Leeds
West Yorkshire
LS17 9LF
Director Name | Mr Colin Vickers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(41 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Harewood House Estate Harewood Leeds LS17 9LF |
Director Name | Mr Andrew Barron |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(41 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
Director Name | Mr Philip Herbert Battersby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 January 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dovetails Holgate Lane, Boston Spa Leeds West Yorkshire LS23 6BN |
Director Name | Martin John Hill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 January 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 62 Adel Lane Leeds West Yorkshire LS16 8BP |
Director Name | Mr Derick Miles Rawlings |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Buttersyke House, Dawson Lane Kirkby Overblow Harrogate North Yorkshire HG3 1JA |
Director Name | Mr Harry Cokill Mason |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1997) |
Role | Insurance Broker |
Correspondence Address | The White House Langwith Drive Collingham Wetherby West Yorkshire LS22 5DJ |
Director Name | Simon Ashley Silver |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 January 1999) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Wain Park Berry Brow Huddersfield West Yorkshire HD4 7QX |
Secretary Name | Jonathan William Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 1 Quayside Mews Lymm Cheshire WA13 0HZ |
Secretary Name | Mr Philip Herbert Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovetails Holgate Lane, Boston Spa Leeds West Yorkshire LS23 6BN |
Director Name | Graham Robert Douglas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 March 2014) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Adel Park Gardens Adel Leeds West Yorkshire LS16 8BN |
Director Name | Mr John Ernest Mott |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 July 2020) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | The Hollins Old Hollings Hill, Guiseley Leeds LS20 8EW |
Secretary Name | Mr Andrew Douglas Byard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Stone Croft Court Oulton Leeds West Yorkshire LS26 8GA |
Director Name | Mr Andrew Spencer Keep |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 December 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Headland View Egremont Road St. Bees Cumbria CA27 0AS |
Director Name | Mr Andrew Douglas Byard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Stone Croft Court Oulton Leeds West Yorkshire LS26 8GA |
Secretary Name | Mr John Ernest Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 July 2020) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | The Hollins Old Hollings Hill, Guiseley Leeds LS20 8EW |
Director Name | Mrs Kathryn Elizabeth Green |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
Website | smgfs.com |
---|---|
Telephone | 0113 3873470 |
Telephone region | Leeds |
Registered Address | 6a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Address Matches | 2 other UK companies use this postal address |
102k at £1 | Kdmg Fs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £473,058 |
Cash | £799,850 |
Current Liabilities | £389,496 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
14 January 2005 | Delivered on: 26 January 2005 Persons entitled: Phillip Herbert Battersby and Martin John Hill Classification: Assignment of commissions Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All recurring commission amounts due to (and actually received by) the company from time to time for arranging insurance (including, but not limited to sales of life assurance policies investments and pensions) from any persons including, without limitation all commissions due from the following :- clerical medical, scottish widows, standard life, zurich, axa, unum, norwich union, friends provident, canada life, scottish equitable. Outstanding |
---|---|
21 December 1988 | Delivered on: 30 December 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 January 2024 | Registration of charge 016700090003, created on 22 January 2024 (47 pages) |
---|---|
24 January 2024 | Termination of appointment of Kathryn Elizabeth Green as a director on 22 January 2024 (1 page) |
24 January 2024 | Appointment of Mr Andrew Barron as a director on 22 January 2024 (2 pages) |
24 January 2024 | Appointment of Mr Colin Vickers as a director on 22 January 2024 (2 pages) |
23 January 2024 | Cessation of Kdmg F.S Limited as a person with significant control on 19 January 2024 (1 page) |
23 January 2024 | Notification of Island Lane Limited as a person with significant control on 19 January 2024 (2 pages) |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
27 September 2022 | Director's details changed for Mr Jeremy Howard Green on 22 April 2022 (2 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 October 2021 | Notification of Kdmg F.S Limited as a person with significant control on 6 April 2016 (2 pages) |
14 October 2021 | Cessation of Jeremy Howard Green as a person with significant control on 6 April 2016 (1 page) |
14 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 October 2020 | Director's details changed for Mr Jeremy Howard Green on 30 October 2020 (2 pages) |
30 October 2020 | Director's details changed for Mr Jeremy Howard Green on 29 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
26 October 2020 | Appointment of Mrs Kathryn Elizabeth Green as a director on 26 October 2020 (2 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 August 2020 | Director's details changed for Mr Jeremy Howard Green on 25 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of John Ernest Mott as a secretary on 27 July 2020 (1 page) |
5 August 2020 | Termination of appointment of John Ernest Mott as a director on 27 July 2020 (1 page) |
5 August 2020 | Cessation of John Ernest Mott as a person with significant control on 27 July 2020 (1 page) |
15 October 2019 | Director's details changed for Mr Jeremy Howard Green on 15 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Jeremy Howard Green on 18 May 2015 (2 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Jeremy Howard Green on 18 May 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Registered office address changed from The North Range Harewood Yard Harewood Leeds West Yorkshire LS17 9LF to 6a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from The North Range Harewood Yard Harewood Leeds West Yorkshire LS17 9LF to 6a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF on 30 July 2014 (1 page) |
14 March 2014 | Termination of appointment of Graham Douglas as a director (2 pages) |
14 March 2014 | Termination of appointment of Graham Douglas as a director (2 pages) |
7 January 2014 | Termination of appointment of Andrew Keep as a director (2 pages) |
7 January 2014 | Termination of appointment of Andrew Keep as a director (2 pages) |
20 December 2013 | Termination of appointment of Andrew Keep as a director (1 page) |
20 December 2013 | Termination of appointment of Andrew Keep as a director (1 page) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 October 2011 | Director's details changed for Andrew Spencer Keep on 15 April 2011 (2 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Director's details changed for Andrew Spencer Keep on 15 April 2011 (2 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Andrew Spencer Keep on 1 February 2010 (2 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Andrew Spencer Keep on 1 February 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrew Spencer Keep on 1 February 2010 (2 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 October 2009 | Director's details changed for John Ernest Mott on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham Robert Douglas on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jeremy Howard Green on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Spencer Keep on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham Robert Douglas on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jeremy Howard Green on 3 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for John Ernest Mott on 3 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Andrew Spencer Keep on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Ernest Mott on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jeremy Howard Green on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Spencer Keep on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham Robert Douglas on 3 October 2009 (2 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2008 | Director's change of particulars / jeremy green / 15/12/2007 (1 page) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
31 October 2008 | Director's change of particulars / jeremy green / 15/12/2007 (1 page) |
31 October 2008 | Director's change of particulars / jeremy green / 15/12/2007 (1 page) |
31 October 2008 | Director's change of particulars / jeremy green / 15/12/2007 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Location of register of members (1 page) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 November 2005 | Return made up to 03/10/05; full list of members (9 pages) |
9 November 2005 | Return made up to 03/10/05; full list of members (9 pages) |
26 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 03/10/04; full list of members
|
16 November 2004 | Return made up to 03/10/04; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: 9 harewood yard harewood leeds west yorkshire LS17 9LF (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 9 harewood yard harewood leeds west yorkshire LS17 9LF (1 page) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
27 August 2003 | New secretary appointed (1 page) |
27 August 2003 | New secretary appointed (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Ad 23/12/02--------- £ si 100000@1=100000 £ ic 2000/102000 (3 pages) |
14 January 2003 | Nc inc already adjusted 23/12/02 (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Nc inc already adjusted 23/12/02 (1 page) |
14 January 2003 | Ad 23/12/02--------- £ si 100000@1=100000 £ ic 2000/102000 (3 pages) |
30 October 2002 | Return made up to 03/10/02; full list of members
|
30 October 2002 | Return made up to 03/10/02; full list of members
|
6 September 2002 | Auditor's resignation (1 page) |
6 September 2002 | Auditor's resignation (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: smg house canal place leeds west yorkshire LS12 2DU (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: smg house canal place leeds west yorkshire LS12 2DU (1 page) |
29 January 2002 | Company name changed smithson mason financial service s LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed smithson mason financial service s LIMITED\certificate issued on 29/01/02 (2 pages) |
3 December 2001 | Secretary's particulars changed (1 page) |
3 December 2001 | Secretary's particulars changed (1 page) |
16 October 2001 | Return made up to 03/10/01; full list of members
|
16 October 2001 | Return made up to 03/10/01; full list of members
|
24 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (3 pages) |
26 April 2001 | New secretary appointed (3 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
12 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members
|
11 November 1999 | Return made up to 12/10/99; full list of members
|
6 August 1999 | Registered office changed on 06/08/99 from: s m g house 31 clarendon road leeds LS2 9NZ (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: s m g house 31 clarendon road leeds LS2 9NZ (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
16 October 1998 | Return made up to 12/10/98; no change of members
|
16 October 1998 | Return made up to 12/10/98; no change of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 October 1997 | Return made up to 12/10/97; full list of members (8 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Return made up to 12/10/97; full list of members (8 pages) |
11 April 1997 | Full accounts made up to 28 December 1996 (16 pages) |
11 April 1997 | Full accounts made up to 28 December 1996 (16 pages) |
11 February 1997 | Auditor's resignation (1 page) |
11 February 1997 | Auditor's resignation (1 page) |
31 January 1997 | Auditor's resignation (2 pages) |
31 January 1997 | Auditor's resignation (2 pages) |
20 December 1996 | Return made up to 12/10/96; no change of members (6 pages) |
20 December 1996 | Return made up to 12/10/96; no change of members (6 pages) |
1 July 1996 | Full accounts made up to 30 December 1995 (18 pages) |
1 July 1996 | Full accounts made up to 30 December 1995 (18 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Secretary resigned (1 page) |
18 October 1995 | Return made up to 12/10/95; no change of members
|
18 October 1995 | Return made up to 12/10/95; no change of members
|
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
26 February 1992 | New director appointed (2 pages) |
26 February 1992 | New director appointed (2 pages) |
10 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
10 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
1 May 1990 | Full accounts made up to 30 April 1989 (11 pages) |
1 May 1990 | Full accounts made up to 30 April 1989 (11 pages) |
8 December 1988 | Resolutions
|
8 December 1988 | Resolutions
|
29 November 1988 | Accounts for a small company made up to 30 April 1988 (4 pages) |
29 November 1988 | Accounts for a small company made up to 30 April 1988 (4 pages) |
2 December 1987 | Accounts for a small company made up to 30 April 1987 (4 pages) |
2 December 1987 | Accounts for a small company made up to 30 April 1987 (4 pages) |
6 October 1982 | Incorporation (16 pages) |
6 October 1982 | Incorporation (16 pages) |