Melton
Hull
East Yorkshire
HU14 3BQ
Director Name | Mr Ehab Allam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tranby Lane Swanland North Ferriby HU14 3NB |
Director Name | Andrew Edgar James Lawrence |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 97 Casterton Road Stamford Lincolnshire PE9 2UE |
Secretary Name | Andrew Edgar James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 97 Casterton Road Stamford Lincolnshire PE9 2UE |
Director Name | William McKenzie George |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 48 Mile End Park Pocklington York North Yorkshire YO4 2TH |
Secretary Name | Miss Eman Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Cara Mia West Ella Way Kirk Ella Hull HU10 7LP |
Director Name | Fatima Allam |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 67 Westella Way Kirkella Hull North Humberside HU10 7LP |
Director Name | Dr Assem Allam |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(8 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 West Ella Way Hull North Humberside HU10 7LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wyke Way Melton West Business Park Melton Hull East Yorkshire HU14 3BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100,000 |
Cash | £7 |
Current Liabilities | £7 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
24 September 1999 | Delivered on: 7 October 1999 Satisfied on: 7 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 June 1994 | Delivered on: 11 June 1994 Satisfied on: 7 March 2013 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 |
20 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
13 January 2023 | Termination of appointment of Assem Allam as a director on 2 November 2022 (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
25 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
14 November 2017 | Secretary's details changed for Ehab Allam on 14 November 2017 (1 page) |
14 November 2017 | Secretary's details changed for Ehab Allam on 14 November 2017 (1 page) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 June 2017 | Director's details changed for Mr Ehab Allam on 9 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Director's details changed for Mr Ehab Allam on 9 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
27 March 2017 | Statement by Directors (1 page) |
27 March 2017 | Statement by Directors (1 page) |
27 March 2017 | Resolutions
|
27 March 2017 | Solvency Statement dated 08/03/17 (1 page) |
27 March 2017 | Resolutions
|
27 March 2017 | Statement of capital on 27 March 2017
|
27 March 2017 | Solvency Statement dated 08/03/17 (1 page) |
27 March 2017 | Statement of capital on 27 March 2017
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 April 2016 | Full accounts made up to 31 December 2015 (9 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (9 pages) |
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 March 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 March 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2013 | Registered office address changed from Gibson Lane Melton North Ferriby HU14 3HH on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Gibson Lane Melton North Ferriby HU14 3HH on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Gibson Lane Melton North Ferriby HU14 3HH on 1 March 2013 (1 page) |
28 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
23 February 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
27 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
27 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
27 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 10/12,lime street hull HU8 7AB (1 page) |
26 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 10/12,lime street hull HU8 7AB (1 page) |
26 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
19 February 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Full accounts made up to 31 December 2007 (8 pages) |
9 November 2007 | Return made up to 12/06/07; no change of members (7 pages) |
9 November 2007 | Return made up to 12/06/07; no change of members (7 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (8 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
25 February 2005 | Return made up to 12/06/04; full list of members (2 pages) |
25 February 2005 | Return made up to 12/06/04; full list of members (2 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (5 pages) |
20 April 2004 | New secretary appointed (5 pages) |
20 April 2004 | Secretary resigned (1 page) |
18 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
28 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 12/06/00; full list of members (6 pages) |
6 September 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
6 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 June 1997 | Return made up to 12/06/97; no change of members
|
19 June 1997 | Return made up to 12/06/97; no change of members
|
11 June 1997 | Return made up to 12/06/96; no change of members (4 pages) |
11 June 1997 | Return made up to 12/06/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 September 1995 | Secretary's particulars changed (2 pages) |
12 September 1995 | Secretary's particulars changed (2 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 September 1994 | Memorandum and Articles of Association (16 pages) |
5 September 1994 | Memorandum and Articles of Association (16 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
11 June 1994 | Particulars of mortgage/charge (3 pages) |
11 June 1994 | Particulars of mortgage/charge (3 pages) |
15 December 1993 | Full accounts made up to 30 June 1993 (2 pages) |
15 December 1993 | Full accounts made up to 30 June 1993 (2 pages) |
11 August 1993 | £ nc 1000/500000 28/01/93 (1 page) |
11 August 1993 | £ nc 1000/500000 28/01/93 (1 page) |
11 August 1993 | Resolutions
|
11 August 1993 | Resolutions
|
21 February 1993 | Registered office changed on 21/02/93 from: 67 west ella way kirkella n humberside HU10 7LS (1 page) |
21 February 1993 | Registered office changed on 21/02/93 from: 67 west ella way kirkella n humberside HU10 7LS (1 page) |
21 July 1992 | Registered office changed on 21/07/92 from: 2 baches street london N1 6UB (1 page) |
21 July 1992 | Registered office changed on 21/07/92 from: 2 baches street london N1 6UB (1 page) |
12 June 1992 | Incorporation (9 pages) |
12 June 1992 | Incorporation (9 pages) |