Harrogate
Hg1 2pw
HG1 2PW
Director Name | David Webb |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Park Hall Mews Salford Priors Evesham Worcestershire WR11 5XX |
Secretary Name | Mary Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 year after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | 8 Park Hall Mews Salford Priors Evesham Worcestershire WR11 5XX |
Secretary Name | William Charles Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 20 Common Lane East Ardsley Wakefield West Yorks WF3 2EP |
Secretary Name | Gail West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2008) |
Role | Secretary |
Correspondence Address | The Old Courtyard Wescoe Hill Lane Weeton Leeds West Yorkshire LS17 0ES |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Windsor House Cornwall Road Harrogate Hg1 2pw HG1 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Benjamin West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
7 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 May 2020 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 May 2020 | Confirmation statement made on 5 October 2019 with no updates (2 pages) |
18 May 2020 | Administrative restoration application (3 pages) |
18 May 2020 | Confirmation statement made on 5 October 2018 with no updates (2 pages) |
18 May 2020 | Micro company accounts made up to 31 October 2017 (5 pages) |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 August 2017 | Notification of Benjamin Steven West as a person with significant control on 6 April 2016 (4 pages) |
14 August 2017 | Notification of Benjamin Steven West as a person with significant control on 14 August 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
14 August 2017 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2017-08-14
|
14 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 August 2017 | Administrative restoration application (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 August 2017 | Notification of Benjamin Steven West as a person with significant control on 6 April 2016 (4 pages) |
14 August 2017 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2017-08-14
|
14 August 2017 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 August 2017 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2017-08-14
|
14 August 2017 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 August 2017 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2017-08-14
|
14 August 2017 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 August 2017 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2017-08-14
|
14 August 2017 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2017-08-14
|
14 August 2017 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 August 2017 | Administrative restoration application (3 pages) |
14 August 2017 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2013 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 March 2013 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 March 2013 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2013-03-21
|
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 September 2011 | Registered office address changed from C/O C/O White Knight Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from C/O C/O White Knight Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW United Kingdom on 14 September 2011 (1 page) |
3 August 2011 | Registered office address changed from 32 Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 32 Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 32 Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN England on 3 August 2011 (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Registered office address changed from Central Hall Royal Baths Crescent Road Harrogate North Yorkshire HG1 2WJ on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from Central Hall Royal Baths Crescent Road Harrogate North Yorkshire HG1 2WJ on 22 February 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Director's details changed for Benjamin Steven West on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Benjamin Steven West on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Benjamin Steven West on 1 July 2010 (2 pages) |
2 June 2010 | Registered office address changed from Doulton Lodge Darley Harrogate North Yorkshire HG3 2QF United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Doulton Lodge Darley Harrogate North Yorkshire HG3 2QF United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Doulton Lodge Darley Harrogate North Yorkshire HG3 2QF United Kingdom on 2 June 2010 (1 page) |
23 February 2010 | Registered office address changed from 1 Alma Terrace Otley Street Skipton BD23 1EJ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 1 Alma Terrace Otley Street Skipton BD23 1EJ on 23 February 2010 (1 page) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Benjamin Steven West on 5 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Benjamin Steven West on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Benjamin Steven West on 5 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated secretary gail west (1 page) |
11 April 2008 | Appointment terminated secretary gail west (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 January 2008 | Return made up to 05/10/07; full list of members (2 pages) |
17 January 2008 | Return made up to 05/10/07; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Return made up to 05/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 05/10/06; full list of members (3 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 October 2004 | Return made up to 05/10/04; full list of members
|
15 October 2004 | Return made up to 05/10/04; full list of members
|
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
2 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 October 2000 | Company name changed the st. James property investmen t company LIMITED\certificate issued on 30/10/00 (2 pages) |
27 October 2000 | Company name changed the st. James property investmen t company LIMITED\certificate issued on 30/10/00 (2 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
26 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
26 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 October 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 October 1999 | New director appointed (2 pages) |
10 December 1998 | Company name changed glenfield caravan park LIMITED\certificate issued on 11/12/98 (2 pages) |
10 December 1998 | Company name changed glenfield caravan park LIMITED\certificate issued on 11/12/98 (2 pages) |
6 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
21 October 1997 | Return made up to 05/10/97; no change of members
|
21 October 1997 | Return made up to 05/10/97; no change of members
|
11 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
23 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
23 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
18 February 1996 | Return made up to 05/10/95; no change of members (4 pages) |
18 February 1996 | Return made up to 05/10/95; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 30 October 1994 (4 pages) |
29 August 1995 | Accounts for a small company made up to 30 October 1994 (4 pages) |
5 October 1992 | Incorporation (11 pages) |
5 October 1992 | Incorporation (11 pages) |