Harrogate
North Yorkshire
HG1 5LF
Director Name | Mr Jonathan Marcus William Schofield |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2008(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maltkiln Kirkby Overblow Harrogate N Yorkshire HG3 1HD |
Secretary Name | Miss Joanne Louise Cowburn |
---|---|
Status | Current |
Appointed | 14 February 2017(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 17 East Parade Harrogate HG1 5LF |
Director Name | Mr Melvyn Edward Arthur Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Hill Barn Blazefield Pateley Bridge Harrogate North Yorkshire HG3 5DJ |
Secretary Name | Mr Robert Nicholas Jason Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 East Parade Harrogate North Yorkshire HG1 5LF |
Director Name | Mrs Rebecca Bellan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2009) |
Role | Accountant |
Correspondence Address | Bank Bottom Laithe Farm Cullingworth Fields Cullingworth Bradford West Yorkshire BD13 5EH |
Director Name | Mrs Sarah Leanne Ruston |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Headingley Terrace Leeds West Yorkshire LS6 2EE |
Director Name | Mr Jonathan Mark Joyce |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Greenholme Cottages Weirside Burley In Wharfedale Ilkley West Yorkshire LS29 7SF |
Registered Address | 17 East Parade Harrogate HG1 5LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
100 at £1 | Robert Nicholas Jason Schofield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£279,494 |
Cash | £690,161 |
Current Liabilities | £3,372,742 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
31 March 2005 | Delivered on: 8 April 2005 Satisfied on: 11 November 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildins on the south side of woodlands farm road and land on the north west side of kingsbury road, birmingham t/no WM542569 (for further details of property charged please refer to form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 June 1998 | Delivered on: 10 June 1998 Satisfied on: 1 May 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clifton house,st olave's rd,york,north yorkshire; t/no wyk 69764; all fixed plant,machinery,fixtures thereon and all income from time to time and proceeds of sale thereof; all other rights,equipment and goods listed; see form 395; all undertaking/other assets and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1998 | Delivered on: 10 June 1998 Satisfied on: 6 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 victoria ave,harrogate,north yorkshire; t/no nyk 40155; all fixtures and income from time to time thereon and proceeds of sale thereof; all deeds/documents and compensation monies; all fixed equipment and goods listed and all fixed plant/machinery; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1991 | Delivered on: 14 August 1991 Satisfied on: 6 June 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 victoria avenue, harrogate, N. yorkshire. T/n wyk 40155 tog with all buildings and fixtures. And goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1989 | Delivered on: 6 March 1989 Satisfied on: 1 May 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £798,000. Particulars: Clifton house st olave's road york north yorks (also k/a the white house 10 clifton york). Fully Satisfied |
3 March 1989 | Delivered on: 6 March 1989 Satisfied on: 6 June 2008 Persons entitled: Skipton Buildings Soceity Classification: Legal charge Secured details: £192,000. Particulars: 21 victoria avenue harrogate north yorkshire HG1 5RD t/no nyk 40155. Fully Satisfied |
19 September 1988 | Delivered on: 27 September 1988 Satisfied on: 15 March 1989 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: 21 victoria avenue harrogate north yorkshire title no nyk 40155. Fully Satisfied |
30 December 1986 | Delivered on: 7 January 1987 Satisfied on: 17 June 1988 Persons entitled: Lloyds 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: 51 carlisle mansions carlisle place london SW1 t/no ngl 507996. Fully Satisfied |
31 March 2005 | Delivered on: 8 April 2005 Satisfied on: 28 January 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings on the south side of woodlands farm road and land on the north west side of kingsbury road, birmingham, west midlands, t/no WM542569 (for further details of further property charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 8 April 2005 Satisfied on: 11 November 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land lying to the north west at kingsbury road, birmingham, west midlands, t/no WM645192. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 8 April 2005 Satisfied on: 28 January 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 victoria avenue, harrogate t/no NYK40155. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
30 December 1986 | Delivered on: 7 January 1987 Satisfied on: 15 March 1989 Persons entitled: Lloyds 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: 21 victoria avenue harrogate, north yorkshire. Fully Satisfied |
14 February 2023 | Delivered on: 14 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property shown edged and shaded red on the attached plan being part of land lying north of harewood avenue, east keswick and registered at land registry under title number WYK475285. Outstanding |
22 July 2022 | Delivered on: 1 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 14 grayson house, beech grove, harrogate, HG2 0ER. Outstanding |
14 January 2020 | Delivered on: 15 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 6 grayson house, beech grove, harrogate registered at land registry under title number NYK160866. Outstanding |
15 November 2018 | Delivered on: 16 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The property known as flat 5 windsor court, 7 cavendish avenue, harrogate, north yorkshire, HG2 8HX. Outstanding |
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 6, windsor court, 7 cavendish avenue, harrogate, north yorkshire, HG2 8HX. Outstanding |
8 December 2017 | Delivered on: 20 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as moorend farm, harewood road, east keswick, leeds, LS17 9HL registered at the land registry under title number WYK324199. Outstanding |
8 December 2017 | Delivered on: 20 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 13 grayson house, beech grove, harrogate and garage, HG2 0ER registered at the land registry under title number NYK53142. Outstanding |
26 July 2017 | Delivered on: 28 July 2017 Persons entitled: Svenksa Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All plant and machinery, all fixtures and fitting, all chattels, benefits in insurances, all rents and goodwill.. The freehold property known as newday house, bruntcliffe way, leeds LS27 0JG registered at hmlr under title number: WYK250197. Outstanding |
26 July 2017 | Delivered on: 28 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates, present or future, all other interests in land, all proceeds of sale thereof, all plant and machinery, all shares, all benefits of insurances, rights under appointment of any managing agent, deposits, book debts, goodwill and uncalled capital and the benefit of authorisations. Outstanding |
23 July 2008 | Delivered on: 1 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 40 victoria way victoria trading estate victoria way charlton london t/no's SGL115162 and SGL94429 first fixed charge all of its other rights in any land,assigns rental income,occupational leases and other documents,insurance see image for full details. Outstanding |
27 June 2008 | Delivered on: 3 July 2008 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a cincinatti buildings, kingsbury road, erdington, birmingham t/no.WM855964 see image for full details. Outstanding |
23 May 2008 | Delivered on: 24 May 2008 Persons entitled: Derbyshire Building Society 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 property K.a 21 victoria avenue harrogate t/no NYK40155 including all fixed plant, machinery fixtures thereon and goodwill of the business (if any). Outstanding |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 January 2020 | Registration of charge 020652120022, created on 14 January 2020 (18 pages) |
15 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
16 November 2018 | Registration of charge 020652120021, created on 15 November 2018 (3 pages) |
3 October 2018 | Registration of charge 020652120020, created on 28 September 2018 (3 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with updates (3 pages) |
20 March 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
20 December 2017 | Registration of charge 020652120018, created on 8 December 2017 (19 pages) |
20 December 2017 | Registration of charge 020652120019, created on 8 December 2017 (18 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 July 2017 | Registration of charge 020652120017, created on 26 July 2017 (17 pages) |
28 July 2017 | Registration of charge 020652120016, created on 26 July 2017 (19 pages) |
28 July 2017 | Registration of charge 020652120017, created on 26 July 2017 (17 pages) |
28 July 2017 | Registration of charge 020652120016, created on 26 July 2017 (19 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
8 March 2017 | Registered office address changed from Regent Buildings Regent Street Leeds LS2 7QA to 17 East Parade Harrogate HG1 5LF on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Regent Buildings Regent Street Leeds LS2 7QA to 17 East Parade Harrogate HG1 5LF on 8 March 2017 (1 page) |
15 February 2017 | Termination of appointment of Robert Nicholas Jason Schofield as a secretary on 14 February 2017 (1 page) |
15 February 2017 | Appointment of Miss Joanne Louise Cowburn as a secretary on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Miss Joanne Louise Cowburn as a secretary on 14 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Robert Nicholas Jason Schofield as a secretary on 14 February 2017 (1 page) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 June 2016 | Satisfaction of charge 15 in full (1 page) |
17 June 2016 | Satisfaction of charge 13 in full (1 page) |
17 June 2016 | Satisfaction of charge 13 in full (1 page) |
17 June 2016 | Satisfaction of charge 14 in full (1 page) |
17 June 2016 | Satisfaction of charge 14 in full (1 page) |
17 June 2016 | Satisfaction of charge 15 in full (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 July 2015 | Notice of completion of voluntary arrangement (17 pages) |
9 July 2015 | Notice of completion of voluntary arrangement (17 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 February 2015 | Notice of automatic end of Administration (33 pages) |
27 February 2015 | Notice of automatic end of Administration (33 pages) |
20 February 2015 | Administrator's progress report to 15 January 2015 (1 page) |
20 February 2015 | Administrator's progress report to 15 January 2015 (1 page) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
28 November 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
28 November 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2014 | Notice of extension of period of Administration (1 page) |
19 August 2014 | Notice of extension of period of Administration (1 page) |
6 August 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Regent Buildings Regent Street Leeds LS2 7QA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Regent Buildings Regent Street Leeds LS2 7QA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Regent Buildings Regent Street Leeds LS2 7QA on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-08-06
|
3 July 2014 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
3 July 2014 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
14 March 2014 | Administrator's progress report to 13 February 2014 (28 pages) |
14 March 2014 | Administrator's progress report to 13 February 2014 (28 pages) |
12 November 2013 | Result of meeting of creditors (4 pages) |
12 November 2013 | Result of meeting of creditors (4 pages) |
8 October 2013 | Statement of administrator's proposal (58 pages) |
8 October 2013 | Statement of administrator's proposal (58 pages) |
25 September 2013 | Statement of affairs with form 2.14B (7 pages) |
25 September 2013 | Statement of affairs with form 2.14B (7 pages) |
20 August 2013 | Registered office address changed from Regent Buildings Regent Street Leeds West Yorkshire LS2 7QA on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from Regent Buildings Regent Street Leeds West Yorkshire LS2 7QA on 20 August 2013 (2 pages) |
19 August 2013 | Appointment of an administrator (1 page) |
19 August 2013 | Appointment of an administrator (1 page) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders
|
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders
|
23 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Jonathan Joyce as a director (1 page) |
13 January 2010 | Termination of appointment of Jonathan Joyce as a director (1 page) |
13 January 2010 | Termination of appointment of Sarah Ruston as a director (1 page) |
13 January 2010 | Termination of appointment of Sarah Ruston as a director (1 page) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Jonathan Marcus William Schofield on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Jonathan Marcus William Schofield on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Robert Nicholas Jason Schofield on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Robert Nicholas Jason Schofield on 20 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
9 September 2009 | Director appointed mr jonathan mark joyce (2 pages) |
9 September 2009 | Appointment terminated director rebecca bellan (1 page) |
9 September 2009 | Appointment terminated director rebecca bellan (1 page) |
9 September 2009 | Director appointed mr jonathan mark joyce (2 pages) |
18 February 2009 | Director's change of particulars / rebecca bellan / 13/11/2008 (1 page) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / rebecca bellan / 13/11/2008 (1 page) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
4 September 2008 | Director's change of particulars / sarah roston / 07/07/2008 (1 page) |
4 September 2008 | Director's change of particulars / sarah roston / 07/07/2008 (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Memorandum and Articles of Association (6 pages) |
28 August 2008 | Memorandum and Articles of Association (6 pages) |
28 August 2008 | Memorandum and Articles of Association (6 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Memorandum and Articles of Association (6 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Memorandum and Articles of Association (12 pages) |
8 August 2008 | Memorandum and Articles of Association (12 pages) |
8 August 2008 | Resolutions
|
1 August 2008 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
15 July 2008 | Director appointed jonathan marcus william schofield (2 pages) |
15 July 2008 | Director appointed jonathan marcus william schofield (2 pages) |
14 July 2008 | Director appointed sarah roston (2 pages) |
14 July 2008 | Director appointed sarah roston (2 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 June 2008 | Return made up to 15/02/08; no change of members
|
12 June 2008 | Return made up to 15/02/08; no change of members
|
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 March 2007 | Return made up to 15/02/07; full list of members
|
21 March 2007 | Return made up to 15/02/07; full list of members
|
14 November 2006 | Accounts made up to 31 March 2006 (17 pages) |
14 November 2006 | Accounts made up to 31 March 2006 (17 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (10 pages) |
8 April 2005 | Particulars of mortgage/charge (10 pages) |
4 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members
|
2 March 2004 | Return made up to 15/02/04; full list of members
|
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
20 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
6 December 2001 | Accounts made up to 31 March 2001 (15 pages) |
6 December 2001 | Accounts made up to 31 March 2001 (15 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (16 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (16 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
21 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
21 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
26 February 1999 | Return made up to 15/02/99; no change of members
|
26 February 1999 | Return made up to 15/02/99; no change of members
|
24 September 1998 | Accounts made up to 31 March 1998 (13 pages) |
24 September 1998 | Accounts made up to 31 March 1998 (13 pages) |
10 June 1998 | Particulars of mortgage/charge (11 pages) |
10 June 1998 | Particulars of mortgage/charge (11 pages) |
10 June 1998 | Particulars of mortgage/charge (11 pages) |
10 June 1998 | Particulars of mortgage/charge (11 pages) |
10 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (13 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (13 pages) |
19 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
4 November 1996 | Accounts made up to 31 March 1996 (13 pages) |
4 November 1996 | Accounts made up to 31 March 1996 (13 pages) |
23 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
10 October 1995 | Accounts made up to 31 March 1995 (13 pages) |
10 October 1995 | Accounts made up to 31 March 1995 (13 pages) |
15 March 1995 | Return made up to 15/02/95; full list of members
|
15 March 1995 | Return made up to 15/02/95; full list of members
|
11 October 1988 | Accounts made up to 31 December 1987 (12 pages) |
11 October 1988 | Accounts made up to 31 December 1987 (12 pages) |
19 November 1987 | Company name changed lockale LIMITED\certificate issued on 19/11/87 (2 pages) |
19 November 1987 | Company name changed lockale LIMITED\certificate issued on 19/11/87 (2 pages) |
17 October 1986 | Certificate of Incorporation (1 page) |
17 October 1986 | Certificate of Incorporation (1 page) |