1 Belsize Park Gardens
London
NW3 4LB
Director Name | Mr Adam David Sherwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(18 years, 8 months after company formation) |
Appointment Duration | 31 years (closed 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Granville Road London |
Director Name | Dr Jeffrey Raphael Sherwin |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(18 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft House Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mrs Ruth Sherwin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(18 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Secretary Name | Mrs Ruth Sherwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(18 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft House Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Registered Address | Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
499 at £1 | Dr J.r. Sherwin 49.90% Ordinary |
---|---|
499 at £1 | Ruth Sherwin 49.90% Ordinary |
1 at £1 | Adam David Sherwin 0.10% Ordinary |
1 at £1 | Jonathan Sherwin 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,501 |
Cash | £16,696 |
Current Liabilities | £22,682 |
Latest Accounts | 26 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
2 June 1976 | Delivered on: 8 June 1976 Persons entitled: Yorkshire Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 20 shambles in the city of york with the use of the yard and out offices adjoining thereto. Outstanding |
---|
2 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 July 2021 | Liquidators' statement of receipts and payments to 2 July 2021 (9 pages) |
15 July 2020 | Registered office address changed from C/O C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 15 July 2020 (2 pages) |
14 July 2020 | Declaration of solvency (6 pages) |
14 July 2020 | Appointment of a voluntary liquidator (3 pages) |
14 July 2020 | Resolutions
|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 26 June 2020 (7 pages) |
26 June 2020 | Previous accounting period extended from 31 January 2020 to 26 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Ruth Sherwin as a secretary on 25 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Ruth Sherwin as a director on 25 June 2020 (1 page) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (1 page) |
8 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
22 November 2018 | Director's details changed for Mr Adam David Sherwin on 21 November 2018 (2 pages) |
19 November 2018 | Director's details changed for Mrs Ruth Sherwin on 19 November 2018 (2 pages) |
19 November 2018 | Cessation of Jeffrey Raphael Sherwin as a person with significant control on 12 November 2018 (1 page) |
19 November 2018 | Termination of appointment of Jeffrey Raphael Sherwin as a director on 12 November 2018 (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
30 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
22 September 2014 | Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Bradford West Yorkshire BD9 4DL to C/O C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Bradford West Yorkshire BD9 4DL to C/O C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ on 22 September 2014 (1 page) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Jeffrey Raphael Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Adam David Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ruth Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ruth Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ruth Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Adam David Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jeffrey Raphael Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jeffrey Raphael Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jonathan Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Adam David Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jonathan Sherwin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jonathan Sherwin on 1 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 June 2006 | Return made up to 01/03/06; full list of members (8 pages) |
12 June 2006 | Return made up to 01/03/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 May 2005 | Return made up to 01/03/05; full list of members (8 pages) |
3 May 2005 | Return made up to 01/03/05; full list of members (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 March 2004 | Return made up to 01/03/04; full list of members
|
26 March 2004 | Return made up to 01/03/04; full list of members
|
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
29 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 April 2000 | Return made up to 01/03/00; full list of members
|
21 April 2000 | Return made up to 01/03/00; full list of members
|
10 April 2000 | Registered office changed on 10/04/00 from: c/o trevelyan & company phoenix house churwell hill elland road leeds west yorkshire LS27 7QY (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: c/o trevelyan & company phoenix house churwell hill elland road leeds west yorkshire LS27 7QY (1 page) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 May 1999 | Return made up to 01/03/99; no change of members (4 pages) |
25 May 1999 | Return made up to 01/03/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
19 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page) |
14 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
13 June 1972 | Certificate of incorporation (1 page) |
13 June 1972 | Certificate of incorporation (1 page) |