Sheffield
S11 8TD
Director Name | Mr Ian James Wainman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1997(10 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Technical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Mrs Joy Beverley Wainman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1997(10 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Data Manager |
Country of Residence | United Kingdom |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Mrs Gillian Margaret Wainman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2006(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Ms Grace Wainman |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Secretary Name | Brown & Rear Accountants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2011(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Mr Malcolm Kenneth Oates |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 1997) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | S12 |
Secretary Name | Mr Keith John Wainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S17 |
Director Name | Mr Keith John Wainman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Ms Grace Wainman |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(26 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Website | www.accessaccommodation.com |
---|---|
Telephone | 0114 2552323 |
Telephone region | Sheffield |
Registered Address | 838 Ecclesall Road Sheffield S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,811,584 |
Cash | £122,084 |
Current Liabilities | £949,146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
19 November 2004 | Delivered on: 25 November 2004 Satisfied on: 6 June 2006 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: L/H floors 3,4 & 5 kings chambers 1 king street sheffield. 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 |
---|---|
9 January 2004 | Delivered on: 23 January 2004 Satisfied on: 23 September 2011 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: L/H property 745 chesterfield road woodseats sheffield. 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 |
30 June 2003 | Delivered on: 8 July 2003 Satisfied on: 23 September 2011 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: 427-431 london road sheffield. 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 |
30 June 2003 | Delivered on: 8 July 2003 Satisfied on: 23 September 2011 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: Moorhead house the moor sheffield. 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 |
4 June 1999 | Delivered on: 8 June 1999 Satisfied on: 23 September 2011 Persons entitled: Midland 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: Being floor 3,4 & 5 kings chambers 1 king street sheffield. 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 |
30 January 1998 | Delivered on: 5 February 1998 Satisfied on: 6 June 2006 Persons entitled: Midland 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: 213 edmond road sheffield. 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 |
31 October 1997 | Delivered on: 11 November 1997 Satisfied on: 23 September 2011 Persons entitled: Midland 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: Rme buildings broadfield road sheffield. 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 |
2 November 1994 | Delivered on: 3 November 1994 Satisfied on: 23 September 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 November 1994 | Delivered on: 3 November 1994 Satisfied on: 23 September 2011 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 property k/a 605 queens road, heeley, sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at coniston road, sheffield registered at hm land registry under title numbers SYK527464, SYK42481, SYK497409, SYK96492, SYK310062, SYK313356 and SYK115828. Outstanding |
20 September 2011 | Delivered on: 23 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of little london road sheffield by way of fixed charge all plant and machinery owened by the company and its interest in any plant and machinery in its possession located at the property all fixtures and fittings from time to time attached to the property see image for full details. Outstanding |
22 June 2007 | Delivered on: 30 June 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: For details of property charged please R. 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. Outstanding |
22 June 2007 | Delivered on: 30 June 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 745 chesterfield road sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence feesfloating charge the property assets and rights of the company. Outstanding |
22 June 2007 | Delivered on: 30 June 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 427/431 (odd nos) london road heeley sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
22 June 2007 | Delivered on: 30 June 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: Land at parkwood road sheffield (formerly land on the east side of clubmill road sheffield) and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
22 June 2007 | Delivered on: 30 June 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 605 queens road sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
22 June 2007 | Delivered on: 30 June 2007 Persons entitled: Svenska Handelsbanken as (Publ) 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: 1-5 the moor sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floatingcharge the property assets and rights of the company. Outstanding |
22 June 2007 | Delivered on: 30 June 2007 Persons entitled: Svenska Handelsbanken as (Publ) 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: Rme buildings broadfield road sheffield (formerly land on the north west side of broadfield road) and each and every part thereof and all buildings erections and structures and f xtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
20 October 2023 | Director's details changed for Mrs Joy Beverley Ferris on 10 October 2023 (2 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
6 January 2021 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 February 2018 | Director's details changed for Mr Keith John Wainman on 1 February 2018 (2 pages) |
13 February 2018 | Change of details for Mr Keith John Wainman as a person with significant control on 1 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mrs Gillian Margaret Wainman on 1 February 2018 (2 pages) |
13 February 2018 | Change of details for Mrs Gillian Margaret Wainman as a person with significant control on 1 February 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 14 August 2016
|
25 May 2017 | Statement of capital following an allotment of shares on 14 August 2016
|
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
2 November 2016 | Registration of charge 021465180018, created on 2 November 2016 (16 pages) |
2 November 2016 | Registration of charge 021465180018, created on 2 November 2016 (16 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Change of share class name or designation (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
12 November 2015 | Termination of appointment of Keith John Wainman as a director on 1 October 2009 (1 page) |
12 November 2015 | Termination of appointment of Keith John Wainman as a director on 1 October 2009 (1 page) |
11 November 2015 | Appointment of Mr Keith John Wainman as a director on 1 October 2009 (2 pages) |
11 November 2015 | Appointment of Mr Keith John Wainman as a director on 1 October 2009 (2 pages) |
24 November 2014 | Director's details changed for Mrs Gillian Margaret Wainman on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Keith John Wainman on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Ian James Wainman on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Gillian Margaret Wainman on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Keith John Wainman on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Ian James Wainman on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Joy Beverley Ferris on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Ian James Wainman on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Keith John Wainman on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Gillian Margaret Wainman on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Joy Beverley Ferris on 1 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mrs Joy Beverley Ferris on 1 April 2014 (2 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Grace Wainman as a director on 1 March 2014 (1 page) |
13 November 2014 | Termination of appointment of Grace Wainman as a director on 1 March 2014 (1 page) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Grace Wainman as a director on 1 March 2014 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Appointment of Ms Grace Wainman as a director (2 pages) |
21 March 2014 | Appointment of Ms Grace Wainman as a director (2 pages) |
21 March 2014 | Appointment of Ms Grace Wainman as a director (2 pages) |
21 March 2014 | Appointment of Ms Grace Wainman as a director (2 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
23 September 2013 | Secretary's details changed for Mowbray Accounting Limited on 1 May 2013 (2 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (7 pages) |
23 September 2013 | Secretary's details changed for Mowbray Accounting Limited on 1 May 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Mowbray Accounting Limited on 1 May 2013 (2 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
6 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 September 2011 | Registered office address changed from C/O Mow 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England on 30 September 2011 (1 page) |
30 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Appointment of Mowbray Accounting Limited as a secretary (2 pages) |
30 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Registered office address changed from C/O Mow 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England on 30 September 2011 (1 page) |
30 September 2011 | Appointment of Mowbray Accounting Limited as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Keith Wainman as a secretary (1 page) |
29 September 2011 | Termination of appointment of Keith Wainman as a secretary (1 page) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 May 2011 | Registered office address changed from 605 Queens Road Sheffield South Yorkshire S2 4DX on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 605 Queens Road Sheffield South Yorkshire S2 4DX on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 605 Queens Road Sheffield South Yorkshire S2 4DX on 4 May 2011 (1 page) |
19 October 2010 | Director's details changed for Joy Beverley Ferris on 18 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Ian James Wainman on 18 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Joy Beverley Ferris on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Gillian Margaret Wainman on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Gillian Margaret Wainman on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Ian James Wainman on 18 September 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
24 April 2009 | Section 159 (1 page) |
24 April 2009 | Section 159 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Return made up to 20/09/08; full list of members (5 pages) |
2 December 2008 | Return made up to 20/09/08; full list of members (5 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (8 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Ad 31/03/04--------- £ si 900@1 (2 pages) |
19 November 2004 | Ad 31/03/04--------- £ si 900@1 (2 pages) |
8 November 2004 | Return made up to 20/09/04; full list of members (8 pages) |
8 November 2004 | Return made up to 20/09/04; full list of members (8 pages) |
14 April 2004 | Nc inc already adjusted 12/03/04 (1 page) |
14 April 2004 | Nc inc already adjusted 12/03/04 (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
23 January 2004 | Particulars of mortgage/charge (4 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Return made up to 20/09/02; full list of members; amend
|
9 January 2003 | Return made up to 20/09/02; full list of members; amend
|
7 January 2003 | Return made up to 20/09/02; full list of members; amend
|
7 January 2003 | Return made up to 20/09/02; full list of members; amend
|
7 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
7 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
15 January 2002 | Amended accounts made up to 31 March 2001 (4 pages) |
15 January 2002 | Amended accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 September 2000 | Return made up to 20/09/00; full list of members
|
27 September 2000 | Return made up to 20/09/00; full list of members
|
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
23 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
23 October 1996 | Return made up to 20/09/96; full list of members
|
8 July 1996 | Registered office changed on 08/07/96 from: 156 valley road sheffield S8 9GA (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 156 valley road sheffield S8 9GA (1 page) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
13 July 1987 | Incorporation (14 pages) |
13 July 1987 | Incorporation (14 pages) |