Harrogate
North Yorkshire
HG1 2EP
Director Name | Mr Glynn Charles Allen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1996(same day as company formation) |
Role | Medical Sales |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 14 Duchy Road Harrogate North Yorkshire HG1 2EP |
Director Name | Mr Bryan John Byrne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ilios Blairston Mains Alloway South Ayreshire KA7 4EF Scotland |
Director Name | Mrs Rosemary Ann Morphitis-Byrne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Medical Sales |
Country of Residence | United Kingdom |
Correspondence Address | Ilios Blairston Mains Alloway South Ayrshire KA7 4EF Scotland |
Secretary Name | Mrs Rosemary Ann Morphitis-Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Medical Sales |
Country of Residence | United Kingdom |
Correspondence Address | Ilios Blairston Mains Alloway South Ayrshire KA1 5JB Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | visionmatrix.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 705058 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 31 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bryan John Byrne 14.29% Ordinary A |
---|---|
1 at £1 | Elizabeth Ann Allen 14.29% Ordinary A |
1 at £1 | Elizabeth Ann Allen 14.29% Ordinary C |
1 at £1 | Glynn Charles Allen 14.29% Ordinary A |
1 at £1 | Glynn Charles Allen 14.29% Ordinary B |
1 at £1 | Rosemary Ann Morphitis-byrne 14.29% Ordinary A |
1 at £1 | Rosemary Ann Morphitis-byrne 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £16,352 |
Cash | £1,042 |
Current Liabilities | £342,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
6 February 2001 | Delivered on: 10 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 east parade harrogate north yorkshire. T/no. NYK222738. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
1 October 1997 | Delivered on: 6 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 January 2021 | Termination of appointment of Bryan John Byrne as a director on 31 December 2020 (1 page) |
---|---|
4 January 2021 | Cessation of Rosemary Ann Morphitis-Byrne as a person with significant control on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Rosemary Ann Morphitis-Byrne as a secretary on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Rosemary Ann Morphitis-Byrne as a director on 31 December 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
4 January 2018 | Satisfaction of charge 2 in full (2 pages) |
4 January 2018 | Satisfaction of charge 2 in full (2 pages) |
31 December 2017 | Notification of Rosemary Ann Morphitis-Byrne as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Notification of Elizabeth Ann Allen as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Notification of Rosemary Ann Morphitis-Byrne as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Withdrawal of a person with significant control statement on 31 December 2017 (2 pages) |
31 December 2017 | Notification of Glynn Charles Allen as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Withdrawal of a person with significant control statement on 31 December 2017 (2 pages) |
31 December 2017 | Notification of Glynn Charles Allen as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Notification of Elizabeth Ann Allen as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (3 pages) |
1 February 2013 | Director's details changed for Mr Bryan John Byrne on 1 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Secretary's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (3 pages) |
1 February 2013 | Director's details changed for Mr Bryan John Byrne on 1 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Secretary's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Bryan John Byrne on 1 January 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Glynn Charles Allen on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Elizabeth Ann Allen on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Bryan John Byrne on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Glynn Charles Allen on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Elizabeth Ann Allen on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Elizabeth Ann Allen on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Bryan John Byrne on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Bryan John Byrne on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Glynn Charles Allen on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Rosemary Ann Morphitis-Byrne on 30 January 1996 (1 page) |
3 February 2010 | Director's details changed for Glynn Charles Allen on 30 January 1996 (1 page) |
3 February 2010 | Director's details changed for Glynn Charles Allen on 30 January 1996 (1 page) |
3 February 2010 | Director's details changed for Elizabeth Ann Allen on 30 January 1996 (1 page) |
3 February 2010 | Director's details changed for Rosemary Ann Morphitis-Byrne on 30 January 1996 (1 page) |
3 February 2010 | Director's details changed for Bryan John Byrne on 30 January 1996 (1 page) |
3 February 2010 | Director's details changed for Bryan John Byrne on 30 January 1996 (1 page) |
3 February 2010 | Director's details changed for Elizabeth Ann Allen on 30 January 1996 (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
6 May 2009 | Partial exemption accounts made up to 30 September 2008 (6 pages) |
6 May 2009 | Partial exemption accounts made up to 30 September 2008 (6 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
1 November 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
1 November 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
7 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (9 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (9 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (9 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members
|
7 February 2005 | Return made up to 29/01/05; full list of members
|
13 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
13 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 March 2003 | Return made up to 29/01/03; full list of members
|
19 March 2003 | Return made up to 29/01/03; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
25 April 2001 | Memorandum and Articles of Association (17 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Memorandum and Articles of Association (17 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Ad 16/11/00--------- £ si 3@1 (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Ad 16/11/00--------- £ si 3@1 (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
2 April 2001 | Return made up to 29/01/01; full list of members
|
2 April 2001 | Return made up to 29/01/01; full list of members
|
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: conyngham hall knaresborough north yorkshire HG5 9AY (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: conyngham hall knaresborough north yorkshire HG5 9AY (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
6 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Return made up to 29/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 29/01/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
23 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page) |
26 March 1997 | Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page) |
20 February 1997 | Return made up to 29/01/97; full list of members
|
20 February 1997 | Return made up to 29/01/97; full list of members
|
18 September 1996 | Accounting reference date notified as 05/04 (1 page) |
18 September 1996 | Accounting reference date notified as 05/04 (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |