York
YO1 8RA
Director Name | Mr Justin Quinn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 January 2015(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 March 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Els Advisory Limited 3 New Street York YO1 8RA |
Director Name | Mr Michael Quinn |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 January 2015(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 March 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Els Advisory Limited 3 New Street York YO1 8RA |
Secretary Name | Mr Justin Quinn |
---|---|
Status | Closed |
Appointed | 02 January 2015(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 March 2019) |
Role | Company Director |
Correspondence Address | C/O Els Advisory Limited 3 New Street York YO1 8RA |
Director Name | Mr Douglas Godfrey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 02 January 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Royal Parade Harrogate North Yorkshire HG1 2SZ |
Director Name | Mrs Jacqueline Godfrey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 02 January 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Royal Parade Harrogate North Yorkshire HG1 2SZ |
Secretary Name | Douglas Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turfgate Farm Hartlington Skipton North Yorkshire BD23 5EE |
Director Name | Ms Janet Kerslake |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 March 1993) |
Role | Co Director |
Correspondence Address | Rosslyn House New Road Slotton Knaresborough North Yorkshire HG5 9HR |
Secretary Name | Kirsten Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Royal Parade Harrogate North Yorkshire HG1 2SZ |
Director Name | Kirsten Henry |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 January 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Royal Parade Harrogate North Yorkshire HG1 2SZ |
Website | hla.co.uk |
---|
Registered Address | C/O Els Advisory Limited 3 New Street York YO1 8RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
100 at £1 | Centre Of English Studies Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,593 |
Cash | £186,784 |
Current Liabilities | £226,126 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Appointment of Mr Justin Quinn as a director on 2 January 2015 (2 pages) |
19 May 2015 | Termination of appointment of Kirsten Henry as a secretary on 2 January 2015 (1 page) |
19 May 2015 | Termination of appointment of Kirsten Henry as a director on 2 January 2015 (1 page) |
19 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Kirsten Henry as a director on 2 January 2015 (1 page) |
19 May 2015 | Appointment of Mr Michael Quinn as a director on 2 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Justin Quinn as a director on 2 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Justin Quinn as a secretary on 2 January 2015 (2 pages) |
19 May 2015 | Termination of appointment of Douglas Godfrey as a director on 2 January 2015 (1 page) |
19 May 2015 | Appointment of Mr Jonathan Quinn as a director on 2 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Michael Quinn as a director on 2 January 2015 (2 pages) |
19 May 2015 | Termination of appointment of Kirsten Henry as a secretary on 2 January 2015 (1 page) |
19 May 2015 | Termination of appointment of Jacqueline Godfrey as a director on 2 January 2015 (1 page) |
19 May 2015 | Termination of appointment of Douglas Godfrey as a director on 2 January 2015 (1 page) |
19 May 2015 | Appointment of Mr Justin Quinn as a secretary on 2 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Jonathan Quinn as a director on 2 January 2015 (2 pages) |
19 May 2015 | Registered office address changed from 8a Royal Parade Harrogate North Yorkshire HG1 2SZ to 12 Stoke Abbot Road Stoke Abbott Road Worthing West Sussex BN11 1HE on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Jacqueline Godfrey as a director on 2 January 2015 (1 page) |
4 October 2014 | Director's details changed for Douglas Godfrey on 11 July 2014 (2 pages) |
4 October 2014 | Director's details changed for Mrs Jacqueline Godfrey on 11 July 2014 (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Solvency statement dated 07/12/12 (1 page) |
18 December 2012 | Statement of capital on 18 December 2012
|
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Kirsten Henry on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Douglas Godfrey on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Douglas Godfrey on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jacqueline Godfrey on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Kirsten Henry on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jacqueline Godfrey on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Kirsten Henry on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Kirsten Henry on 2 March 2010 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Secretary's change of particulars / kirsten godfrey / 08/03/2008 (1 page) |
29 December 2008 | Director appointed kirsten henry (2 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
12 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members
|
14 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
12 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
6 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 March 1996 | Return made up to 09/03/96; full list of members
|
2 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
22 March 1989 | Return made up to 23/02/89; full list of members (4 pages) |
29 November 1988 | Resolutions
|
18 March 1988 | Wd 15/03/88 ad 08/03/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 October 1987 | Incorporation (57 pages) |