Harrogate
North Yorkshire
HG1 5LQ
Secretary Name | Mr Tom Cuthbert Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2008(75 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 East Parade Harrogate North Yorkshire HG1 5LQ |
Director Name | Mr Gyles Behbood |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61-63 East Parade Harrogate North Yorkshire HG1 5LQ |
Director Name | Mr Philip Alan Stocks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61-63 East Parade Harrogate North Yorkshire HG1 5LQ |
Director Name | Mr Peter March |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 April 2002) |
Role | Retired |
Correspondence Address | Flat 11 Hanover House Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Roy Clinning |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Hotelier |
Correspondence Address | Montana 10 Belle Vue Road Paignton Devon TQ4 6ER |
Secretary Name | Mr Geoffrey Hullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 61 East Parade Harrogate North Yorkshire HG1 5LP |
Director Name | Mr Victor Milestone |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 1995) |
Role | Draper |
Correspondence Address | 4 Rossett Avenue Harrogate North Yorkshire HG2 9NA |
Director Name | Mr Martin Walter Stray |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(62 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 20 February 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Hyde Park Road Harrogate North Yorkshire HG1 5NR |
Director Name | Peter George Ryan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 100 Old Barber Harrogate North Yorkshire HG1 3DF |
Secretary Name | Peter George Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1999) |
Role | Retired |
Correspondence Address | 100 Old Barber Harrogate North Yorkshire HG1 3DF |
Director Name | Geoffrey Hullah |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2003) |
Role | Retired |
Correspondence Address | 53 Knox Avenue Harrogate North Yorkshire HG1 3HY |
Secretary Name | Mr James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Green Lane Harrogate North Yorkshire HG2 9LN |
Director Name | John Bell Patterson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(69 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 February 2008) |
Role | Semi Retired |
Correspondence Address | 33 Franklin Road Harrogate North Yorkshire HG1 5ED |
Secretary Name | Geoffrey Hullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(70 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 53 Knox Avenue Harrogate North Yorkshire HG1 3HY |
Director Name | Mr James Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Green Lane Harrogate North Yorkshire HG2 9LN |
Secretary Name | Mr James Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Green Lane Harrogate North Yorkshire HG2 9LN |
Director Name | Charles Gillis |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(75 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 February 2009) |
Role | Property Developer |
Correspondence Address | 22a Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Steve Prest |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2009) |
Role | Company Director |
Correspondence Address | 1 Stonefield Off Thorner Road, Scarcroft Leeds Ls |
Director Name | Honourable Alderman Richard Moxon Whitfield |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(76 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Greenfield Court Wetherby Road Harrogate North Yorkshire HG2 7SQ |
Director Name | Mr Andrew Derek Prest |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(76 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 April 2020) |
Role | Regional Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pennywort Grove Harrogate North Yorkshire HG3 2XJ |
Director Name | Mr Peter George White |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kirkham Road Harrogate North Yorkshire HG1 4EL |
Registered Address | 61-63 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
600 at £1 | Andrew Derek Prest 33.33% Ordinary |
---|---|
600 at £1 | Peter White 33.33% Ordinary |
600 at £1 | Tom Cuthbert Halliday 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,015,764 |
Cash | £65,119 |
Current Liabilities | £4,399 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
4 September 2014 | Delivered on: 12 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 57-59 east parade, harrogate. Outstanding |
---|---|
28 May 2005 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 |
13 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
20 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
31 March 2022 | Notification of Gyles Behbood as a person with significant control on 21 March 2022 (2 pages) |
31 March 2022 | Notification of Philip Alan Stocks as a person with significant control on 21 March 2022 (2 pages) |
31 March 2022 | Notification of Tom Cuthbert Halliday as a person with significant control on 21 March 2022 (2 pages) |
31 March 2022 | Withdrawal of a person with significant control statement on 31 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr Gyles Behbood on 21 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr Philip Alan Stocks on 18 March 2022 (2 pages) |
30 March 2022 | Secretary's details changed for Mr Tom Cuthbert Halliday on 29 March 2022 (1 page) |
21 March 2022 | Director's details changed for Mr Tom Cuthbert Halliday on 21 March 2022 (2 pages) |
27 September 2021 | Appointment of Mr Philip Alan Stocks as a director on 21 September 2021 (2 pages) |
7 June 2021 | Termination of appointment of Peter George White as a director on 25 May 2021 (1 page) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Gyles Behbood as a director on 9 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Andrew Derek Prest as a director on 9 April 2020 (1 page) |
2 March 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
11 February 2020 | Resolutions
|
5 September 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
16 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 March 2015 | Appointment of Mr Peter George White as a director on 25 February 2015 (2 pages) |
20 March 2015 | Appointment of Mr Peter George White as a director on 25 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Richard Moxon Whitfield as a director on 25 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Richard Moxon Whitfield as a director on 25 February 2015 (1 page) |
12 September 2014 | Registration of charge 002721900008, created on 4 September 2014 (13 pages) |
16 August 2014 | Satisfaction of charge 7 in full (4 pages) |
16 August 2014 | Satisfaction of charge 6 in full (4 pages) |
16 August 2014 | Satisfaction of charge 6 in full (4 pages) |
16 August 2014 | Satisfaction of charge 7 in full (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
14 May 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Registered office address changed from C/O Harrogate Conservative Club East Parade Harrogate North Yorkshire.HG1 5LQ on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Registered office address changed from C/O Harrogate Conservative Club East Parade Harrogate North Yorkshire.HG1 5LQ on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
13 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
27 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Andrew Derek Prest on 18 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Andrew Derek Prest on 18 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Honourable Alderman Richard Moxon Whitfield on 18 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Honourable Alderman Richard Moxon Whitfield on 18 April 2010 (2 pages) |
14 July 2009 | Appointment terminated director steve prest (1 page) |
14 July 2009 | Director appointed mr andrew derek prest (1 page) |
14 July 2009 | Director appointed mr andrew derek prest (1 page) |
14 July 2009 | Appointment terminated director steve prest (1 page) |
27 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
16 March 2009 | Director appointed honourable alderman richard moxon whitfield (1 page) |
16 March 2009 | Director appointed honourable alderman richard moxon whitfield (1 page) |
13 March 2009 | Appointment terminated director charles gillis (1 page) |
13 March 2009 | Appointment terminated director charles gillis (1 page) |
11 March 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
11 March 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
16 October 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
16 October 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 06/02/08; full list of members (4 pages) |
18 April 2008 | Return made up to 06/02/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated director martin stray (1 page) |
11 March 2008 | Appointment terminated director martin stray (1 page) |
11 March 2008 | Appointment terminated director john patterson (1 page) |
11 March 2008 | Appointment terminated director john patterson (1 page) |
6 March 2008 | Director and secretary appointed tom cuthbert halliday (2 pages) |
6 March 2008 | Director appointed charles anthony gillis (2 pages) |
6 March 2008 | Director appointed steven robert prest (2 pages) |
6 March 2008 | Director appointed charles anthony gillis (2 pages) |
6 March 2008 | Director and secretary appointed tom cuthbert halliday (2 pages) |
6 March 2008 | Director appointed steven robert prest (2 pages) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
28 March 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
10 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
22 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
17 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Return made up to 06/02/03; full list of members
|
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Return made up to 06/02/03; full list of members
|
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 30 November 1999 (13 pages) |
23 March 2000 | Full accounts made up to 30 November 1999 (13 pages) |
9 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Full accounts made up to 30 November 1998 (13 pages) |
14 June 1999 | Full accounts made up to 30 November 1998 (13 pages) |
15 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
30 June 1998 | Return made up to 06/02/98; no change of members (4 pages) |
30 June 1998 | Return made up to 06/02/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 November 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 November 1997 (12 pages) |
1 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
1 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
1 April 1997 | Return made up to 06/02/97; no change of members
|
1 April 1997 | Return made up to 06/02/97; no change of members
|
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
13 May 1996 | Return made up to 06/02/96; full list of members
|
13 May 1996 | Return made up to 06/02/96; full list of members
|
13 May 1996 | Full accounts made up to 30 November 1995 (13 pages) |
13 May 1996 | Full accounts made up to 30 November 1995 (13 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 March 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
14 March 1995 | Return made up to 06/02/95; no change of members (4 pages) |
14 March 1995 | Return made up to 06/02/95; no change of members (4 pages) |
14 March 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
5 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
5 April 1994 | Return made up to 06/02/94; no change of members (4 pages) |
5 April 1994 | Return made up to 06/02/94; no change of members (4 pages) |
26 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
26 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
26 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1993 | Particulars of mortgage/charge (3 pages) |
10 June 1993 | Particulars of mortgage/charge (3 pages) |
29 April 1993 | Return made up to 06/02/93; full list of members (8 pages) |
29 April 1993 | Return made up to 06/02/93; full list of members (8 pages) |
7 January 1993 | Director resigned (2 pages) |
7 January 1993 | Director resigned (2 pages) |
8 June 1992 | Registered office changed on 08/06/92 from: 61/63 east parade, harrogate HG1 5LP (1 page) |
8 June 1992 | Return made up to 13/02/92; full list of members (8 pages) |
8 June 1992 | Director resigned;new director appointed (2 pages) |
8 June 1992 | Registered office changed on 08/06/92 from: 61/63 east parade, harrogate HG1 5LP (1 page) |
8 June 1992 | Director resigned;new director appointed (2 pages) |
8 June 1992 | Return made up to 13/02/92; full list of members (8 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (11 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (11 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (7 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (7 pages) |
2 August 1991 | Director resigned;new director appointed (2 pages) |
2 August 1991 | Director resigned;new director appointed (2 pages) |
2 August 1991 | Return made up to 13/02/91; full list of members (7 pages) |
2 August 1991 | Return made up to 13/02/91; full list of members (7 pages) |
11 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1990 | Return made up to 13/02/90; full list of members (4 pages) |
23 November 1990 | Full accounts made up to 31 December 1989 (7 pages) |
23 November 1990 | Full accounts made up to 31 December 1989 (7 pages) |
23 November 1990 | Return made up to 13/02/90; full list of members (4 pages) |
9 March 1989 | Return made up to 06/02/89; full list of members (4 pages) |
9 March 1989 | Full accounts made up to 31 December 1988 (7 pages) |
9 March 1989 | Full accounts made up to 31 December 1988 (7 pages) |
9 March 1989 | Return made up to 06/02/89; full list of members (4 pages) |
17 August 1988 | Director resigned;new director appointed (1 page) |
17 August 1988 | Director resigned;new director appointed (1 page) |
13 May 1988 | Full accounts made up to 31 December 1987 (6 pages) |
13 May 1988 | Full accounts made up to 31 December 1987 (6 pages) |
13 May 1988 | Return made up to 09/03/88; full list of members (4 pages) |
13 May 1988 | Return made up to 09/03/88; full list of members (4 pages) |
6 May 1987 | Director resigned;new director appointed (2 pages) |
6 May 1987 | Director resigned;new director appointed (2 pages) |
11 March 1987 | Return made up to 11/03/87; full list of members (4 pages) |
11 March 1987 | Full accounts made up to 31 December 1986 (6 pages) |
11 March 1987 | Full accounts made up to 31 December 1986 (6 pages) |
11 March 1987 | Return made up to 11/03/87; full list of members (4 pages) |
6 November 1986 | Particulars of mortgage/charge (3 pages) |
6 November 1986 | Particulars of mortgage/charge (3 pages) |
16 January 1933 | Incorporation (19 pages) |
16 January 1933 | Incorporation (19 pages) |