Company NameExmosfame Investments Limited
DirectorStephen Garbutt
Company StatusActive
Company Number00733548
CategoryPrivate Limited Company
Incorporation Date27 August 1962(61 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Garbutt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(50 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33-35 Thorne Road
Doncaster
DN1 2HD
Director NameMr Thomas Warren
Date of BirthJune 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 23 January 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKwestova Long Plantation
Edenthorpe
Doncaster
South Yorkshire
DN3 2NL
Secretary NameMarjorie Lund Warren
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKwestova Long Plantation
Edenthorpe
Doncaster
South Yorkshire
DN3 2NL
Director NameMarjorie Lund Warren
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(49 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKwestova Long Plantation
Edenthorpe
Doncaster
South Yorkshire
DN3 2NL

Location

Registered Address33-35 Thorne Road
Doncaster
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephen Garbutt S & P Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£149,529
Current Liabilities£1,347

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Charges

8 July 2013Delivered on: 10 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 33 thorne road doncaster.
Outstanding
10 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
11 October 2013Termination of appointment of Marjorie Warren as a director (1 page)
11 October 2013Termination of appointment of Marjorie Warren as a secretary (1 page)
11 October 2013Termination of appointment of Marjorie Warren as a director (1 page)
11 October 2013Termination of appointment of Marjorie Warren as a secretary (1 page)
10 July 2013Registration of charge 007335480002 (12 pages)
10 July 2013Registration of charge 007335480002 (12 pages)
27 April 2013Registration of charge 007335480001 (27 pages)
27 April 2013Registration of charge 007335480001 (27 pages)
16 April 2013Appointment of Mr Stephen Garbutt as a director (2 pages)
16 April 2013Appointment of Mr Stephen Garbutt as a director (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
8 March 2012Appointment of Marjorie Lund Warren as a director (3 pages)
8 March 2012Termination of appointment of Thomas Warren as a director (2 pages)
8 March 2012Appointment of Marjorie Lund Warren as a director (3 pages)
8 March 2012Termination of appointment of Thomas Warren as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Thomas Warren on 10 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Thomas Warren on 10 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 October 2007Location of register of members (1 page)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 October 2006Return made up to 10/10/06; full list of members (2 pages)
13 October 2006Return made up to 10/10/06; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2005Return made up to 10/10/05; full list of members (2 pages)
18 October 2005Return made up to 10/10/05; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 October 2004Return made up to 10/10/04; full list of members (6 pages)
18 October 2004Return made up to 10/10/04; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 October 2003Return made up to 10/10/03; full list of members (6 pages)
19 October 2003Return made up to 10/10/03; full list of members (6 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 October 2001Return made up to 10/10/01; full list of members (6 pages)
18 October 2001Return made up to 10/10/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 October 1999Return made up to 10/10/99; full list of members (6 pages)
21 October 1999Return made up to 10/10/99; full list of members (6 pages)
13 October 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 October 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 October 1997Return made up to 10/10/97; full list of members (6 pages)
17 October 1997Return made up to 10/10/97; full list of members (6 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 October 1996Return made up to 10/10/96; no change of members (4 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 October 1996Return made up to 10/10/96; no change of members (4 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 October 1995Return made up to 10/10/95; no change of members (4 pages)
17 October 1995Return made up to 10/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
27 August 1962Incorporation (10 pages)
27 August 1962Incorporation (10 pages)