Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(40 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mrs Heather May Warner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 December 2011) |
Role | Estate Agent |
Correspondence Address | 15 Isherwood Close Royston Hertfordshire SG8 5DJ |
Director Name | Mr Richard Andrew Warner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 August 1997) |
Role | Sales Executive |
Correspondence Address | 5 Honey Way Royston Hertfordshire SG8 7ES |
Secretary Name | Mrs Heather May Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 15 Isherwood Close Royston Hertfordshire SG8 5DJ |
Secretary Name | Paul Martin Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | 21 Hunters Way Royston Hertfordshire SG8 9HH |
Director Name | Mr Jonathan Alistair Cooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Marc Anthony Slattery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(32 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive York YO30 4XE |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB |
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Richard Martyn Durrant |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(36 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
26 October 1983 | Delivered on: 27 October 1983 Persons entitled: Helen Elizabeth Marriott Classification: Debenture Secured details: £1000 and all other monies due or to become due from the company to the chargee. 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. Fully Satisfied |
---|
21 December 2023 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
---|---|
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
6 June 2023 | Appointment of Mr Paul Hardy as a director on 31 May 2023 (2 pages) |
5 June 2023 | Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page) |
1 May 2023 | Cessation of Iciea Ltd as a person with significant control on 13 April 2023 (1 page) |
1 May 2023 | Notification of Jnp (Surveyors) Limited as a person with significant control on 13 April 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
2 February 2022 | Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
3 December 2021 | Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages) |
3 December 2021 | Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 July 2018 | Termination of appointment of Richard Martyn Durrant as a director on 6 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 December 2016 | Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages) |
5 July 2016 | Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 September 2015 | Appointment of Mr Gregory Winston Young as a director on 1 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Gregory Winston Young as a director on 1 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Gregory Winston Young as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Greig Barker as a director on 1 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Greig Barker as a director on 1 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Greig Barker as a director on 1 August 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 February 2014 | Second filing of TM01 previously delivered to Companies House
|
13 February 2014 | Second filing of TM01 previously delivered to Companies House
|
5 February 2014 | Termination of appointment of Marc Slattery as a director
|
5 February 2014 | Termination of appointment of Marc Slattery as a director
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH England (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH England (1 page) |
22 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
22 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
17 February 2012 | Registered office address changed from , St. Trinity House 3-4 Kings Square, York, North Yorkshire, YO1 8ZH, England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from , St. Trinity House 3-4 Kings Square, York, North Yorkshire, YO1 8ZH, England on 17 February 2012 (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Register inspection address has been changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL England (1 page) |
30 January 2012 | Register inspection address has been changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL England (1 page) |
5 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
21 December 2011 | Registered office address changed from , 17 Melbourn Street, Royston, Hertfordshire, SG8 7BP on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from , 17 Melbourn Street, Royston, Hertfordshire, SG8 7BP on 21 December 2011 (1 page) |
21 December 2011 | Appointment of Mr Marc Anthony Slattery as a director (2 pages) |
21 December 2011 | Appointment of Mr Marc Anthony Slattery as a director (2 pages) |
21 December 2011 | Appointment of Sapna Bedi Fitzgerald as a secretary (1 page) |
21 December 2011 | Appointment of Sapna Bedi Fitzgerald as a secretary (1 page) |
21 December 2011 | Appointment of Mr Jonathan Alaistair Cooke as a director (2 pages) |
21 December 2011 | Termination of appointment of Paul Warner as a secretary (1 page) |
21 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
21 December 2011 | Termination of appointment of Paul Warner as a secretary (1 page) |
21 December 2011 | Appointment of Mr Jonathan Alaistair Cooke as a director (2 pages) |
21 December 2011 | Termination of appointment of Heather Warner as a director (1 page) |
21 December 2011 | Termination of appointment of Heather Warner as a director (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Register inspection address has been changed (1 page) |
10 January 2010 | Register inspection address has been changed (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
11 January 1999 | Return made up to 31/12/98; full list of members
|
24 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: the barn, 27 kneesworth st, royston, herts SG8 5AB (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: the barn, 27 kneesworth st, royston, herts SG8 5AB (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
22 June 1983 | Company name changed\certificate issued on 22/06/83 (2 pages) |
22 June 1983 | Company name changed\certificate issued on 22/06/83 (2 pages) |
16 March 1983 | Incorporation (18 pages) |
16 March 1983 | Incorporation (18 pages) |