Company NameKAYE Land Development Ltd
DirectorsGarry David Kaye and Michael Andrew Kaye
Company StatusActive
Company Number00929080
CategoryPrivate Limited Company
Incorporation Date19 March 1968(56 years, 1 month ago)
Previous NameG.A. Kaye Land Development Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMichael Andrew Kaye
NationalityBritish
StatusCurrent
Appointed26 November 2001(33 years, 8 months 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(40 years, 7 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(43 years, 8 months 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
Appointed19 March 1968(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 1971(3 years, 6 months after company formation)
Appointment Duration29 years, 6 months (resigned 06 April 2001)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressFerncroft Farlington
York
North Yorkshire
YO61 1NW
Secretary NameMr Garry David Kaye
NationalityBritish
StatusResigned
Appointed07 February 1991(22 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 April 2001)
RoleDevelopment 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 1992(23 years, 11 months after company formation)
Appointment Duration7 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 1992(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence Address25 The Vale
Skelton
York
North Yorkshire
YO3 6YH
Director NameMichael Andrew Kaye
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(31 years, 8 months 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(33 years 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(33 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2001)
RoleSecretary
Correspondence AddressFern Croft House
Farlington
York
North Yorkshire
YO61 1NW

Contact

Telephone01329 661330
Telephone regionFareham

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

5k at £1Corinne Kaye
8.33%
Ordinary A
17.5k at £1Garry David Kaye
29.17%
Ordinary A
17.5k at £1Michael Andrew Kaye
29.17%
Ordinary B
12.5k at £1Michael Andrew Kaye
20.83%
Ordinary A
7.5k at £1Garry David Kaye
12.50%
Ordinary B

Financials

Year2014
Net Worth£973,072
Cash£43

Accounts

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

Returns

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

Charges

15 June 1987Delivered on: 23 June 1987
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £575,000.
Particulars: West riding house, 29-41 (odd) cheapside, bradford. (Other than tenants fixtures and fittings and personal chattels within the bills of sale acts 1878 to 1882).. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 June 1982Delivered on: 23 June 1982
Satisfied on: 3 December 2015
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 and/or the proceeds of sale thereof. Fixed & floating charges over undertaking and all property and assets present and future including book debts & goodwill.
Fully Satisfied
4 March 1982Delivered on: 12 March 1982
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: Butterfield house, otley road, shipley, bradford, west yorkshire. Title number. Wyk 96767. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1978Delivered on: 28 July 1978
Satisfied on: 3 December 2015
Persons entitled: Allied Irish Finance Company LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as nos. 1044/1060 manchester road bankfoot bradrofd.
Fully Satisfied
15 February 1977Delivered on: 2 March 1977
Satisfied on: 3 December 2015
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Butterfield house and adjoining land, otley road, shipley, west yorkshire.
Fully Satisfied
8 February 1973Delivered on: 14 February 1973
Satisfied on: 3 December 2015
Persons entitled: Lloyds Bank LTD

Classification: Memorandum deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at south side of ling lane, scarcroft near leeds.
Fully Satisfied
21 September 1971Delivered on: 24 September 1971
Satisfied on: 3 December 2015
Persons entitled: Lloyds Bank LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tennis courts, stockton lane, yorks.
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 131/131A west street fareham hampshire t/no HP256090 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
27 September 1996Delivered on: 4 October 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: The f/h property k/a 19 high street weybridge surrey t/n SY657553 and the proceeds of sale thereof. 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
10 May 1995Delivered on: 15 May 1995
Satisfied on: 3 December 2015
Persons entitled: Prudential Annuities Limited

Classification: Deed of assignment of cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 12TH may 1988 (as subsequently varied by a deed dated 27TH february 1989, a deed dated 16TH april 1993, a deed dated 9TH july 1993, a deed dated 14TH march 1994, a deed dated 7TH february 1995 and a deed dated 1ST may 1995) (including for the avoidance of doubt the termination payment referred to in the legal charge dated 12TH may 1988 (as varied)) and/or this deed of assignment of cash deposit.
Particulars: Debt represented by the sum of £4,850,000 deposited to account number 61043609 at midland bank PLC. See the mortgage charge document for full details.
Fully Satisfied
7 February 1995Delivered on: 13 February 1995
Satisfied on: 3 December 2015
Persons entitled: Prudential Annuities Limited

Classification: Deed of charge variation reassignment
Secured details: All monies due or to become due from the company to the chargee together with any further advances which the chargee may from time to time make and all other sums payable pursuant to the terms of a legal charge dated 18/5/88 (as varied ) (including for the avoidance of doubt the termination payment referred to therein).
Particulars: F/H land k/a 231 high road loughton essex and f/h land k/a 233 high road loughton essex. See the mortgage charge document for full details.
Fully Satisfied
14 March 1994Delivered on: 16 March 1994
Satisfied on: 3 December 2015
Persons entitled: Prudential Annuities Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to to a legal charge dated 12/5/88 as varied by deed dated 27/2/89 16/4/93 and 9/7/93.
Particulars: Debt represented by the sum of £950,000 which shall include the debts respectively represented by all other sums which ar from time to time standing to the credit of the company. See the mortgage charge document for full details.
Fully Satisfied
9 July 1993Delivered on: 23 July 1993
Satisfied on: 3 December 2015
Persons entitled: Prudential Annuities Limited

Classification: Deed of further charge and deed of variation
Secured details: £3,064,000 and all other monies due or to become due from the company to the chargee pursuant to the provisions of the security documents.
Particulars: In addition to the property already charge all f/h-property k/a 1 & 3 station road ashford. T/n-SY342173.
Fully Satisfied
16 April 1993Delivered on: 21 April 1993
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the second legal charge dated 16 april 1993.
Particulars: The first property and the second property as defined in a legal charge and deed of variation dated 14 august 1992 (for full details see form 395).
Fully Satisfied
16 April 1993Delivered on: 21 April 1993
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of further charge
Secured details: £2,187,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the further charge.
Particulars: L/H-site M1, barnes wallis road, segensworth, fareham, hampshire (for full details of charge see form 395).
Fully Satisfied
14 August 1992Delivered on: 18 August 1992
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge and deed of variation
Secured details: All monies due or to become due from the company to the chargee as secured by a prior charge dated 9 september 1987 as varied by a deed of variation dated 27 february 1989 thereby secured and as varied by this legal charge and deed of variation.
Particulars: Ash house 1-3 station road ashford middlesex t/n- SY343173 and 11-13 castle street kingston-upon-thames surrey t/n-TGL73309.
Fully Satisfied
4 August 1971Delivered on: 18 August 1971
Satisfied on: 3 December 2015
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at the cottage, stockton lane, york.
Fully Satisfied
9 July 1992Delivered on: 10 July 1992
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 12 may 1988 as varied by a deed dated 27 february 1989.
Particulars: The sum of £1,750,000 deposited to account number 9061503 at midland bank PLC, and all sums from time to time standing to the credit of the said account whether in the same or any other currency and wether in addition to or by way of renewal of or replacement for any sums previously deposited in the said account with all interest accruing from time to time in respect of them.
Fully Satisfied
24 June 1991Delivered on: 5 July 1991
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 9/9/87.
Particulars: The sum of £1,200,000 deposited to account number 9037894 with midland bank PLC.
Fully Satisfied
10 April 1990Delivered on: 19 April 1990
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: 131/131A west street, fareham hampshire title no hp 256090 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1989Delivered on: 9 October 1989
Satisfied on: 3 December 2015
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
27 February 1989Delivered on: 13 March 1989
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Co Limited.

Classification: Deed
Secured details: £267,000 due from the company to the chargee supplemental to a legal charge dated 12-5-88.
Particulars: 55 piccadilly york together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part theroef other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
27 February 1989Delivered on: 13 March 1989
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed
Secured details: £235,000 due from the company to the chargee supplemental to a legal charge dated 9-9-87.
Particulars: 11-19 (odd) paradise road, richmond upon thames together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over assets undertaking goodwill & uncalled capital.
Fully Satisfied
11 November 1988Delivered on: 24 November 1988
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a legal charge dated 15.6.87 and this charge.
Particulars: The sum of £920,000 deposited in account no. 7028059 with midland bank PLC.
Fully Satisfied
1 July 1988Delivered on: 13 July 1988
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-andover house headley road grayshott hampshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1988Delivered on: 20 May 1988
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge
Secured details: £750,000 and further advances due from the company to the chargee under the terms of the charge.
Particulars: F/H, 55 piccadilly york title no nyk 46526 together with all plant and machinery fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over undertaking and all property and assets present and future including goodwill and uncalled capital.
Fully Satisfied
9 September 1987Delivered on: 10 September 1987
Satisfied on: 3 December 2015
Persons entitled: The Prudential Assurance Company.

Classification: Legal charge
Secured details: £475,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A) by way of legal mortgage all that f/h property k/a 11/19 (odd no's). Paradise road, in the london borough of richmond upon thames. T/n:- sgl 24912 b) floating charge over undertaking and all property and assets present and future including goodwill & uncalled capital.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 September 1970Delivered on: 9 September 1970
Satisfied on: 3 December 2015
Persons entitled: Lloyds Bank LTD

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at castle side estate, sheriff hutton north riding york.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 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 (7 pages)
21 February 2022Confirmation statement made on 7 February 2022 with updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
14 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 (6 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 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 60,000
(5 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 60,000
(5 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 3 in full (1 page)
3 December 2015Satisfaction of charge 18 in full (1 page)
3 December 2015Satisfaction of charge 14 in full (2 pages)
3 December 2015Satisfaction of charge 11 in full (2 pages)
3 December 2015Satisfaction of charge 17 in full (1 page)
3 December 2015Satisfaction of charge 2 in full (1 page)
3 December 2015Satisfaction of charge 25 in full (1 page)
3 December 2015Satisfaction of charge 16 in full (2 pages)
3 December 2015Satisfaction of charge 2 in full (1 page)
3 December 2015Satisfaction of charge 27 in full (2 pages)
3 December 2015Satisfaction of charge 17 in full (1 page)
3 December 2015Satisfaction of charge 13 in full (1 page)
3 December 2015Satisfaction of charge 12 in full (1 page)
3 December 2015Satisfaction of charge 24 in full (2 pages)
3 December 2015Satisfaction of charge 5 in full (1 page)
3 December 2015Satisfaction of charge 27 in full (2 pages)
3 December 2015Satisfaction of charge 14 in full (2 pages)
3 December 2015Satisfaction of charge 10 in full (2 pages)
3 December 2015Satisfaction of charge 4 in full (1 page)
3 December 2015Satisfaction of charge 3 in full (1 page)
3 December 2015Satisfaction of charge 11 in part (2 pages)
3 December 2015Satisfaction of charge 5 in full (1 page)
3 December 2015Satisfaction of charge 26 in full (1 page)
3 December 2015Satisfaction of charge 26 in full (1 page)
3 December 2015Satisfaction of charge 11 in full (2 pages)
3 December 2015Satisfaction of charge 6 in full (1 page)
3 December 2015Satisfaction of charge 20 in full (1 page)
3 December 2015Satisfaction of charge 16 in full (2 pages)
3 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Satisfaction of charge 20 in full (1 page)
3 December 2015Satisfaction of charge 21 in full (1 page)
3 December 2015Satisfaction of charge 23 in full (1 page)
3 December 2015Satisfaction of charge 18 in full (1 page)
3 December 2015Satisfaction of charge 9 in full (2 pages)
3 December 2015Satisfaction of charge 11 in part (2 pages)
3 December 2015Satisfaction of charge 28 in full (2 pages)
3 December 2015Satisfaction of charge 19 in full (2 pages)
3 December 2015Satisfaction of charge 7 in full (1 page)
3 December 2015Satisfaction of charge 4 in full (1 page)
3 December 2015Satisfaction of charge 15 in full (2 pages)
3 December 2015Satisfaction of charge 8 in full (2 pages)
3 December 2015Satisfaction of charge 7 in full (1 page)
3 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Satisfaction of charge 22 in full (1 page)
3 December 2015Satisfaction of charge 6 in full (1 page)
3 December 2015Satisfaction of charge 8 in full (2 pages)
3 December 2015Satisfaction of charge 10 in full (2 pages)
3 December 2015Satisfaction of charge 25 in full (1 page)
3 December 2015Satisfaction of charge 22 in full (1 page)
3 December 2015Satisfaction of charge 23 in full (1 page)
3 December 2015Satisfaction of charge 19 in full (2 pages)
3 December 2015Satisfaction of charge 24 in full (2 pages)
3 December 2015Satisfaction of charge 12 in full (1 page)
3 December 2015Satisfaction of charge 13 in full (1 page)
3 December 2015Satisfaction of charge 21 in full (1 page)
3 December 2015Satisfaction of charge 9 in full (2 pages)
3 December 2015Satisfaction of charge 28 in full (2 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 60,000
(5 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 60,000
(5 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 60,000
(5 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 60,000
(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 60,000
(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 60,000
(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)
26 April 2013Amended accounts made up to 31 March 2012 (4 pages)
26 April 2013Amended accounts made up to 31 March 2012 (4 pages)
15 March 2013Director's details changed for Michael Andrew Kay on 10 February 2012 (2 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 March 2013Director's details changed for Michael Andrew Kay on 10 February 2012 (2 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 (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
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 (6 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)
10 January 2012Appointment of Michael Andrew Kay as a director (3 pages)
10 January 2012Appointment of Michael Andrew Kay as a director (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page)
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 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
12 February 2010Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page)
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 2010Director's details changed for Director Garry David Kaye on 1 October 2009 (2 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 (6 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
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 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 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 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 07/02/06; full list of members (3 pages)
24 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)
4 March 2005Return made up to 07/02/05; full list of members (3 pages)
4 March 2005Return made up to 07/02/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 07/02/04; full list of members (7 pages)
24 February 2004Return made up to 07/02/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 07/02/03; full list of members (7 pages)
7 March 2003Return made up to 07/02/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Registered office changed on 13/12/02 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
13 December 2002Registered office changed on 13/12/02 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
5 February 2002Return made up to 07/02/02; full list of members (6 pages)
5 February 2002Return made up to 07/02/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 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 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 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 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 August 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 July 2000Amended accounts made up to 31 March 1998 (8 pages)
11 July 2000Amended accounts made up to 31 March 1998 (8 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 (8 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (8 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)
26 June 1997Accounts for a small company made up to 31 March 1996 (10 pages)
26 June 1997Accounts for a small company made up to 31 March 1996 (10 pages)
13 February 1997Return made up to 07/02/97; no change of members (4 pages)
13 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)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 March 1996Return made up to 07/02/96; full list of members (6 pages)
24 March 1996Return made up to 07/02/96; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 31 May 1994 (12 pages)
24 March 1996Accounts for a small company made up to 31 March 1995 (11 pages)
24 March 1996Accounts for a small company made up to 31 May 1994 (12 pages)
24 March 1996Accounts for a small company made up to 31 March 1995 (11 pages)
8 January 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
8 January 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
5 April 1995Return made up to 07/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 1995Return made up to 07/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 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 24/12/76 (7 pages)
11 June 1979Annual return made up to 24/12/76 (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)
22 May 1975Annual return made up to 24/12/74 (4 pages)
22 May 1975Annual return made up to 24/12/74 (4 pages)