Harrogate
North Yorkshire
HG1 1UE
Director Name | Senora Elizabeth Alvizar Ceballos |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 16 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Housewife |
Country of Residence | Mexico |
Correspondence Address | 124 Acomb Road York YO24 4EY |
Director Name | Oliver Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1998) |
Role | Accountant |
Correspondence Address | Flat 7 Aire View Gardens 31 Vesper Road Kirkstall West Yorkshire LS5 3NU |
Secretary Name | Mr Marcus Lee Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(6 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Crag Gardens Bramham Leeds West Yorkshire LS23 6RP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 124 Acomb Road York YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Richard Thorp 75.00% Ordinary |
---|---|
1 at £1 | Executors Of Ofpc & Njc Nottingham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,103 |
Cash | £52 |
Current Liabilities | £1,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 November 2023 | Registered office address changed from 39 Westgate Thirsk YO7 1QR England to 124 Acomb Road York YO24 4EY on 15 November 2023 (1 page) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 July 2020 | Registered office address changed from Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF England to 39 Westgate Thirsk YO7 1QR on 10 July 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Registered office address changed from 6 Foundry Yard New Row Boroughbridge York YO51 9AX to Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 6 Foundry Yard New Row Boroughbridge York YO51 9AX to Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 14 October 2016 (1 page) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Director's details changed for Mr Richard Thorpe on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Richard Thorpe on 25 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Director's details changed for Mr Richard Thorpe on 31 December 2012 (2 pages) |
19 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Director's details changed for Mr Richard Thorpe on 31 December 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Registered office address changed from C/O Evans Rennie Chartered Surveyor 10 Station Parade Harrogate North Yorkshire HG1 1UE on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Evans Rennie Chartered Surveyor 10 Station Parade Harrogate North Yorkshire HG1 1UE on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Evans Rennie Chartered Surveyor 10 Station Parade Harrogate North Yorkshire HG1 1UE on 9 February 2012 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Appointment of Senora Elizabeth Alvizar Ceballos as a director (2 pages) |
2 November 2010 | Appointment of Senora Elizabeth Alvizar Ceballos as a director (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Thorpe on 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Richard Thorpe on 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 August 2009 | Appointment terminated secretary marcus mills (1 page) |
8 August 2009 | Appointment terminated secretary marcus mills (1 page) |
26 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / richard thorpe / 31/03/2009 (1 page) |
24 April 2009 | Director's change of particulars / richard thorpe / 31/03/2009 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 April 2007 | Return made up to 11/03/07; full list of members
|
4 April 2007 | Return made up to 11/03/07; full list of members
|
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
11 September 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
23 July 2003 | Return made up to 11/03/03; full list of members; amend
|
23 July 2003 | Return made up to 11/03/03; full list of members; amend
|
10 June 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
10 June 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
14 April 2003 | Return made up to 11/03/03; full list of members
|
14 April 2003 | Return made up to 11/03/03; full list of members
|
30 July 2002 | Registered office changed on 30/07/02 from: 10 station parade harrogate north yorkshire HG1 1UE (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 10 station parade harrogate north yorkshire HG1 1UE (1 page) |
9 April 2002 | Auditor's resignation (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
9 April 2002 | Return made up to 11/03/02; no change of members (4 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
9 April 2002 | Return made up to 11/03/02; no change of members (4 pages) |
9 April 2002 | Auditor's resignation (1 page) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 June 2001 | Return made up to 11/03/01; full list of members (6 pages) |
4 June 2001 | Return made up to 11/03/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: c/o buckles accountants 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: c/o buckles accountants 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Location of register of members (1 page) |
24 May 2001 | Location of register of members (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 March 2000 | Return made up to 11/03/00; no change of members (4 pages) |
27 March 2000 | Return made up to 11/03/00; no change of members (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 October 1999 | Memorandum and Articles of Association (16 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
13 October 1999 | Memorandum and Articles of Association (16 pages) |
24 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1999 | Director resigned (1 page) |
27 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
7 October 1997 | Ad 17/03/97--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
7 October 1997 | Ad 17/03/97--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 1997 | Incorporation (16 pages) |
11 March 1997 | Incorporation (16 pages) |