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(40 years, 7 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(43 years, 8 months 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 | 19 March 1968(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 1971(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 06 April 2001) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Ferncroft Farlington York North Yorkshire YO61 1NW |
Secretary Name | Mr Garry David Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 April 2001) |
Role | Development 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 1992(23 years, 11 months after company formation) |
Appointment Duration | 7 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 1992(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 25 The Vale Skelton York North Yorkshire YO3 6YH |
Director Name | Michael Andrew Kaye |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(31 years, 8 months 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(33 years 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(33 years 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 |
Telephone | 01329 661330 |
---|---|
Telephone region | Fareham |
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 |
5k at £1 | Corinne Kaye 8.33% Ordinary A |
---|---|
17.5k at £1 | Garry David Kaye 29.17% Ordinary A |
17.5k at £1 | Michael Andrew Kaye 29.17% Ordinary B |
12.5k at £1 | Michael Andrew Kaye 20.83% Ordinary A |
7.5k at £1 | Garry David Kaye 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £973,072 |
Cash | £43 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
15 June 1987 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 1973 | Delivered 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 1971 | Delivered 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 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 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1971 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1970 | Delivered 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 |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 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 (7 pages) |
21 February 2022 | Confirmation statement made on 7 February 2022 with updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
14 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 (6 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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 3 in full (1 page) |
3 December 2015 | Satisfaction of charge 18 in full (1 page) |
3 December 2015 | Satisfaction of charge 14 in full (2 pages) |
3 December 2015 | Satisfaction of charge 11 in full (2 pages) |
3 December 2015 | Satisfaction of charge 17 in full (1 page) |
3 December 2015 | Satisfaction of charge 2 in full (1 page) |
3 December 2015 | Satisfaction of charge 25 in full (1 page) |
3 December 2015 | Satisfaction of charge 16 in full (2 pages) |
3 December 2015 | Satisfaction of charge 2 in full (1 page) |
3 December 2015 | Satisfaction of charge 27 in full (2 pages) |
3 December 2015 | Satisfaction of charge 17 in full (1 page) |
3 December 2015 | Satisfaction of charge 13 in full (1 page) |
3 December 2015 | Satisfaction of charge 12 in full (1 page) |
3 December 2015 | Satisfaction of charge 24 in full (2 pages) |
3 December 2015 | Satisfaction of charge 5 in full (1 page) |
3 December 2015 | Satisfaction of charge 27 in full (2 pages) |
3 December 2015 | Satisfaction of charge 14 in full (2 pages) |
3 December 2015 | Satisfaction of charge 10 in full (2 pages) |
3 December 2015 | Satisfaction of charge 4 in full (1 page) |
3 December 2015 | Satisfaction of charge 3 in full (1 page) |
3 December 2015 | Satisfaction of charge 11 in part (2 pages) |
3 December 2015 | Satisfaction of charge 5 in full (1 page) |
3 December 2015 | Satisfaction of charge 26 in full (1 page) |
3 December 2015 | Satisfaction of charge 26 in full (1 page) |
3 December 2015 | Satisfaction of charge 11 in full (2 pages) |
3 December 2015 | Satisfaction of charge 6 in full (1 page) |
3 December 2015 | Satisfaction of charge 20 in full (1 page) |
3 December 2015 | Satisfaction of charge 16 in full (2 pages) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Satisfaction of charge 20 in full (1 page) |
3 December 2015 | Satisfaction of charge 21 in full (1 page) |
3 December 2015 | Satisfaction of charge 23 in full (1 page) |
3 December 2015 | Satisfaction of charge 18 in full (1 page) |
3 December 2015 | Satisfaction of charge 9 in full (2 pages) |
3 December 2015 | Satisfaction of charge 11 in part (2 pages) |
3 December 2015 | Satisfaction of charge 28 in full (2 pages) |
3 December 2015 | Satisfaction of charge 19 in full (2 pages) |
3 December 2015 | Satisfaction of charge 7 in full (1 page) |
3 December 2015 | Satisfaction of charge 4 in full (1 page) |
3 December 2015 | Satisfaction of charge 15 in full (2 pages) |
3 December 2015 | Satisfaction of charge 8 in full (2 pages) |
3 December 2015 | Satisfaction of charge 7 in full (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Satisfaction of charge 22 in full (1 page) |
3 December 2015 | Satisfaction of charge 6 in full (1 page) |
3 December 2015 | Satisfaction of charge 8 in full (2 pages) |
3 December 2015 | Satisfaction of charge 10 in full (2 pages) |
3 December 2015 | Satisfaction of charge 25 in full (1 page) |
3 December 2015 | Satisfaction of charge 22 in full (1 page) |
3 December 2015 | Satisfaction of charge 23 in full (1 page) |
3 December 2015 | Satisfaction of charge 19 in full (2 pages) |
3 December 2015 | Satisfaction of charge 24 in full (2 pages) |
3 December 2015 | Satisfaction of charge 12 in full (1 page) |
3 December 2015 | Satisfaction of charge 13 in full (1 page) |
3 December 2015 | Satisfaction of charge 21 in full (1 page) |
3 December 2015 | Satisfaction of charge 9 in full (2 pages) |
3 December 2015 | Satisfaction of charge 28 in full (2 pages) |
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) |
26 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
26 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
15 March 2013 | Director's details changed for Michael Andrew Kay on 10 February 2012 (2 pages) |
15 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Director's details changed for Michael Andrew Kay on 10 February 2012 (2 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 (6 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
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 (6 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) |
10 January 2012 | Appointment of Michael Andrew Kay as a director (3 pages) |
10 January 2012 | Appointment of Michael Andrew Kay as a director (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page) |
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 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Secretary's details changed for Michael Andrew Kaye on 1 October 2009 (1 page) |
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 | Director's details changed for Director Garry David Kaye on 1 October 2009 (2 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 (6 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
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 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 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 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
24 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) |
4 March 2005 | Return made up to 07/02/05; full list of members (3 pages) |
4 March 2005 | Return made up to 07/02/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
5 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
5 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 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 | 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 | 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 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 July 2000 | Amended accounts made up to 31 March 1998 (8 pages) |
11 July 2000 | Amended accounts made up to 31 March 1998 (8 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 (8 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (8 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) |
26 June 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
13 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
13 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) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
24 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1994 (12 pages) |
24 March 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1994 (12 pages) |
24 March 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
8 January 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
8 January 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Return made up to 07/02/95; no change of members
|
5 April 1995 | Return made up to 07/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 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 24/12/76 (7 pages) |
11 June 1979 | Annual return made up to 24/12/76 (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) |
22 May 1975 | Annual return made up to 24/12/74 (4 pages) |
22 May 1975 | Annual return made up to 24/12/74 (4 pages) |