57-59 east parade, harrogate.
Outstanding
28 May 2005Delivered on: 2 June 2005
Satisfied on: 16 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1993Delivered on: 10 June 1993
Satisfied on: 16 August 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57-59 east parade harrogate N.yorks.with goodwill fixtures fittings.
Fully Satisfied
3 November 1986Delivered on: 6 November 1986
Satisfied on: 26 August 1993
Persons entitled: Allied Breweries Limited

Classification: Further charge
Secured details: Sterling pounds 20,000 & all moneys payable by the trustees of harrogate conservative club for goods supplied services rendered or any other cause whatsoever to the chargee or to any of the trading companies as defined in the said further chargee.
Particulars: The company chargee the property:- 61 and 63 east parade, harrogate (see doc M239/10 nov/cc for full details).
Fully Satisfied
20 December 1983Delivered on: 22 December 1983
Satisfied on: 26 August 1993
Persons entitled: Allied Breweries Limited

Classification: Memorandum of further charge
Secured details: Sterling pounds 5000 supplemental to a legal charge dated 4TH october, 1977 and a further chargie dated 27TH september, 1978.
Particulars: 61/63 east parade, harrogate, north yorkshire.
Fully Satisfied
14 January 1983Delivered on: 26 January 1983
Satisfied on: 14 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57/59 east parade harrogate north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1978Delivered on: 12 October 1978
Satisfied on: 26 August 1993
Persons entitled: Allied Breweries (U.K.) Limited

Classification: Further charge
Secured details: Sterling pounds 4,000.
Particulars: Property as comprised in a principal deed dated 4TH october, 1977.
Fully Satisfied
4 October 1977Delivered on: 11 October 1977
Satisfied on: 26 August 1993
Persons entitled: Allied Breweries (U.K.) Limited

Classification: Legal charge
Secured details: Sterling pounds 16,000 and all other monies due or to become due from the company to the cargee.
Particulars: 61 and 63 east parade, harrogate, N. yorks together with all that plot o f land situate at the junction of bower road and east parade on which the above premises have been erected on.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
2 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
20 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
4 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
31 March 2022Notification of Gyles Behbood as a person with significant control on 21 March 2022 (2 pages)
31 March 2022Notification of Philip Alan Stocks as a person with significant control on 21 March 2022 (2 pages)
31 March 2022Notification of Tom Cuthbert Halliday as a person with significant control on 21 March 2022 (2 pages)
31 March 2022Withdrawal of a person with significant control statement on 31 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Gyles Behbood on 21 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Philip Alan Stocks on 18 March 2022 (2 pages)
30 March 2022Secretary's details changed for Mr Tom Cuthbert Halliday on 29 March 2022 (1 page)
21 March 2022Director's details changed for Mr Tom Cuthbert Halliday on 21 March 2022 (2 pages)
27 September 2021Appointment of Mr Philip Alan Stocks as a director on 21 September 2021 (2 pages)
7 June 2021Termination of appointment of Peter George White as a director on 25 May 2021 (1 page)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Gyles Behbood as a director on 9 April 2020 (2 pages)
9 April 2020Termination of appointment of Andrew Derek Prest as a director on 9 April 2020 (1 page)
2 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
11 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
(3 pages)
5 September 2019Micro company accounts made up to 30 November 2018 (5 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
16 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,800
(6 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,800
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,800
(6 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,800
(6 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,800
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 March 2015Appointment of Mr Peter George White as a director on 25 February 2015 (2 pages)
20 March 2015Appointment of Mr Peter George White as a director on 25 February 2015 (2 pages)
20 March 2015Termination of appointment of Richard Moxon Whitfield as a director on 25 February 2015 (1 page)
20 March 2015Termination of appointment of Richard Moxon Whitfield as a director on 25 February 2015 (1 page)
12 September 2014Registration of charge 002721900008, created on 4 September 2014 (13 pages)
16 August 2014Satisfaction of charge 7 in full (4 pages)
16 August 2014Satisfaction of charge 6 in full (4 pages)
16 August 2014Satisfaction of charge 6 in full (4 pages)
16 August 2014Satisfaction of charge 7 in full (4 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,800
(6 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,800
(6 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,800
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
14 May 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
14 May 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
27 April 2011Registered office address changed from C/O Harrogate Conservative Club East Parade Harrogate North Yorkshire.HG1 5LQ on 27 April 2011 (1 page)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
27 April 2011Registered office address changed from C/O Harrogate Conservative Club East Parade Harrogate North Yorkshire.HG1 5LQ on 27 April 2011 (1 page)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
13 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Andrew Derek Prest on 18 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Andrew Derek Prest on 18 April 2010 (2 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Honourable Alderman Richard Moxon Whitfield on 18 April 2010 (2 pages)
27 April 2010Director's details changed for Honourable Alderman Richard Moxon Whitfield on 18 April 2010 (2 pages)
14 July 2009Appointment terminated director steve prest (1 page)
14 July 2009Director appointed mr andrew derek prest (1 page)
14 July 2009Director appointed mr andrew derek prest (1 page)
14 July 2009Appointment terminated director steve prest (1 page)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
16 March 2009Director appointed honourable alderman richard moxon whitfield (1 page)
16 March 2009Director appointed honourable alderman richard moxon whitfield (1 page)
13 March 2009Appointment terminated director charles gillis (1 page)
13 March 2009Appointment terminated director charles gillis (1 page)
11 March 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
11 March 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
16 October 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
16 October 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 06/02/08; full list of members (4 pages)
18 April 2008Return made up to 06/02/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
11 March 2008Appointment terminated director martin stray (1 page)
11 March 2008Appointment terminated director martin stray (1 page)
11 March 2008Appointment terminated director john patterson (1 page)
11 March 2008Appointment terminated director john patterson (1 page)
6 March 2008Director and secretary appointed tom cuthbert halliday (2 pages)
6 March 2008Director appointed charles anthony gillis (2 pages)
6 March 2008Director appointed steven robert prest (2 pages)
6 March 2008Director appointed charles anthony gillis (2 pages)
6 March 2008Director and secretary appointed tom cuthbert halliday (2 pages)
6 March 2008Director appointed steven robert prest (2 pages)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
28 March 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
28 March 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
10 March 2007Return made up to 06/02/07; full list of members (7 pages)
10 March 2007Return made up to 06/02/07; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
11 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
21 February 2006Return made up to 06/02/06; full list of members (7 pages)
21 February 2006Return made up to 06/02/06; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 06/02/05; full list of members (7 pages)
7 March 2005Return made up to 06/02/05; full list of members (7 pages)
22 March 2004Return made up to 06/02/04; full list of members (7 pages)
22 March 2004Return made up to 06/02/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 December 2003Secretary resigned;director resigned (1 page)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003Secretary resigned;director resigned (1 page)
17 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
17 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
26 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 February 2002Return made up to 06/02/02; full list of members (7 pages)
27 February 2002Return made up to 06/02/02; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 March 2001Return made up to 06/02/01; full list of members (7 pages)
7 March 2001Return made up to 06/02/01; full list of members (7 pages)
23 March 2000Full accounts made up to 30 November 1999 (13 pages)
23 March 2000Full accounts made up to 30 November 1999 (13 pages)
9 March 2000Return made up to 06/02/00; full list of members (7 pages)
9 March 2000Return made up to 06/02/00; full list of members (7 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned;director resigned (1 page)
14 June 1999Full accounts made up to 30 November 1998 (13 pages)
14 June 1999Full accounts made up to 30 November 1998 (13 pages)
15 February 1999Return made up to 06/02/99; full list of members (6 pages)
15 February 1999Return made up to 06/02/99; full list of members (6 pages)
30 June 1998Return made up to 06/02/98; no change of members (4 pages)
30 June 1998Return made up to 06/02/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 November 1997 (12 pages)
2 March 1998Full accounts made up to 30 November 1997 (12 pages)
1 September 1997Full accounts made up to 30 November 1996 (13 pages)
1 September 1997Full accounts made up to 30 November 1996 (13 pages)
1 April 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
1 April 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
13 May 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1996Full accounts made up to 30 November 1995 (13 pages)
13 May 1996Full accounts made up to 30 November 1995 (13 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Full accounts made up to 31 December 1994 (13 pages)
21 March 1995Full accounts made up to 31 December 1994 (13 pages)
14 March 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
14 March 1995Return made up to 06/02/95; no change of members (4 pages)
14 March 1995Return made up to 06/02/95; no change of members (4 pages)
14 March 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 April 1994Full accounts made up to 31 December 1993 (13 pages)
5 April 1994Full accounts made up to 31 December 1993 (13 pages)
5 April 1994Return made up to 06/02/94; no change of members (4 pages)
5 April 1994Return made up to 06/02/94; no change of members (4 pages)
26 October 1993Full accounts made up to 31 December 1992 (12 pages)
26 October 1993Full accounts made up to 31 December 1992 (12 pages)
26 August 1993Declaration of satisfaction of mortgage/charge (1 page)
26 August 1993Declaration of satisfaction of mortgage/charge (1 page)
10 June 1993Particulars of mortgage/charge (3 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
29 April 1993Return made up to 06/02/93; full list of members (8 pages)
29 April 1993Return made up to 06/02/93; full list of members (8 pages)
7 January 1993Director resigned (2 pages)
7 January 1993Director resigned (2 pages)
8 June 1992Registered office changed on 08/06/92 from: 61/63 east parade, harrogate HG1 5LP (1 page)
8 June 1992Return made up to 13/02/92; full list of members (8 pages)
8 June 1992Director resigned;new director appointed (2 pages)
8 June 1992Registered office changed on 08/06/92 from: 61/63 east parade, harrogate HG1 5LP (1 page)
8 June 1992Director resigned;new director appointed (2 pages)
8 June 1992Return made up to 13/02/92; full list of members (8 pages)
19 May 1992Full accounts made up to 31 December 1991 (11 pages)
19 May 1992Full accounts made up to 31 December 1991 (11 pages)
2 August 1991Full accounts made up to 31 December 1990 (7 pages)
2 August 1991Full accounts made up to 31 December 1990 (7 pages)
2 August 1991Director resigned;new director appointed (2 pages)
2 August 1991Director resigned;new director appointed (2 pages)
2 August 1991Return made up to 13/02/91; full list of members (7 pages)
2 August 1991Return made up to 13/02/91; full list of members (7 pages)
11 December 1990Secretary resigned;new secretary appointed (2 pages)
11 December 1990Secretary resigned;new secretary appointed (2 pages)
23 November 1990Return made up to 13/02/90; full list of members (4 pages)
23 November 1990Full accounts made up to 31 December 1989 (7 pages)
23 November 1990Full accounts made up to 31 December 1989 (7 pages)
23 November 1990Return made up to 13/02/90; full list of members (4 pages)
9 March 1989Return made up to 06/02/89; full list of members (4 pages)
9 March 1989Full accounts made up to 31 December 1988 (7 pages)
9 March 1989Full accounts made up to 31 December 1988 (7 pages)
9 March 1989Return made up to 06/02/89; full list of members (4 pages)
17 August 1988Director resigned;new director appointed (1 page)
17 August 1988Director resigned;new director appointed (1 page)
13 May 1988Full accounts made up to 31 December 1987 (6 pages)
13 May 1988Full accounts made up to 31 December 1987 (6 pages)
13 May 1988Return made up to 09/03/88; full list of members (4 pages)
13 May 1988Return made up to 09/03/88; full list of members (4 pages)
6 May 1987Director resigned;new director appointed (2 pages)
6 May 1987Director resigned;new director appointed (2 pages)
11 March 1987Return made up to 11/03/87; full list of members (4 pages)
11 March 1987Full accounts made up to 31 December 1986 (6 pages)
11 March 1987Full accounts made up to 31 December 1986 (6 pages)
11 March 1987Return made up to 11/03/87; full list of members (4 pages)
6 November 1986Particulars of mortgage/charge (3 pages)
6 November 1986Particulars of mortgage/charge (3 pages)
16 January 1933Incorporation (19 pages)
16 January 1933Incorporation (19 pages)