14 Weetwood Crescent
Leeds
LS16 5NS
Secretary Name | Mrs Vanessa Gail Monnickendam |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 14 Weetwood Crescent Weetwood Leeds West Yorkshire LS16 5NS |
Registered Address | Unit 2 Buslingthorpe Green Leeds LS7 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
1 at £1 | Mr Martin Derek Monnickendam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,971 |
Cash | £459 |
Current Liabilities | £138,385 |
Latest Accounts | 27 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
18 September 2020 | Delivered on: 21 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 9 brian avenue, cleethorpes, south humberside, DN35 9BY being all of the land and buildings in title HS111908 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
17 August 2015 | Delivered on: 17 August 2015 Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement. Outstanding |
25 May 2005 | Delivered on: 28 May 2005 Persons entitled: Hsbc 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: Property k/a 4 rockleigh court rock road off thrapston road finedon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 December 2004 | Delivered on: 9 December 2004 Persons entitled: Hsbc 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 3 rockleigh court rock road off thrapston road finedon t/no NN223131. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 July 2004 | Delivered on: 11 August 2004 Persons entitled: Hsbc 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 f/h property known as 7 ryder view wellingborough northamptonshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 January 2003 | Delivered on: 17 January 2003 Persons entitled: Hsbc 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 unit 1 buslingthorpe green ind. Est. Meanwood road leeds t/no WYK374126. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 August 2000 | Delivered on: 2 September 2000 Persons entitled: Hsbc 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: Units 2 & 3 buslingthorpe green industrial estate meanwood road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 August 2000 | Delivered on: 15 August 2000 Persons entitled: Hsbc 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. Outstanding |
14 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
---|---|
22 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
7 November 2023 | Registration of charge 034980650009, created on 3 November 2023 (29 pages) |
7 November 2023 | Registration of charge 034980650010, created on 3 November 2023 (28 pages) |
23 October 2023 | Resolutions
|
23 October 2023 | Memorandum and Articles of Association (19 pages) |
2 March 2023 | Micro company accounts made up to 28 March 2022 (3 pages) |
19 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
8 December 2022 | Current accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
4 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
5 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
19 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
22 December 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
21 September 2020 | Registration of charge 034980650008, created on 18 September 2020 (6 pages) |
5 June 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
12 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Registered office address changed from Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG to Unit 2 Buslingthorpe Green Leeds LS7 2HG on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG to Unit 2 Buslingthorpe Green Leeds LS7 2HG on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
17 August 2015 | Registration of charge 034980650007, created on 17 August 2015 (9 pages) |
17 August 2015 | Registration of charge 034980650007, created on 17 August 2015 (9 pages) |
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Registered office address changed from Beech House 14 Weetwood Crescent Leeds LS16 5NS on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Beech House 14 Weetwood Crescent Leeds LS16 5NS on 19 August 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 September 2002 | Company name changed magic sales and marketing limite d\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed magic sales and marketing limite d\certificate issued on 18/09/02 (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
3 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members
|
24 January 1999 | Return made up to 18/01/99; full list of members
|
23 November 1998 | Registered office changed on 23/11/98 from: willow house 2 ancester road west park leeds LS16 5HH (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: willow house 2 ancester road west park leeds LS16 5HH (1 page) |
18 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 January 1998 | Incorporation (21 pages) |
23 January 1998 | Incorporation (21 pages) |