York
YO1 7DN
Secretary Name | Mrs Iris Mary Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Director Name | Mr Stuart Arnold |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(27 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Director Name | David Carlisle Hunter |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 May 2008) |
Role | Certificated Bailiff |
Correspondence Address | Wharley Hall Eastcote Hampton In Arden B92 0HS |
Registered Address | Club Chambers Museum Street York YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Iris Mary Hunter 98.00% Ordinary |
---|---|
1 at £1 | Gayle Maxine Martin 1.00% Ordinary |
1 at £1 | Stuart Arnold 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,726 |
Cash | £144,919 |
Current Liabilities | £13,193 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
3 September 2004 | Delivered on: 8 September 2004 Satisfied on: 3 September 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 24 rose street york,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
16 August 2004 | Delivered on: 19 August 2004 Satisfied on: 3 September 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
6 December 1985 | Delivered on: 20 December 1985 Satisfied on: 15 November 1993 Persons entitled: Midland 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: F/H lands & premises being f/h property k/a three rivers 3 & 4 smith street beddelert gwyedd. Fully Satisfied |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
3 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
20 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
24 March 2021 | Change of details for Gayle Maxine Martin as a person with significant control on 24 March 2021 (2 pages) |
24 March 2021 | Director's details changed for Mr Stuart Arnold on 24 March 2021 (2 pages) |
24 March 2021 | Change of details for Mr Stuart Arnold as a person with significant control on 24 March 2021 (2 pages) |
15 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 June 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
2 March 2020 | Change of details for Gayle Maxine Martin as a person with significant control on 27 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Stuart Arnold on 27 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Stuart Arnold on 27 February 2020 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
21 March 2019 | Director's details changed for Mrs Iris Mary Hunter on 12 March 2019 (2 pages) |
21 March 2019 | Change of details for Mrs Iris Mary Hunter as a person with significant control on 12 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mrs Iris Mary Hunter on 12 March 2019 (2 pages) |
21 March 2019 | Secretary's details changed for Mrs Iris Mary Hunter on 12 March 2019 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 April 2018 | Notification of Stuart Arnold as a person with significant control on 11 February 2018 (2 pages) |
17 April 2018 | Change of details for Mrs Iris Mary Hunter as a person with significant control on 11 February 2018 (2 pages) |
17 April 2018 | Notification of Gayle Maxine Martin as a person with significant control on 11 February 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
26 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 December 2016 | Registered office address changed from 54 Newhall Street Birmingham B3 3QG to Club Chambers Museum Street York YO1 7DN on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 54 Newhall Street Birmingham B3 3QG to Club Chambers Museum Street York YO1 7DN on 20 December 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 April 2015 | Director's details changed for Mrs Iris Mary Hunter on 15 July 2014 (2 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Mrs Iris Mary Hunter on 15 July 2014 (1 page) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Mrs Iris Mary Hunter on 15 July 2014 (1 page) |
7 April 2015 | Director's details changed for Mrs Iris Mary Hunter on 15 July 2014 (2 pages) |
3 September 2014 | Satisfaction of charge 2 in full (3 pages) |
3 September 2014 | Satisfaction of charge 3 in full (4 pages) |
3 September 2014 | Satisfaction of charge 2 in full (3 pages) |
3 September 2014 | Satisfaction of charge 3 in full (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from 19 Kendrick Close Solihull B92 0QD on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 19 Kendrick Close Solihull B92 0QD on 18 February 2013 (1 page) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 April 2011 | Appointment of Mr Stuart Arnold as a director (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 April 2011 | Appointment of Mr Stuart Arnold as a director (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
8 July 2008 | Appointment terminated director david hunter (1 page) |
8 July 2008 | Appointment terminated director david hunter (1 page) |
8 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
29 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 July 2001 | Return made up to 01/07/01; full list of members
|
25 July 2001 | Return made up to 01/07/01; full list of members
|
21 June 2001 | Registered office changed on 21/06/01 from: 17 greenfield crescent birmingham B15 3AU (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 17 greenfield crescent birmingham B15 3AU (1 page) |
16 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members
|
20 July 2000 | Return made up to 01/07/00; full list of members
|
6 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members
|
5 July 1996 | Return made up to 01/07/96; full list of members
|
12 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |