Priory Park East
Hull
East Yorkshire
HU4 7DY
Director Name | Rosamund Jane Williams |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Dalnyveed Bakers Lane Barley Hertfordshire SG8 8HJ |
Director Name | Werner Stals |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 1996) |
Role | Banker |
Correspondence Address | 403 Central Park Road Lynwood Pretoria Foreign South Africa |
Director Name | George Patterson Gonszor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 1996) |
Role | Banker |
Correspondence Address | 39 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Julia Elizabeth Prescot |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 1996) |
Role | Banker |
Correspondence Address | 16 Northbourne Road London SW4 7DJ |
Director Name | Hercules Du Preez Van Wyk |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Atney Road London SW15 2PS |
Director Name | Philip Jon Nias |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 1996) |
Role | Banker |
Correspondence Address | Marchfield 58 West Hill Avenue Epsom Surrey KT19 8JU |
Director Name | Mr Charles Peter Barrington |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(14 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Lodge Great Bealings Woodbridge Suffolk IP13 6NW |
Director Name | Ian Thomas Bradley Sproule |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(14 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | 13 Cicada Road Wandsworth London SW18 2NN |
Director Name | Frank Reginald George Read |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 20 Hiller Road Gunhill Harare Foreign |
Secretary Name | Godfrey Jerome Erbmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Southover London N12 |
Director Name | Glynn David Cohen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 January 1998(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 35 Grand Avenue Lancing Sussex BN15 9PZ |
Director Name | Peter Frank Hulland |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Grand Avenue Lancing West Sussex BN15 9PZ |
Secretary Name | Peter Frank Hulland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Grand Avenue Lancing West Sussex BN15 9PZ |
Director Name | Alan James Little |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Secretary Name | Mr Michael David Gibbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(23 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 1996) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
5m at £1 | Bluefin Investments LTD 100.00% Redeemable Preference |
---|---|
2 at £1 | Bluefin Investments LTD 0.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
4 July 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 July 2021 | Termination of appointment of Alan James Little as a director on 30 June 2021 (1 page) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Michael David Gibbin as a secretary on 31 December 2013 (1 page) |
11 August 2014 | Termination of appointment of Michael David Gibbin as a secretary on 31 December 2013 (1 page) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 August 2012 | Director's details changed for Alan James Little on 28 July 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Mr Michael David Gibbin on 28 July 2012 (1 page) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Mr Melvyn Warren Sadofsky on 28 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Alan James Little on 28 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Melvyn Warren Sadofsky on 28 July 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Mr Michael David Gibbin on 28 July 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Alan James Little on 28 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Alan James Little on 28 July 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
24 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned;director resigned (1 page) |
30 November 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
25 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
25 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 35 grand avenue lancing west sussex BN15 9PZ (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 35 grand avenue lancing west sussex BN15 9PZ (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
13 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
13 October 2003 | New director appointed (3 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
17 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
2 April 2002 | Ad 01/08/00-31/03/01 £ si 377996@1 (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 April 2002 | Ad 01/08/00-31/03/01 £ si 377996@1 (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Ad 01/08/00-31/03/01 £ si 377996@1=377996 £ ic 2333623/2711619 (2 pages) |
27 January 2002 | Return made up to 28/07/01; full list of members (6 pages) |
27 January 2002 | Ad 01/08/00-31/03/01 £ si 377996@1=377996 £ ic 2333623/2711619 (2 pages) |
27 January 2002 | Return made up to 28/07/01; full list of members (6 pages) |
20 December 2000 | Ad 01/04/00-31/07/00 £ si 2290381@1 (2 pages) |
20 December 2000 | Ad 01/04/00-31/07/00 £ si 2290381@1 (2 pages) |
19 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
19 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Return made up to 28/07/99; no change of members (4 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Return made up to 28/07/99; no change of members (4 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
4 November 1999 | Secretary resigned (1 page) |
21 August 1998 | Nc inc already adjusted 06/07/98 (1 page) |
21 August 1998 | Ad 06/07/98--------- £ si 2333621@1 (2 pages) |
21 August 1998 | Ad 06/07/98--------- £ si 2333621@1 (2 pages) |
21 August 1998 | Nc inc already adjusted 06/07/98 (1 page) |
13 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
2 June 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
2 June 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 July 1997 | Return made up to 28/07/97; full list of members (6 pages) |
31 July 1997 | Return made up to 28/07/97; full list of members (6 pages) |
10 March 1997 | Company name changed hill samuel africa holdings limi ted\certificate issued on 11/03/97 (2 pages) |
10 March 1997 | Company name changed hill samuel africa holdings limi ted\certificate issued on 11/03/97 (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 100 wood street london EC2P 2AJ (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 100 wood street london EC2P 2AJ (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Return made up to 28/07/96; no change of members (5 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Return made up to 28/07/96; no change of members (5 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 August 1996 | Company name changed hill samuel project finance limi ted\certificate issued on 09/08/96 (2 pages) |
8 August 1996 | Company name changed hill samuel project finance limi ted\certificate issued on 09/08/96 (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
4 August 1995 | Return made up to 28/07/95; change of members (18 pages) |
4 August 1995 | Return made up to 28/07/95; change of members (18 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
23 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
15 June 1983 | Articles of association (9 pages) |
15 June 1983 | Articles of association (9 pages) |
10 June 1983 | Memorandum of association (7 pages) |
10 June 1983 | Memorandum of association (7 pages) |