Scarborough
North Yorkshire
YO11 2EP
Director Name | Mrs Sarah Louise Cowen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2008(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harcourt Place Scarborough North Yorkshire YO11 2EP |
Director Name | Denise Susan Hepton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | 15 Newby Farm Road Newby Scarborough North Yorkshire YO12 6UJ |
Director Name | Kenneth Albert Hepton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Van Driver/Stores |
Correspondence Address | 15 Newby Farm Road Newby Scarborough North Yorkshire YO12 6UJ |
Secretary Name | Kenneth Albert Hepton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Hotelier |
Correspondence Address | 15 Newby Farm Road Newby Scarborough North Yorkshire YO12 6UJ |
Director Name | Michael Martin David Carr |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2003) |
Role | Shop Owner |
Correspondence Address | 7 Church Close Bridlington East Yorkshire YO16 7BL |
Director Name | Stuart Anthony Robinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2007) |
Role | Catering |
Correspondence Address | Flat 4 2 Alma Square Scarborough North Yorkshire YO11 2JR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr C. Atkinson 20.00% Ordinary |
---|---|
1 at £1 | Ms Louise Coomber 20.00% Ordinary |
1 at £1 | Sally Anne Cannon & Dennis James Cannon 20.00% Ordinary |
1 at £1 | Sarah Louise Cowen & William Duncan Cowen 20.00% Ordinary |
1 at £1 | Victoria Clennell 20.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
22 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
17 June 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
17 June 2022 | Confirmation statement made on 12 June 2022 with updates (5 pages) |
6 June 2022 | Change of details for Mr Colin Atkinson as a person with significant control on 22 November 2021 (2 pages) |
23 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page) |
21 September 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
7 July 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
20 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
17 June 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
2 July 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
2 July 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
14 June 2018 | Director's details changed for Mrs Sarah Louise Cowen on 28 June 2017 (2 pages) |
14 June 2018 | Change of details for Mr Colin Atkinson as a person with significant control on 12 June 2018 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
27 June 2017 | Notification of Colin Atkinson as a person with significant control on 26 September 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Colin Atkinson as a person with significant control on 26 September 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Secretary's details changed for William Duncan Cowen on 15 May 2013 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 June 2013 | Secretary's details changed for William Duncan Cowen on 15 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 July 2008 | Director appointed mrs sarah louise cowen (1 page) |
17 July 2008 | Director appointed mrs sarah louise cowen (1 page) |
14 July 2008 | Return made up to 15/05/08; full list of members (5 pages) |
14 July 2008 | Return made up to 15/05/08; full list of members (5 pages) |
12 May 2008 | Appointment terminated director stuart robinson (1 page) |
12 May 2008 | Appointment terminated director stuart robinson (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
1 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 May 2005 | Return made up to 15/05/05; full list of members
|
17 May 2005 | Return made up to 15/05/05; full list of members
|
9 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
10 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: skipton chambers 32 st nicholas street scarborough north yorkshire YO11 2HF (1 page) |
3 March 2003 | Return made up to 15/05/02; full list of members (7 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Return made up to 15/05/02; full list of members (7 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: skipton chambers 32 st nicholas street scarborough north yorkshire YO11 2HF (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 15 newby farm road scarborough north yorkshire YO12 6UJ (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 15 newby farm road scarborough north yorkshire YO12 6UJ (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Return made up to 15/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 15/05/01; full list of members (7 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
16 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
23 July 1999 | Return made up to 15/05/99; no change of members
|
23 July 1999 | Return made up to 15/05/99; no change of members
|
4 May 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 2 alma square scarborough north yorkshire YO11 1JR (1 page) |
4 May 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 2 alma square scarborough north yorkshire YO11 1JR (1 page) |
18 June 1998 | Return made up to 15/05/98; no change of members
|
18 June 1998 | Return made up to 15/05/98; no change of members
|
12 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
12 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
23 July 1997 | Return made up to 15/05/97; full list of members
|
23 July 1997 | Return made up to 15/05/97; full list of members
|
25 May 1996 | Registered office changed on 25/05/96 from: 31 corsham street london N1 6DR (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: 31 corsham street london N1 6DR (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Incorporation (19 pages) |
15 May 1996 | Incorporation (19 pages) |