Devonshire Avenue
Leeds
LS8 1AY
Director Name | Mrs Nicola Isobelle Fletcher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Devonshire House Devonshire Avenue Leeds LS8 1AY |
Director Name | Mr Martin Marshall Mann |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manndalin Harrogate View Shadwell Lane Leeds West Yorkshire LS17 8AZ |
Secretary Name | Mr Leon Laurence Davidson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Director Name | Howard Simon Mann |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(5 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suite 3 Devonshire House Devonshire Avenue Leeds LS8 1AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Nmt LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
20 April 2000 | Delivered on: 5 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 14 and car parking space 25 hepworth court anderson square islington t/n NEL777817. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
20 April 2000 | Delivered on: 5 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 10 middleton drive surrey quays rotherhithe southwark t/n SGL495793. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 May 1999 | Delivered on: 19 May 1999 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 147 hepworth court angel-on-the-green islington london N1 by way of assignment the goodwill of the business and the benefit of all licences. Outstanding |
14 August 1995 | Delivered on: 24 August 1995 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with the dwelling house or buildings thereon k/as 10 middleton drive,surrey quays,rotherhithe,telford.t/no.SGL495793 and the goodwill of the business and benefit of the licences arising in respect of the property.floating charge the undertaking of the borrower and all its other property and assets both present and future. Outstanding |
28 March 1995 | Delivered on: 10 April 1995 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land adjoining devonshire avenue, leeds and the goodwill of the business and benefit of any licences held. Outstanding |
28 March 1995 | Delivered on: 10 April 1995 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Devonshire house, street lane, leeds t/no. WYK334977 and the goodwill of the business and benefit of any licences held. A floating charge on all the undertaking and other property and assets of the company both present and future. Outstanding |
5 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
12 October 2020 | Termination of appointment of Howard Simon Mann as a director on 9 October 2020 (1 page) |
12 October 2020 | Appointment of Mrs Nicola Isobelle Fletcher as a director on 9 October 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 July 2016 | Registered office address changed from Secura House Victoria Road Bradford West Yorkshire BD2 2DD to Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Secura House Victoria Road Bradford West Yorkshire BD2 2DD to Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 14 July 2016 (1 page) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 February 2010 | Registered office address changed from Great Minster House Lister Hill Horsforth Leeds LS18 5DL on 15 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Martin Marshall Mann on 31 January 2010 (1 page) |
15 February 2010 | Registered office address changed from Great Minster House Lister Hill Horsforth Leeds LS18 5DL on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Howard Simon Mann on 31 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Howard Simon Mann on 31 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Martin Marshall Mann on 31 January 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
31 May 2005 | Return made up to 13/01/05; full list of members
|
31 May 2005 | Return made up to 13/01/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
18 May 2003 | Return made up to 13/01/03; full list of members (6 pages) |
18 May 2003 | Return made up to 13/01/03; full list of members (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 June 2002 | Return made up to 13/01/02; full list of members (6 pages) |
28 June 2002 | Return made up to 13/01/02; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
5 May 2000 | Particulars of mortgage/charge (5 pages) |
5 May 2000 | Particulars of mortgage/charge (5 pages) |
5 May 2000 | Particulars of mortgage/charge (5 pages) |
5 May 2000 | Particulars of mortgage/charge (5 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
19 May 1999 | Particulars of mortgage/charge (7 pages) |
19 May 1999 | Particulars of mortgage/charge (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
19 January 1999 | Return made up to 13/01/99; no change of members (6 pages) |
19 January 1999 | Return made up to 13/01/99; no change of members (6 pages) |
30 May 1998 | Full accounts made up to 30 April 1997 (15 pages) |
30 May 1998 | Full accounts made up to 30 April 1997 (15 pages) |
29 January 1998 | Secretary's particulars changed (1 page) |
29 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
29 January 1998 | Secretary's particulars changed (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 9 lisbon square leeds LS1 4LY (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 9 lisbon square leeds LS1 4LY (1 page) |
10 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
10 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
21 April 1996 | Return made up to 13/01/96; full list of members (7 pages) |
21 April 1996 | Return made up to 13/01/96; full list of members (7 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Ad 13/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1995 | Ad 13/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1995 | Accounting reference date notified as 30/04 (1 page) |
17 August 1995 | Accounting reference date notified as 30/04 (1 page) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
10 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
10 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 January 1995 | Incorporation (13 pages) |
13 January 1995 | Incorporation (13 pages) |