Clifton Park Avenue Clifton Park
Shipton Road York
North Yorkshire
YO30 5PA
Director Name | Mr Garry David Kaye |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(48 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferncroft Farlington York North Yorkshire YO61 1NW |
Director Name | Michael Andrew Kaye |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(52 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA |
Director Name | Geoffrey Kaye |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1959(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 126 Panorama Road Sandbanks Poole Dorset BH13 7RG |
Director Name | Mr Garry David Kaye |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1976(16 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 06 April 2001) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Ferncroft Farlington York North Yorkshire YO61 1NW |
Director Name | Karen Kaye |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 September 1999) |
Role | Financial Director |
Correspondence Address | 126 Panorama Road Sandbanks Poole Dorset BH13 7RG |
Director Name | Michael Andrew Kaye |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 1991(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 25 The Vale Skelton York North Yorkshire YO3 6YH |
Secretary Name | Mr Garry David Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferncroft Farlington York North Yorkshire YO61 1NW |
Director Name | Michael Andrew Kaye |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 April 2008) |
Role | Motor Trader |
Correspondence Address | 88 Station Road Upper Poppleton York North Yorkshire YO26 6QA |
Director Name | Corinne Anne Kaye |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(41 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2001) |
Role | Secretary |
Correspondence Address | Fern Croft House Farlington York North Yorkshire YO61 1NW |
Secretary Name | Corinne Anne Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(41 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2001) |
Role | Secretary |
Correspondence Address | Fern Croft House Farlington York North Yorkshire YO61 1NW |
Registered Address | Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 80 other UK companies use this postal address |
2.7k at £1 | Kaye Land Development LTD 90.00% Ordinary |
---|---|
150 at £1 | Michael Kaye 5.00% Ordinary |
100 at £1 | Garry Kaye 3.33% Ordinary |
50 at £1 | Corinne Kaye 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,657 |
Cash | £57,436 |
Current Liabilities | £1,630,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
21 September 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 2003 | Delivered 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 1971 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1978 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Satisfaction of charge 15 in full (2 pages) |
3 December 2015 | Satisfaction of charge 18 in full (2 pages) |
3 December 2015 | Satisfaction of charge 15 in full (2 pages) |
3 December 2015 | Satisfaction of charge 19 in full (2 pages) |
3 December 2015 | Satisfaction of charge 18 in full (2 pages) |
3 December 2015 | Satisfaction of charge 19 in full (2 pages) |
3 December 2015 | Satisfaction of charge 14 in full (1 page) |
3 December 2015 | Satisfaction of charge 13 in full (1 page) |
3 December 2015 | Satisfaction of charge 13 in full (1 page) |
3 December 2015 | Satisfaction of charge 20 in full (1 page) |
3 December 2015 | Satisfaction of charge 20 in full (1 page) |
3 December 2015 | Satisfaction of charge 14 in full (1 page) |
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
12 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
15 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Termination of appointment of Geoffrey Kaye as a director (1 page) |
14 March 2013 | Termination of appointment of Geoffrey Kaye as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Secretary's details changed for Michael Andrew Kaye on 7 February 2012 (1 page) |
9 February 2012 | Secretary's details changed for Michael Andrew Kaye on 7 February 2012 (1 page) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Secretary's details changed for Michael Andrew Kaye on 7 February 2012 (1 page) |
10 January 2012 | Appointment of Michael Andrew Kaye as a director (3 pages) |
10 January 2012 | Appointment of Michael Andrew Kaye as a director (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Director's details changed for Geoffrey Kaye on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Director Garry David Kaye on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Director Garry David Kaye on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Director Garry David Kaye on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Geoffrey Kaye on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Geoffrey Kaye on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Director appointed garry david kaye (2 pages) |
14 October 2008 | Director appointed garry david kaye (2 pages) |
15 September 2008 | Appointment terminated director michael kaye (1 page) |
15 September 2008 | Appointment terminated director michael kaye (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 07/02/07; full list of members (3 pages) |
25 April 2007 | Return made up to 07/02/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: lawrence house james nicholson link clifton moor york north yorkshire YO30 4WG (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: lawrence house james nicholson link clifton moor york north yorkshire YO30 4WG (1 page) |
5 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
5 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 December 2001 | Registered 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 2001 | Registered 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 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: equinox house clifton park avenue york north yorkshire YO30 5PA (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: equinox house clifton park avenue york north yorkshire YO30 5PA (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 July 2000 | Amended accounts made up to 31 March 1998 (7 pages) |
11 July 2000 | Amended accounts made up to 31 March 1998 (7 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 37 monkgate york YO3 7PB (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 37 monkgate york YO3 7PB (1 page) |
3 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
19 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
19 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 June 1997 | Accounts for a small company made up to 31 March 1996 (14 pages) |
22 June 1997 | Accounts for a small company made up to 31 March 1996 (14 pages) |
11 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (8 pages) |
20 June 1996 | Particulars of mortgage/charge (8 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 March 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 March 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
22 January 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
22 January 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1995 | Return made up to 07/02/95; full list of members
|
5 April 1995 | Return made up to 07/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
12 June 1979 | Annual return made up to 31/12/77 (7 pages) |
12 June 1979 | Annual return made up to 31/12/77 (7 pages) |
11 June 1979 | Annual return made up to 31/12/76 (7 pages) |
11 June 1979 | Annual return made up to 31/12/76 (7 pages) |
2 February 1977 | Annual return made up to 29/12/75 (4 pages) |
2 February 1977 | Annual return made up to 29/12/75 (4 pages) |
17 May 1975 | Annual return made up to 31/12/74 (4 pages) |
17 May 1975 | Annual return made up to 31/12/74 (4 pages) |