Company NameElvaston Investments Limited
DirectorsWilliam Henry Leicester Stanhope and Michael David Bottomley
Company StatusActive
Company Number01668664
CategoryPrivate Limited Company
Incorporation Date1 October 1982(41 years, 7 months ago)
Previous NamesGlendatree Limited and Bingham Land Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameViscount Petersham William Henry Leicester Stanhope
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(12 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Secretary NameViscount Petersham William Henry Leicester Stanhope
NationalityBritish
StatusCurrent
Appointed14 December 1995(13 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr Michael David Bottomley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameStephen Cyril Chapman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleChartered Accountant
Correspondence Address18 Cooke Street
Keighley
West Yorkshire
BD21 3NP
Director NameViscount Petersham Charles Henry Leicester Earl Of Harrington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 September 2009)
RoleLandowner
Correspondence Address2 Marina Court
Tigne Seafront
Sliem A Slm15
Malta
Director NameMr Michael Robert McCalmont
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Bramerton Street
London
SW3 5JX
Director NamePeter Charles Chappe Sidebottom
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 1992)
RoleMerchant Banker
Correspondence Address8 Elm Place
London
SW7 3QH
Secretary NameStephen Cyril Chapman
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address18 Cooke Street
Keighley
West Yorkshire
BD21 3NP
Secretary NameMrs Harriet Jane McCalmont
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinton House
Hampstead Norreys
Thatcham
Berkshire
RG18 0TF
Secretary NameJennifer Jane Aylwin-Foster
NationalityBritish
StatusResigned
Appointed20 December 1993(11 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 1994)
RoleCompany Director
Correspondence Address46 Stoke Fields
Guildford
Surrey
GU1 4LS
Director NameChristopher Harold Hindley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(12 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 2003)
RoleCompany Director
Correspondence AddressCoppy House
Gisburn
Clitheroe
Lancashire
BB7 4UN
Director NameMr Robert Waddington
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(13 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 January 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Minety
Malmesbury
SN16 9PY
Director NameMr Martin James Wynne Scriven
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(25 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE

Contact

Websiteriderscyclecentre.com
Telephone01756 796844
Telephone regionSkipton

Location

Registered Address3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Halley Investment Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,986,583
Cash£2,507,758
Current Liabilities£499,786

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
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 61/62 stanhope gardens in the r/b of kensington & chelsea, london title no ngl 538475 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
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 59 stanhope gardens in the r/b of kensington & chelsea, london title no ngl 538474 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
Persons entitled: The Royal Bank of Scotland 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 83, 84 & 85 queens gate in the r/b of kensington & chelsea, title no ngl 571600 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
Persons entitled: The Royal Bank of Scotland 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 84 stanhope mews east in the r/b kensington & chelsea, title no ngl 230078 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
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 83 stanhope mews east in the r/b kensington & chelsea, title no ngl 571599 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
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 83 cromwell road in the r/b of kensington & chelsea title no ngl 53475 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1989Delivered on: 25 April 1989
Satisfied on: 18 February 1994
Persons entitled: Painewebber International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and or pepgerm limited to the chargee on any account whatsoever.
Particulars: F/H 70 queensgate london SW7 together with plant machinery fixtures implements and utensils.
Fully Satisfied
9 March 1987Delivered on: 10 March 1987
Satisfied on: 18 February 1994
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 53 stanhope gardens london SW7 title no ngl 489126 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1991Delivered on: 19 August 1992
Satisfied on: 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies.
Particulars: F/H property k/a 9 stanhope mews south l/b of kensington and chelsea t/n NGL681326.
Fully Satisfied
7 January 1991Delivered on: 14 January 1991
Satisfied on: 16 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 9 stanhope mews west, kensington. L/b of kensington & chelsea title no ngl 366357.
Fully Satisfied
7 January 1991Delivered on: 14 January 1991
Satisfied on: 16 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, 6, 7 stanhope mews west, kensington, l/b of kensington & chelsea title no ngl 538474 (part).
Fully Satisfied
21 June 1990Delivered on: 23 June 1990
Satisfied on: 18 February 1994
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 54, 55 & 56 stanhope gardens in the r/b of kensington & chelsea, title no ngl 538474 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
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 58 stanhope gardens in the r/b of kensington and chelsea, london title no ngl 538474 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
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 57 stanhope gardens in the r/b of kensington and chelsea, london title no ngl 538474 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
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 60 stanhope gardens in the r/b of kensington and chelsea, london title no ngl 538475 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 24 May 1989
Satisfied on: 18 February 1994
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 81 cromwell road in the r/b of kensington & chelsea, london title no ngl 538475 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1982Delivered on: 15 November 1982
Persons entitled: Williams & Glyns Bank 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 - 46 to 52 stanhope gardens & 16 stanhope mews west SW7, kensington & chelsea tn- ln 53695.. 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
4 October 2001Delivered on: 17 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 119,121,123 and 123A gloucester road london borough of kensington and chelsea t/n NGL538475.
Outstanding
4 October 2001Delivered on: 17 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 97 to 95 (odd) 107,109,113 and 115 gloucester road london borough of kensington and chelsea t/n NGL538477.
Outstanding
6 September 2001Delivered on: 19 September 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and elvaston properties limited
Secured details: All monies due or to become due from the company and/or elvaston properties limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
27 July 2020Termination of appointment of Martin James Wynne Scriven as a director on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Michael David Bottomley as a director on 16 July 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
9 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
9 December 2019Director's details changed for Mr Martin James Wynne Scriven on 1 December 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
7 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
11 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Auditor's resignation (1 page)
5 April 2013Auditor's resignation (1 page)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
22 December 2009Secretary's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (1 page)
22 December 2009Secretary's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (1 page)
22 December 2009Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Martin James Wynne Scriven on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Martin James Wynne Scriven on 21 December 2009 (2 pages)
16 September 2009Appointment terminated director charles earl of harrington (1 page)
16 September 2009Appointment terminated director charles earl of harrington (1 page)
11 September 2009Director's change of particulars / charles stanhope / 12/04/2009 (1 page)
11 September 2009Director and secretary's change of particulars / william stanhope / 12/04/2009 (1 page)
11 September 2009Director and secretary's change of particulars / william stanhope / 12/04/2009 (1 page)
11 September 2009Director's change of particulars / charles stanhope / 12/04/2009 (1 page)
9 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
16 February 2009Appointment terminated director robert waddington (1 page)
16 February 2009Appointment terminated director robert waddington (1 page)
4 December 2008Return made up to 03/12/08; full list of members (4 pages)
4 December 2008Return made up to 03/12/08; full list of members (4 pages)
22 September 2008Director appointed martin james wynne scriven (2 pages)
22 September 2008Director appointed martin james wynne scriven (2 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (9 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (9 pages)
17 December 2007Return made up to 03/12/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 03/12/07; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
20 December 2006Return made up to 03/12/06; full list of members (3 pages)
20 December 2006Return made up to 03/12/06; full list of members (3 pages)
12 December 2006Accounts made up to 31 December 2005 (17 pages)
12 December 2006Accounts made up to 31 December 2005 (17 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
7 December 2005Return made up to 03/12/05; full list of members (3 pages)
7 December 2005Return made up to 03/12/05; full list of members (3 pages)
7 November 2005Accounts made up to 31 December 2004 (17 pages)
7 November 2005Accounts made up to 31 December 2004 (17 pages)
24 November 2004Return made up to 03/12/04; full list of members (7 pages)
24 November 2004Return made up to 03/12/04; full list of members (7 pages)
1 November 2004Accounts made up to 31 December 2003 (24 pages)
1 November 2004Accounts made up to 31 December 2003 (24 pages)
9 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Accounts made up to 31 December 2002 (21 pages)
28 October 2003Accounts made up to 31 December 2002 (21 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
8 January 2003Return made up to 14/12/02; full list of members (8 pages)
8 January 2003Return made up to 14/12/02; full list of members (8 pages)
30 November 2002Accounts made up to 31 December 2001 (21 pages)
30 November 2002Accounts made up to 31 December 2001 (21 pages)
10 December 2001Return made up to 14/12/01; full list of members (7 pages)
10 December 2001Return made up to 14/12/01; full list of members (7 pages)
23 October 2001Accounts made up to 31 December 2000 (19 pages)
23 October 2001Accounts made up to 31 December 2000 (19 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
21 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (13 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (13 pages)
20 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Registered office changed on 01/12/99 from: mount st john felixkirk thirsk north yorkshire YO7 2DT (1 page)
1 December 1999Registered office changed on 01/12/99 from: mount st john felixkirk thirsk north yorkshire YO7 2DT (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (12 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (12 pages)
29 December 1998Return made up to 14/12/98; no change of members (5 pages)
29 December 1998Return made up to 14/12/98; no change of members (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (13 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (13 pages)
8 January 1998Return made up to 14/12/97; full list of members (7 pages)
8 January 1998Return made up to 14/12/97; full list of members (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
23 December 1996Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(6 pages)
23 December 1996Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page)
12 January 1996Registered office changed on 12/01/96 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page)
21 December 1995Return made up to 14/12/95; no change of members (8 pages)
21 December 1995Return made up to 14/12/95; no change of members (8 pages)
19 December 1995Full group accounts made up to 31 December 1994 (21 pages)
19 December 1995Full group accounts made up to 31 December 1994 (21 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 81A cromwell road london SW7 5BW (1 page)
23 November 1995Secretary resigned (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 81A cromwell road london SW7 5BW (1 page)
8 March 1995New secretary appointed (2 pages)
8 March 1995New secretary appointed (2 pages)
17 January 1995New director appointed (2 pages)
17 January 1995New director appointed (2 pages)
27 October 1994Full group accounts made up to 31 December 1993 (22 pages)
27 October 1994Full group accounts made up to 31 December 1993 (22 pages)
17 May 1994Company name changed bingham land company LIMITED\certificate issued on 18/05/94 (2 pages)
17 May 1994Company name changed bingham land company LIMITED\certificate issued on 18/05/94 (2 pages)
11 November 1993Full group accounts made up to 31 December 1992 (18 pages)
11 November 1993Full group accounts made up to 31 December 1992 (18 pages)
6 November 1992Full group accounts made up to 31 December 1991 (18 pages)
6 November 1992Full group accounts made up to 31 December 1991 (18 pages)
28 October 1992Director resigned (2 pages)
28 October 1992Director resigned (2 pages)
22 September 1992Secretary resigned;director resigned (2 pages)
22 September 1992Secretary resigned;director resigned (2 pages)
18 October 1991Full group accounts made up to 31 December 1990 (17 pages)
18 October 1991Full group accounts made up to 31 December 1990 (17 pages)
17 July 1991Director resigned (2 pages)
17 July 1991Director resigned (2 pages)
12 April 1991Secretary resigned;new secretary appointed (2 pages)
12 April 1991Secretary resigned;new secretary appointed (2 pages)
25 January 1991Secretary resigned;new secretary appointed (2 pages)
25 January 1991Secretary resigned;new secretary appointed (2 pages)
20 November 1990Memorandum and Articles of Association (8 pages)
20 November 1990Memorandum and Articles of Association (8 pages)
20 June 1990New secretary appointed (2 pages)
20 June 1990New secretary appointed (2 pages)
25 November 1988Secretary resigned;new secretary appointed (2 pages)
25 November 1988Secretary resigned;new secretary appointed (2 pages)
10 November 1987New director appointed (2 pages)
10 November 1987New director appointed (2 pages)
10 June 1987Return made up to 10/08/86; full list of members (4 pages)
10 June 1987Return made up to 10/08/86; full list of members (4 pages)
1 October 1982Incorporation (15 pages)
1 October 1982Incorporation (15 pages)