Leeds
LS1 2HJ
Director Name | Shaun Collins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 32 Halcot Avenue Bexleyheath Kent DA6 7QB |
Secretary Name | Nicola Ann Oberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Clarenden Place Dartford DA2 7HL |
Secretary Name | Carol Gertrude Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 1999) |
Role | Cleaner |
Correspondence Address | 32 Halcot Avenue Bexleyheath Kent DA6 7QB |
Director Name | Miss Nicola Ann Oberman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 February 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 1 Clarendon Place Dartford Kent DA2 7HL |
Telephone | 01322 406742 |
---|---|
Telephone region | Dartford |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
51 at £1 | Shaun Collins 51.00% Ordinary |
---|---|
49 at £1 | Nicola Ann Oberman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,648 |
Cash | £2,062 |
Current Liabilities | £961,318 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 22 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 6 October 2022 (overdue) |
22 October 2018 | Delivered on: 24 October 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 59 sweyn road, cliftonville, margate CT9 2DD and registered at the land registry with title absolute under title number K590439. Outstanding |
---|---|
14 December 2015 | Delivered on: 15 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 59 sweyn road, cliftonville, margate, kent, CT9 2DD being all of the land and buildings in title K590439 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
11 August 2015 | Delivered on: 12 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as royal oak offices, 1A northumberland close, northumberland heath, kent, DA8 3HH being all of the land and buildings in title K80816 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 August 2014 | Delivered on: 19 August 2014 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: F/H 49 elmdene road london t/no.110897. Outstanding |
15 August 2014 | Delivered on: 19 August 2014 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: F/H 49 elmdene road london t/no.110897. Outstanding |
8 August 2014 | Delivered on: 19 August 2014 Persons entitled: Skerryvore Technology Limited Classification: A registered charge Particulars: L/H land at 62 well hall road london. Outstanding |
18 March 2014 | Delivered on: 18 March 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 26 greenhaven drive, london, SE28 8FR including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 13 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 43 whernside close, london, SE28 8HB including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
22 October 2018 | Delivered on: 24 October 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 59 sweyn road, cliftonville, margate CT9 2DD and registered at the land registry with title absolute under title number K590439. Outstanding |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 17A redbourne drive, london, SE28 8RZ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
17 February 2021 | Termination of appointment of Nicola Ann Oberman as a secretary on 1 February 2021 (1 page) |
---|---|
17 February 2021 | Termination of appointment of Nicola Ann Oberman as a director on 1 February 2021 (1 page) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
10 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 September 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
12 September 2019 | Receiver's abstract of receipts and payments to 13 August 2019 (4 pages) |
11 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
24 April 2019 | Appointment of receiver or manager (4 pages) |
11 December 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 October 2018 | Registration of charge 032499780010, created on 22 October 2018 (29 pages) |
24 October 2018 | Registration of charge 032499780009, created on 22 October 2018 (28 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
4 September 2018 | Director's details changed for Mr Shaun Collins on 4 September 2018 (2 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
20 December 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
24 May 2016 | Registered office address changed from M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ to Wellesley House Duke of Wellington Avenue London SE18 6SS on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ to Wellesley House Duke of Wellington Avenue London SE18 6SS on 24 May 2016 (1 page) |
15 December 2015 | Registration of charge 032499780008, created on 14 December 2015 (6 pages) |
15 December 2015 | Registration of charge 032499780008, created on 14 December 2015 (6 pages) |
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 August 2015 | Registration of charge 032499780007, created on 11 August 2015 (7 pages) |
12 August 2015 | Registration of charge 032499780007, created on 11 August 2015 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 August 2014 | Registration of charge 032499780004 (21 pages) |
19 August 2014 | Registration of charge 032499780006 (37 pages) |
19 August 2014 | Registration of charge 032499780006 (37 pages) |
19 August 2014 | Registration of charge 032499780005 (39 pages) |
19 August 2014 | Registration of charge 032499780004 (21 pages) |
19 August 2014 | Registration of charge 032499780005 (39 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 March 2014 | Registration of charge 032499780003 (6 pages) |
18 March 2014 | Registration of charge 032499780003 (6 pages) |
17 February 2014 | Amended accounts made up to 30 September 2012 (4 pages) |
17 February 2014 | Amended accounts made up to 30 September 2012 (4 pages) |
13 January 2014 | Registration of charge 032499780002 (6 pages) |
13 January 2014 | Registration of charge 032499780002 (6 pages) |
23 December 2013 | Registration of charge 032499780001 (6 pages) |
23 December 2013 | Registration of charge 032499780001 (6 pages) |
9 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Director's details changed for Miss Nicola Ann Oberman on 30 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Miss Nicola Ann Oberman on 30 September 2013 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 January 2011 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Nicola Ann Oberman on 15 September 2010 (2 pages) |
21 January 2011 | Director's details changed for Nicola Ann Oberman on 15 September 2010 (2 pages) |
21 January 2011 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Registered office address changed from 28 Standard Road Bexleyheath Kent DA6 8DP on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 28 Standard Road Bexleyheath Kent DA6 8DP on 11 January 2011 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 March 2010 | Director's details changed for Shaun Collins on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Shaun Collins on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Shaun Collins on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 May 2009 | Return made up to 16/09/08; full list of members (4 pages) |
18 May 2009 | Return made up to 16/09/08; full list of members (4 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Return made up to 16/09/07; full list of members (4 pages) |
29 April 2009 | Return made up to 16/09/07; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 April 2008 | Return made up to 16/09/06; full list of members (4 pages) |
29 April 2008 | Return made up to 16/09/06; full list of members (4 pages) |
4 December 2007 | Return made up to 16/09/05; full list of members (2 pages) |
4 December 2007 | Return made up to 16/09/05; full list of members (2 pages) |
3 November 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 November 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 October 2004 | Return made up to 16/09/04; full list of members
|
6 October 2004 | Ad 30/09/01--------- £ si 47@1 (2 pages) |
6 October 2004 | Ad 30/09/01--------- £ si 47@1 (2 pages) |
6 October 2004 | Return made up to 16/09/04; full list of members
|
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
23 October 2003 | Return made up to 16/09/02; full list of members (7 pages) |
23 October 2003 | Return made up to 16/09/02; full list of members (7 pages) |
23 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
9 May 2002 | Ad 01/09/01--------- £ si 47@1 (2 pages) |
9 May 2002 | Ad 01/09/01--------- £ si 47@1 (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 32 halcot avenue bexleyheath kent DA6 7QB (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 32 halcot avenue bexleyheath kent DA6 7QB (1 page) |
9 May 2002 | New director appointed (2 pages) |
18 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (11 pages) |
15 September 2000 | Return made up to 16/09/00; full list of members
|
15 September 2000 | Return made up to 16/09/00; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
8 September 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
6 October 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 October 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 September 1998 | Return made up to 16/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 16/09/98; no change of members (4 pages) |
27 November 1997 | Return made up to 16/09/97; full list of members
|
27 November 1997 | Return made up to 16/09/97; full list of members
|
29 May 1997 | Registered office changed on 29/05/97 from: flat 4 4 warren avenue shortlands bromley kent BR1 4BS (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: flat 4 4 warren avenue shortlands bromley kent BR1 4BS (1 page) |
16 September 1996 | Incorporation (15 pages) |
16 September 1996 | Incorporation (15 pages) |