Company NameKAYE Of York Limited
DirectorsGarry David Kaye and Michael Andrew Kaye
Company StatusActive
Company Number00641035
CategoryPrivate Limited Company
Incorporation Date2 November 1959(64 years, 6 months ago)
Previous NameG.A. Kaye Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMichael Andrew Kaye
NationalityBritish
StatusCurrent
Appointed26 November 2001(42 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressEquinox House
Clifton Park Avenue Clifton Park
Shipton Road York
North Yorkshire
YO30 5PA
Director NameMr Garry David Kaye
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(48 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerncroft Farlington
York
North Yorkshire
YO61 1NW
Director NameMichael Andrew Kaye
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(52 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House
Clifton Park Avenue Clifton Park
Shipton Road York
North Yorkshire
YO30 5PA
Director NameGeoffrey Kaye
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1959(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address126 Panorama Road
Sandbanks
Poole
Dorset
BH13 7RG
Director NameMr Garry David Kaye
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1976(16 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 06 April 2001)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressFerncroft Farlington
York
North Yorkshire
YO61 1NW
Director NameKaren Kaye
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 September 1999)
RoleFinancial Director
Correspondence Address126 Panorama Road
Sandbanks
Poole
Dorset
BH13 7RG
Director NameMichael Andrew Kaye
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1991(31 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence Address25 The Vale
Skelton
York
North Yorkshire
YO3 6YH
Secretary NameMr Garry David Kaye
NationalityBritish
StatusResigned
Appointed07 February 1991(31 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerncroft Farlington
York
North Yorkshire
YO61 1NW
Director NameMichael Andrew Kaye
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(40 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2008)
RoleMotor Trader
Correspondence Address88 Station Road
Upper Poppleton
York
North Yorkshire
YO26 6QA
Director NameCorinne Anne Kaye
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(41 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2001)
RoleSecretary
Correspondence AddressFern Croft House
Farlington
York
North Yorkshire
YO61 1NW
Secretary NameCorinne Anne Kaye
NationalityBritish
StatusResigned
Appointed06 April 2001(41 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2001)
RoleSecretary
Correspondence AddressFern Croft House
Farlington
York
North Yorkshire
YO61 1NW

Location

Registered AddressEquinox House
Clifton Park Avenue Clifton Park
Shipton Road York
North Yorkshire
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.7k at £1Kaye Land Development LTD
90.00%
Ordinary
150 at £1Michael Kaye
5.00%
Ordinary
100 at £1Garry Kaye
3.33%
Ordinary
50 at £1Corinne Kaye
1.67%
Ordinary

Financials

Year2014
Net Worth£316,657
Cash£57,436
Current Liabilities£1,630,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

21 September 1971Delivered on: 24 September 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds 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: 38, tinshill road, leeds,yorks.
Fully Satisfied
21 September 1971Delivered on: 24 September 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, 42A, & 42B the grove, ilkley, yorks.
Fully Satisfied
21 September 1971Delivered on: 24 September 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81, paragon street, hull.
Fully Satisfied
8 September 1971Delivered on: 14 September 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds 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: 42, 42A and 42B the grove, ilkley.
Fully Satisfied
8 September 1971Delivered on: 14 September 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2 and 3 simbalk lane, bishop thrope, york.
Fully Satisfied
8 September 1971Delivered on: 14 September 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38. tinshill rd, leeds.
Fully Satisfied
8 September 1971Delivered on: 14 September 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds 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: 81. paragon street, kingston upon hull, yorks.
Fully Satisfied
15 July 2003Delivered on: 16 July 2003
Satisfied on: 3 December 2015
Persons entitled: National Westminster 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: All that f/h property known as 131 and 131A west street fareham hampshire. All fixtures and goodwill.
Fully Satisfied
11 August 1971Delivered on: 19 August 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds 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 premises land at rear of "scawcett" 219 malton rd huntington york.
Fully Satisfied
20 November 1996Delivered on: 29 November 1996
Satisfied on: 3 December 2015
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 117 west street fareham hampshire t/no HP515290 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 June 1996Delivered on: 20 June 1996
Satisfied on: 3 December 2015
Persons entitled: Prudential Annuities Limited

Classification: Deed of charge variation supplemental to a legal charge dated 12TH may 1988 ("the principal charge") as varied by the deeds supplemental thereto
Secured details: And varying the terms of the legal charge dated 12/05/88 (and deeds supplemental thereto).
Particulars: By way of first legal mortgage the property k/as tor house 90-96 union street torquay devon t/no dn 345523. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1995Delivered on: 26 June 1995
Satisfied on: 25 March 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed of charge variation and reassignment
Secured details: The principal sum of £3,009,000 advanced to kaye land development limited or the balance of the principal sum for the time being outstanding together with any further advances which prudential annuities limited may from time to time make and all other sums expanded or costs incurred by the prudential annuities limited or other sums payable to prudential annuities limited pursuant to the provisions of a legal charge dated 12 may 1988 ("the 1988 charge") (as subsequently varied by the documents details of which are set out in the charge ( including for the avoidance of doubt the termination payment refered to therein)).
Particulars: Tor house, 90-96 union street torquay devon t/n DN345523, first floating charge all the assets property and undertaking including all the goodwill uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
19 February 1993Delivered on: 1 March 1993
Satisfied on: 9 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 February 1993Delivered on: 1 March 1993
Satisfied on: 3 December 2015
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: The property hereinafter described ('the property') and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with all full benefit of all licences including any registrations viz: land at plymouth road industrial estste tavistock devon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1991Delivered on: 24 December 1991
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed
Secured details: £1,170,000 and all other monies due or to become due from the company to the chargees under the terms of a legal charge dated 7TH march 1991.
Particulars: The sum of £1,560,000 deposited to account number 9045383 at midland bank PLC see form 395 ref M30 for full details.
Fully Satisfied
7 March 1991Delivered on: 15 March 1991
Satisfied on: 3 December 2015
Persons entitled: Prudential Alliance Company LTD

Classification: Legal charge
Secured details: £1,170,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All f/h land and bldgs erected on the west side if widemarsh st hereford t/n hw 607784 tog with all plant machinery fixtures and fittings assigns goodwill and floating charge.
Fully Satisfied
1 July 1983Delivered on: 11 July 1983
Satisfied on: 18 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties &/or proceeds of sale thereof. Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & all benefit of any licences.
Fully Satisfied
15 September 1978Delivered on: 22 September 1978
Satisfied on: 31 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2 & 3 simbalk lane, bishop thorpe, york.
Fully Satisfied
21 September 1971Delivered on: 24 September 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2 and 3 simbalk lane, bishop thorpe york.
Fully Satisfied
11 August 1971Delivered on: 19 August 1971
Satisfied on: 31 March 1993
Persons entitled: Lloyds 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 premises 60 & 60A princes ave kingston upon hull yorkshire.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,000
(4 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Satisfaction of charge 15 in full (2 pages)
3 December 2015Satisfaction of charge 18 in full (2 pages)
3 December 2015Satisfaction of charge 15 in full (2 pages)
3 December 2015Satisfaction of charge 19 in full (2 pages)
3 December 2015Satisfaction of charge 18 in full (2 pages)
3 December 2015Satisfaction of charge 19 in full (2 pages)
3 December 2015Satisfaction of charge 14 in full (1 page)
3 December 2015Satisfaction of charge 13 in full (1 page)
3 December 2015Satisfaction of charge 13 in full (1 page)
3 December 2015Satisfaction of charge 20 in full (1 page)
3 December 2015Satisfaction of charge 20 in full (1 page)
3 December 2015Satisfaction of charge 14 in full (1 page)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,000
(4 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,000
(4 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3,000
(5 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3,000
(5 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Amended accounts made up to 31 March 2012 (6 pages)
12 April 2013Amended accounts made up to 31 March 2012 (6 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Geoffrey Kaye as a director (1 page)
14 March 2013Termination of appointment of Geoffrey Kaye as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Secretary's details changed for Michael Andrew Kaye on 7 February 2012 (1 page)
9 February 2012Secretary's details changed for Michael Andrew Kaye on 7 February 2012 (1 page)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Secretary's details changed for Michael Andrew Kaye on 7 February 2012 (1 page)
10 January 2012Appointment of Michael Andrew Kaye as a director (3 pages)
10 January 2012Appointment of Michael Andrew Kaye as a director (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for Geoffrey Kaye on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Director Garry David Kaye on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Director Garry David Kaye on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Director Garry David Kaye on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Geoffrey Kaye on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Geoffrey Kaye on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 07/02/09; full list of members (4 pages)
1 April 2009Return made up to 07/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Director appointed garry david kaye (2 pages)
14 October 2008Director appointed garry david kaye (2 pages)
15 September 2008Appointment terminated director michael kaye (1 page)
15 September 2008Appointment terminated director michael kaye (1 page)
12 February 2008Return made up to 07/02/08; full list of members (3 pages)
12 February 2008Return made up to 07/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 07/02/07; full list of members (3 pages)
25 April 2007Return made up to 07/02/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 07/02/06; full list of members (3 pages)
15 March 2006Return made up to 07/02/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Return made up to 07/02/04; full list of members (8 pages)
24 February 2004Return made up to 07/02/04; full list of members (8 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 07/02/03; full list of members (8 pages)
7 March 2003Return made up to 07/02/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
13 December 2002Registered office changed on 13/12/02 from: lawrence house james nicholson link clifton moor york north yorkshire YO30 4WG (1 page)
13 December 2002Registered office changed on 13/12/02 from: lawrence house james nicholson link clifton moor york north yorkshire YO30 4WG (1 page)
5 February 2002Return made up to 07/02/02; full list of members (8 pages)
5 February 2002Return made up to 07/02/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 December 2001Registered office changed on 11/12/01 from: c/o sylvester amiel lewin & horne, pearl assurance house 319 ballards lane london N12 8LY (1 page)
11 December 2001Registered office changed on 11/12/01 from: c/o sylvester amiel lewin & horne, pearl assurance house 319 ballards lane london N12 8LY (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: equinox house clifton park avenue york north yorkshire YO30 5PA (1 page)
9 October 2001Registered office changed on 09/10/01 from: equinox house clifton park avenue york north yorkshire YO30 5PA (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Return made up to 07/02/01; full list of members (8 pages)
26 February 2001Return made up to 07/02/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 July 2000Amended accounts made up to 31 March 1998 (7 pages)
11 July 2000Amended accounts made up to 31 March 1998 (7 pages)
29 June 2000Registered office changed on 29/06/00 from: 37 monkgate york YO3 7PB (1 page)
29 June 2000Registered office changed on 29/06/00 from: 37 monkgate york YO3 7PB (1 page)
3 March 2000Return made up to 07/02/00; full list of members (8 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Return made up to 07/02/00; full list of members (8 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
19 March 1999Return made up to 07/02/99; no change of members (4 pages)
19 March 1999Return made up to 07/02/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 March 1998Return made up to 07/02/98; full list of members (6 pages)
9 March 1998Return made up to 07/02/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
22 June 1997Accounts for a small company made up to 31 March 1996 (14 pages)
22 June 1997Accounts for a small company made up to 31 March 1996 (14 pages)
11 February 1997Return made up to 07/02/97; no change of members (4 pages)
11 February 1997Return made up to 07/02/97; no change of members (4 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (8 pages)
20 June 1996Particulars of mortgage/charge (8 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 March 1996Accounts for a small company made up to 31 May 1994 (7 pages)
24 March 1996Accounts for a small company made up to 31 May 1994 (7 pages)
22 January 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
22 January 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Return made up to 07/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1995Return made up to 07/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
12 June 1979Annual return made up to 31/12/77 (7 pages)
12 June 1979Annual return made up to 31/12/77 (7 pages)
11 June 1979Annual return made up to 31/12/76 (7 pages)
11 June 1979Annual return made up to 31/12/76 (7 pages)
2 February 1977Annual return made up to 29/12/75 (4 pages)
2 February 1977Annual return made up to 29/12/75 (4 pages)
17 May 1975Annual return made up to 31/12/74 (4 pages)
17 May 1975Annual return made up to 31/12/74 (4 pages)