Little Reed Street
Hull
E Yorkshire
HU2 8JL
Director Name | Mr Harris Michael Rhodes |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(42 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retail Executive |
Country of Residence | England |
Correspondence Address | Unit 5 Villandro House Little Reed Street Hull E Yorkshire HU2 8JL |
Secretary Name | Philip James Duckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Boothferry Road Hessle North Humberside HU13 9BB |
Secretary Name | Mr John Michael Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Waterside House Maritime Business Park Hessle East Yorkshire HU13 0EG |
Director Name | Mr Philip James Duckwith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Waterside House Maritime Business Park Hessle East Yorkshire HU13 0EG |
Director Name | Mr John Michael Whittaker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Waterside House Maritime Business Park Hessle East Yorkshire HU13 0EG |
Website | southerncityleisure.co.uk |
---|
Registered Address | Westgates Restructuring Limited Unit 5 Villandro House Little Reed Street Hull E Yorkshire HU2 8JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
100k at £1 | William Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,417,919 |
Cash | £40,192 |
Current Liabilities | £1,492,998 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2022 (overdue) |
24 June 2016 | Delivered on: 24 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 May 2014 | Delivered on: 4 June 2014 Persons entitled: John Andrew Robinson Classification: A registered charge Particulars: 37 gordon close broadway worcestershire. Outstanding |
25 April 2014 | Delivered on: 13 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 3 edinburgh road portsmouth t/no HP336035. Outstanding |
25 April 2014 | Delivered on: 13 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 121 west street fareham t/no HP269477. Outstanding |
22 December 2006 | Delivered on: 9 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Little acorns brimley green molescroft beverley t/no YEA30921. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2000 | Delivered on: 5 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land known as 7 the headrow and 2 and 3 rockley hall yard leeds west yorkshire t/n WYK266204.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2000 | Delivered on: 5 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land known as the prince regent anlaby road kingston upon hull t/n HS53991.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 September 2000 | Delivered on: 27 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertificated) which are from time to time. See the mortgage charge document for full details. Outstanding |
22 July 1991 | Delivered on: 31 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part 7 high st doncaster south yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1989 | Delivered on: 27 April 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 251 - 225 holderness road, kingston upon hull, humberside fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
27 January 1989 | Delivered on: 1 February 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land & buildings being the first floor premises at wharfdale house toll gavel beverley humberside fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
23 January 1989 | Delivered on: 26 January 1989 Persons entitled: Whitbread and Companypublic Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a the biarrity george street, kingston upon hull, humberside fixed charge over all plant machinery, implements utensils furniture and equipment. Outstanding |
20 December 1988 | Delivered on: 4 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h lands & buildings k/a 66, 68 and 70 princess avenue kingston upon hull humberside title no (hs 43527) fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1988 | Delivered on: 4 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 354 to 360 (even) hessle road kingston upon hull humberside title no hs 35101 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1988 | Delivered on: 4 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 208 and 210 beverley road kingston upon hull humberside title nos hs 3859 and hs 3860 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1988 | Delivered on: 4 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land on the south side of sutton road wawne beverley humberside title no hs 131067 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1988 | Delivered on: 4 January 1989 Persons entitled: The Roayl Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & building & buildings k/a 1 hornsea parade holderness road kingston upon hull humberside title no hs 102202 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
2 March 1994 | Delivered on: 8 March 1994 Satisfied on: 23 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a 66 68 and 70 westgate bradford west yorkshire and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
22 October 1993 | Delivered on: 26 October 1993 Satisfied on: 12 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate at & k/a 469 anlaby road kingston upon hull north humberside. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 June 1992 | Delivered on: 4 June 1992 Satisfied on: 12 August 1997 Persons entitled: Edward Moss Classification: Legal charge Secured details: £250000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and building k/a 272 hessle road kingston upon hull humberside title no: HS60536. Fully Satisfied |
25 November 1991 | Delivered on: 26 November 1991 Satisfied on: 11 June 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 59 toll gavel beverley humberside fixed charge benefit of all covenants and rights plant machinery and fixtures and fittings furniture and equipment. Fully Satisfied |
10 May 1991 | Delivered on: 16 May 1991 Satisfied on: 11 June 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on east side of sackville st bradford west yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Title no in column 6 above has this day been amended to wyk 423625. Fully Satisfied |
3 July 1990 | Delivered on: 6 July 1990 Satisfied on: 25 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h shop unit k/a 7/9 albion street, castleford, wake field, west yorkshire fixed charge over all plant machinery implements utensils,furniture and equipment. Fully Satisfied |
11 May 1990 | Delivered on: 22 May 1990 Satisfied on: 25 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land & buildings k/a 22 to 28 (even nos) gillygate pontefract wakefield west yorkshire title no wyk 394886 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 1989 | Delivered on: 23 February 1989 Satisfied on: 23 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 27, 29 and 31 gaeorge street kingston upon hull humberside. Title no hs 132318 f/h land & buildings k/a dorchester cinema george street title no hs 41750 fixed charge over all plant machinery implements utensils furniture and equipment the goodwill of the business & the benefit of licenses held. Fully Satisfied |
20 December 1988 | Delivered on: 4 January 1989 Satisfied on: 25 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 469 analby road kingston upon hull huberside title no hs 134981 fixed charge over all plant machinery implements untensils furniture and equipment. Fully Satisfied |
8 October 2020 | Appointment of Mr Harris Michael Rhodes as a director on 24 September 2020 (2 pages) |
---|---|
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
2 October 2018 | Termination of appointment of John Michael Whittaker as a secretary on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of John Michael Whittaker as a director on 30 September 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 November 2016 | Satisfaction of charge 32 in full (1 page) |
23 November 2016 | Satisfaction of charge 32 in full (1 page) |
23 November 2016 | Satisfaction of charge 54 in full (2 pages) |
23 November 2016 | Satisfaction of charge 35 in full (1 page) |
23 November 2016 | Satisfaction of charge 40 in full (1 page) |
23 November 2016 | Satisfaction of charge 40 in full (1 page) |
23 November 2016 | Satisfaction of charge 53 in full (1 page) |
23 November 2016 | Satisfaction of charge 36 in full (1 page) |
23 November 2016 | Satisfaction of charge 48 in full (1 page) |
23 November 2016 | Satisfaction of charge 42 in full (1 page) |
23 November 2016 | Satisfaction of charge 56 in full (2 pages) |
23 November 2016 | Satisfaction of charge 41 in full (1 page) |
23 November 2016 | Satisfaction of charge 39 in full (1 page) |
23 November 2016 | Satisfaction of charge 54 in full (2 pages) |
23 November 2016 | Satisfaction of charge 35 in full (1 page) |
23 November 2016 | All of the property or undertaking has been released from charge 013899070059 (1 page) |
23 November 2016 | Satisfaction of charge 44 in full (1 page) |
23 November 2016 | All of the property or undertaking has been released from charge 013899070059 (1 page) |
23 November 2016 | Satisfaction of charge 41 in full (1 page) |
23 November 2016 | Satisfaction of charge 42 in full (1 page) |
23 November 2016 | Satisfaction of charge 36 in full (1 page) |
23 November 2016 | Satisfaction of charge 34 in full (2 pages) |
23 November 2016 | Satisfaction of charge 38 in full (1 page) |
23 November 2016 | Satisfaction of charge 48 in full (1 page) |
23 November 2016 | Satisfaction of charge 44 in full (1 page) |
23 November 2016 | Satisfaction of charge 38 in full (1 page) |
23 November 2016 | Satisfaction of charge 39 in full (1 page) |
23 November 2016 | Satisfaction of charge 55 in full (2 pages) |
23 November 2016 | Satisfaction of charge 56 in full (2 pages) |
23 November 2016 | Satisfaction of charge 34 in full (2 pages) |
23 November 2016 | Satisfaction of charge 55 in full (2 pages) |
23 November 2016 | Satisfaction of charge 53 in full (1 page) |
24 June 2016 | Registration of charge 013899070060, created on 24 June 2016 (42 pages) |
24 June 2016 | Registration of charge 013899070060, created on 24 June 2016 (42 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | All of the property or undertaking has been released from charge 013899070059 (5 pages) |
23 December 2015 | All of the property or undertaking has been released from charge 013899070059 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr William Wells on 2 January 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr William Wells on 2 January 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page) |
9 April 2015 | Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page) |
9 April 2015 | Director's details changed for Mr William Wells on 2 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Registration of charge 013899070059 (8 pages) |
4 June 2014 | Registration of charge 013899070059 (8 pages) |
13 May 2014 | Registration of charge 013899070058 (41 pages) |
13 May 2014 | Registration of charge 013899070057 (41 pages) |
13 May 2014 | Registered office address changed from First Floor Ocean House Unit 6 Waterside Park Livingston Road Hessle North Humberside HU13 0EG on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Mr Philip James Duckwith as a director (2 pages) |
13 May 2014 | Registered office address changed from First Floor Ocean House Unit 6 Waterside Park Livingston Road Hessle North Humberside HU13 0EG on 13 May 2014 (1 page) |
13 May 2014 | Registration of charge 013899070058 (41 pages) |
13 May 2014 | Appointment of Mr Philip James Duckwith as a director (2 pages) |
13 May 2014 | Registration of charge 013899070057 (41 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
26 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
14 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
25 September 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
25 September 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
23 September 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
23 September 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
31 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
30 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
30 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
28 July 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
28 July 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
5 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
5 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
29 July 2003 | Return made up to 15/03/03; full list of members (6 pages) |
29 July 2003 | Return made up to 15/03/03; full list of members (6 pages) |
16 August 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
16 August 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
29 July 2002 | Return made up to 15/03/02; full list of members (6 pages) |
29 July 2002 | Return made up to 15/03/02; full list of members (6 pages) |
31 July 2001 | Accounts made up to 30 September 2000 (18 pages) |
31 July 2001 | Accounts made up to 30 September 2000 (18 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
24 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
19 April 2000 | Return made up to 15/03/00; full list of members
|
19 April 2000 | Return made up to 15/03/00; full list of members
|
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
17 June 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
17 June 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 66-70 princes avenue hull HU5 3QT (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 66-70 princes avenue hull HU5 3QT (1 page) |
25 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
13 July 1998 | Accounts for a medium company made up to 30 September 1997 (20 pages) |
13 July 1998 | Accounts for a medium company made up to 30 September 1997 (20 pages) |
25 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of mortgage charge released/ceased (3 pages) |
25 November 1997 | Declaration of mortgage charge released/ceased (3 pages) |
25 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Accounts for a medium company made up to 30 September 1996 (22 pages) |
18 July 1997 | Accounts for a medium company made up to 30 September 1996 (22 pages) |
15 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
6 May 1996 | Accounts for a medium company made up to 30 September 1995 (23 pages) |
6 May 1996 | Accounts for a medium company made up to 30 September 1995 (23 pages) |
28 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members
|
21 March 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
21 March 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members
|