Toronto Street
Leeds
LS1 2HJ
Director Name | Mrs Suzanne Claire Topham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (closed 05 April 2023) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mrs Suzanne Claire Topham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Denis Richard Watkins |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Restaurateur |
Correspondence Address | The Raikes Rylstone Skipton North Yorkshire BD23 6LW |
Director Name | Juliet Mary Watkins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Administrative Manager |
Correspondence Address | The Raikes Rylstone Skipton North Yorkshire BD23 6LW |
Secretary Name | Juliet Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Administrative Manager |
Correspondence Address | The Raikes Rylstone Skipton North Yorkshire BD23 6LW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | generaltarleton.co.uk |
---|
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Mr Joseph John Topham & Mrs Suzanne Claire Topham 50.00% Ordinary |
---|---|
250 at £1 | Mr Joseph John Topham 25.00% Ordinary |
250 at £1 | Mrs Suzanne Claire Topham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,424 |
Cash | £500 |
Current Liabilities | £320,855 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 March 1999 | Delivered on: 19 March 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 March 1998 | Delivered on: 1 April 1998 Persons entitled: Yorkshire 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: The general tarleton inn ferrensby knaresborough north yorkshire.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
19 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 October 2015 | Director's details changed for John Joseph Topham on 3 October 2015 (2 pages) |
7 October 2015 | Director's details changed for John Joseph Topham on 3 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Secretary's details changed for Suzanne Claire Topham on 3 October 2015 (1 page) |
7 October 2015 | Director's details changed for Suzanne Claire Topham on 3 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Suzanne Claire Topham on 3 October 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Suzanne Claire Topham on 3 October 2015 (1 page) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 November 2009 | Director's details changed for John Joseph Topham on 3 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Suzanne Claire Topham on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for John Joseph Topham on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Suzanne Claire Topham on 3 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
7 March 2008 | Resolutions
|
15 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
17 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | New secretary appointed (1 page) |
6 December 2004 | Return made up to 03/10/04; full list of members
|
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: angel inn hetton skipton north yorkshire BD23 6LT (1 page) |
24 October 2003 | Return made up to 03/10/03; full list of members
|
3 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
30 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 October 1999 | Return made up to 03/10/99; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 April 1999 | Ad 31/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
5 December 1997 | New director appointed (2 pages) |
27 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
15 July 1997 | Company name changed angel at hetton co. LIMITED\certificate issued on 16/07/97 (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
3 October 1996 | Incorporation (13 pages) |