Abbey Road Pity Me
Durham
DH1 5JZ
Director Name | Linda Jayne Tuttiett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Director Name | Ruth Ann Daynes Abbott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1994) |
Role | Publisher |
Correspondence Address | Rose Cottage The Wynd Gayle Hawes North Yorkshire DL8 3PB |
Secretary Name | Ruth Ann Daynes Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1994) |
Role | Publisher |
Correspondence Address | Rose Cottage The Wynd Gayle Hawes North Yorkshire DL8 3PB |
Director Name | Barbara Allen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Editorial Manager |
Correspondence Address | Marys Cottage The Holme Hawes North Yorkshire DL8 3QR |
Secretary Name | Stan Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Rose Cottage The Wynd Gayle Hawes North Yorkshire DL8 3PB |
Secretary Name | Vernon Ruecroft Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 20 Cotswold Gardens High Heaton Newcastle Upon Tyne NE7 7AE |
Secretary Name | Linda Jayne Tuttiett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 1-2 Newton Hall Farm Cottages Durham City County Durham DH1 5RP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 1996) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gravity-consulting.com |
---|
Registered Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
750 at £1 | Stan Abbott 75.00% Ordinary A |
---|---|
250 at £1 | Linda Tuttiett 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,589 |
Cash | £16,658 |
Current Liabilities | £41,180 |
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 | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
10 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
5 February 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 June 2016 | Register(s) moved to registered inspection location C/O Brown Butler Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT (1 page) |
14 June 2016 | Register(s) moved to registered inspection location C/O Brown Butler Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 July 2015 | Appointment of Linda Jayne Tuttiett as a director on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Linda Jayne Tuttiett as a director on 13 July 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 February 2014 | Statement of company's objects (2 pages) |
13 February 2014 | Statement of company's objects (2 pages) |
13 February 2014 | Change of share class name or designation (2 pages) |
13 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Register(s) moved to registered office address (1 page) |
22 February 2013 | Register(s) moved to registered office address (1 page) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England (1 page) |
15 February 2012 | Director's details changed for Mr Stanley Abbott on 4 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England (1 page) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
15 February 2012 | Director's details changed for Mr Stanley Abbott on 4 February 2012 (2 pages) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mr Stanley Abbott on 4 February 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England on 10 May 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Register(s) moved to registered office address (1 page) |
18 February 2011 | Register(s) moved to registered office address (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Appointment terminated secretary linda tuttiett (1 page) |
8 May 2009 | Appointment terminated secretary linda tuttiett (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
4 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 February 2003 | Return made up to 04/02/03; full list of members
|
8 February 2003 | Return made up to 04/02/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 April 2002 | Memorandum and Articles of Association (8 pages) |
12 April 2002 | Memorandum and Articles of Association (8 pages) |
27 March 2002 | Company name changed stan abbott associates LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed stan abbott associates LIMITED\certificate issued on 27/03/02 (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
8 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 March 2000 | Return made up to 04/02/00; full list of members
|
17 March 2000 | Return made up to 04/02/00; full list of members
|
21 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 February 1999 | Return made up to 04/02/99; full list of members
|
8 February 1999 | Return made up to 04/02/99; full list of members
|
13 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 May 1998 | Return made up to 04/02/98; no change of members (4 pages) |
20 May 1998 | Return made up to 04/02/98; no change of members (4 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
11 March 1997 | Director's particulars changed (1 page) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 October 1996 | Company name changed leading edge environmental limit ed\certificate issued on 08/10/96 (2 pages) |
7 October 1996 | Company name changed leading edge environmental limit ed\certificate issued on 08/10/96 (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: the old chapel burtersett hawes north yorks DL8 3PB (1 page) |
25 May 1996 | Secretary resigned (2 pages) |
25 May 1996 | New secretary appointed (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New secretary appointed (1 page) |
25 May 1996 | Secretary resigned (2 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: the old chapel burtersett hawes north yorks DL8 3PB (1 page) |
4 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
4 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 February 1995 | Return made up to 04/02/95; change of members
|
13 December 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 September 1994 | Accounts for a small company made up to 30 June 1994 (6 pages) |
31 March 1994 | Ad 14/03/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 February 1994 | Return made up to 04/02/94; no change of members
|
17 December 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
18 February 1993 | Return made up to 04/02/93; full list of members
|
15 June 1992 | New director appointed (2 pages) |
27 April 1992 | Company name changed\certificate issued on 27/04/92 (2 pages) |
21 April 1992 | Accounting reference date notified as 30/06 (1 page) |
2 April 1992 | Ad 18/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1992 | Memorandum and Articles of Association (5 pages) |
6 March 1992 | Registered office changed on 06/03/92 from: 12 york place leeds LS1 2DS (1 page) |
6 March 1992 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
6 March 1992 | Resolutions
|
4 February 1992 | Incorporation (8 pages) |