Huntington
York
North Yorkshire
YO32 9GZ
Director Name | Mrs Marguerita Maria Devenish Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Secretary Name | Mrs Marguerita Maria Devenish Smith |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 17 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Ms Tara Maria Devenish Smith |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Investment Agent |
Country of Residence | England |
Correspondence Address | Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Secretary Name | Mr Patrick Darius Devenish Smith |
---|---|
Status | Current |
Appointed | 01 June 2014(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Mr Daniel Francis Devenish Smith |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(25 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2013) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
Website | fridaysmove.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0386446 |
Telephone region | Freephone |
Registered Address | Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Daniel Francis Devenish Smith 30.00% Ordinary |
---|---|
30 at £1 | Patrick Darius Devenish Smith 30.00% Ordinary |
30 at £1 | Tara Maria Devenish Smith 30.00% Ordinary |
10 at £1 | Trustees Of P.f. Smith Charitable Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,871 |
Cash | £11,829 |
Current Liabilities | £107,475 |
Latest Accounts | 30 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
27 February 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
---|---|
23 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 30 May 2021 (7 pages) |
19 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 May 2020 (7 pages) |
3 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 May 2019 (10 pages) |
21 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 May 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 May 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
16 November 2017 | Notification of Peter Francis Smith as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Notification of Peter Francis Smith as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
20 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
20 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 December 2015 | Registered office address changed from , Baker Tilly 4th Floor, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from , Baker Tilly 4th Floor, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 17 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Daniel Francis Devenish Smith as a director on 28 August 2013 (1 page) |
2 December 2015 | Termination of appointment of Daniel Francis Devenish Smith as a director on 28 August 2013 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 January 2015 | Registered office address changed from , Baker Tilly 6th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from , Baker Tilly 6th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
2 September 2014 | Appointment of Mr Patrick Darius Devenish Smith as a secretary on 1 June 2014 (2 pages) |
2 September 2014 | Appointment of Mr Patrick Darius Devenish Smith as a secretary on 1 June 2014 (2 pages) |
2 September 2014 | Appointment of Mr Patrick Darius Devenish Smith as a secretary on 1 June 2014 (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from , Omega 4 Monks Cross Drive, York, North Yorkshire, YO32 9GZ on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Omega 4 Monks Cross Drive York North Yorkshire YO32 9GZ on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from , Omega 4 Monks Cross Drive, York, North Yorkshire, YO32 9GZ on 18 December 2013 (1 page) |
12 December 2013 | Appointment of Mr Daniel Francis Devenish Smith as a director (2 pages) |
12 December 2013 | Appointment of Mr Daniel Francis Devenish Smith as a director (2 pages) |
13 November 2013 | Appointment of Mr Daniel Francis Devenish Smith as a director (2 pages) |
13 November 2013 | Appointment of Mr Daniel Francis Devenish Smith as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Register(s) moved to registered office address (1 page) |
7 January 2013 | Register(s) moved to registered office address (1 page) |
7 January 2013 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
7 January 2013 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
21 June 2012 | Director's details changed for Peter Francis Smith on 14 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Miss Tara Maria Devenish Smith on 14 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mrs Marguerita Maria Devenish Smith on 14 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mrs Marguerita Maria Devenish Smith on 14 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Miss Tara Maria Devenish Smith on 14 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Peter Francis Smith on 14 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Marguerita Maria Devenish Smith on 14 May 2012 (1 page) |
21 June 2012 | Secretary's details changed for Marguerita Maria Devenish Smith on 14 May 2012 (1 page) |
14 June 2012 | Appointment of Miss Tara Maria Devenish Smith as a director (2 pages) |
14 June 2012 | Appointment of Miss Tara Maria Devenish Smith as a director (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Registered office address changed from , Rsm Tenon, 6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from , Rsm Tenon, 6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP on 7 July 2011 (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Registered office address changed from , C/O Rsm Bentley Jennison, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from C/O Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from , C/O Rsm Bentley Jennison, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP on 28 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
30 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
10 December 2009 | Register(s) moved to registered inspection location (2 pages) |
10 December 2009 | Register(s) moved to registered inspection location (2 pages) |
10 December 2009 | Register inspection address has been changed (2 pages) |
10 December 2009 | Register inspection address has been changed (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from, bentley jennison, 2 wellington place, leeds, west yorkshire, LS1 4AP (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from, bentley jennison, 2 wellington place, leeds, west yorkshire, LS1 4AP (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 December 2007 | Return made up to 17/11/07; full list of members (5 pages) |
10 December 2007 | Return made up to 17/11/07; full list of members (5 pages) |
13 November 2007 | Location of register of members (non legible) (1 page) |
13 November 2007 | Location of debenture register (non legible) (2 pages) |
13 November 2007 | Location of debenture register (non legible) (2 pages) |
13 November 2007 | Location of register of members (non legible) (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 December 2006 | Return made up to 17/11/06; full list of members (5 pages) |
13 December 2006 | Return made up to 17/11/06; full list of members (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 21 st paul's street, leeds, yorkshire, LS1 2ER (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 21 st paul's street leeds yorkshire LS1 2ER (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 February 2006 | Return made up to 17/11/05; full list of members (5 pages) |
9 February 2006 | Return made up to 17/11/05; full list of members (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 January 2005 | Return made up to 17/11/04; full list of members (5 pages) |
26 January 2005 | Return made up to 17/11/04; full list of members (5 pages) |
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
28 November 2003 | Return made up to 17/11/03; full list of members (5 pages) |
28 November 2003 | Return made up to 17/11/03; full list of members (5 pages) |
10 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
10 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
4 December 2002 | Return made up to 17/11/02; full list of members (5 pages) |
4 December 2002 | Return made up to 17/11/02; full list of members (5 pages) |
7 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
7 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
3 December 2001 | Return made up to 17/11/01; no change of members (4 pages) |
3 December 2001 | Return made up to 17/11/01; no change of members (4 pages) |
20 November 2000 | Return made up to 17/11/00; no change of members (5 pages) |
20 November 2000 | Return made up to 17/11/00; no change of members (5 pages) |
13 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
13 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
2 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
23 November 1998 | Return made up to 17/11/98; change of members (6 pages) |
23 November 1998 | Return made up to 17/11/98; change of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
25 November 1997 | Return made up to 17/11/97; full list of members (5 pages) |
25 November 1997 | Return made up to 17/11/97; full list of members (5 pages) |
28 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
15 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
20 November 1995 | Return made up to 17/11/95; no change of members (10 pages) |
20 November 1995 | Return made up to 17/11/95; no change of members (10 pages) |
18 September 1995 | Full accounts made up to 31 May 1995 (10 pages) |
18 September 1995 | Full accounts made up to 31 May 1995 (10 pages) |
10 January 1991 | Resolutions
|
10 January 1991 | Resolutions
|
21 June 1988 | Memorandum and Articles of Association (11 pages) |
21 June 1988 | Memorandum and Articles of Association (11 pages) |