Harrogate
North Yorkshire
HG1 2ET
Director Name | Mrs Vanessa Jane Stanford |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kent Road Harrogate North Yorkshire HG1 2ET |
Secretary Name | Mrs Vanessa Jane Stanford |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Alistair Brown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2004) |
Role | Sales Director |
Correspondence Address | 5 Kent Avenue Harrogate North Yorkshire |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(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 | 03 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | amicon.org.uk |
---|---|
Telephone | 07 775603092 |
Telephone region | Mobile |
Registered Address | 37 Kent Road Harrogate North Yorkshire HG1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Peter Robert Stanford 50.00% Ordinary |
---|---|
10k at £1 | Vanessa Jane Stanford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,062 |
Cash | £287 |
Current Liabilities | £208,747 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
16 October 2020 | Delivered on: 20 October 2020 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: The leasehold properties numbered 2, 2A, 4 and flats 1, 2, 5, 6, 7, 8, 10, 11, 12, 14, 16, 17, 18, 19, 22, 23, 24, 26, 27, 28, 4A bridge street bedale CL8 2AD registered at the hm land registry under title number NYK389739. Outstanding |
---|---|
10 June 2009 | Delivered on: 20 June 2009 Satisfied on: 22 May 2013 Persons entitled: Robert Ian Stanford Classification: Mortgage Secured details: £220,000 due or to become due from the company to the chargee. Particulars: Property k/a the drill hall, bridge street, bedale and 2 bridge street, bedale, north yorkshire. Fully Satisfied |
3 October 2007 | Delivered on: 18 October 2007 Satisfied on: 29 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186 188 and 188A kings road harrogate t/no NYK77342. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2007 | Delivered on: 5 April 2007 Satisfied on: 24 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pine close 59 harrogate road ripon north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 September 2006 | Delivered on: 26 September 2006 Satisfied on: 29 May 2009 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
30 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
28 July 2023 | Change of details for Mr Peter Robert Stanford as a person with significant control on 6 April 2016 (2 pages) |
28 July 2023 | Change of details for Mrs Vanessa Jane Stanford as a person with significant control on 1 May 2016 (2 pages) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
21 June 2023 | Notification of Vanessa Jane Stanford as a person with significant control on 1 May 2016 (2 pages) |
13 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 October 2022 (1 page) |
2 November 2022 | Satisfaction of charge 035405410005 in full (1 page) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 November 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
20 October 2020 | Registration of charge 035405410005, created on 16 October 2020 (36 pages) |
18 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 March 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Satisfaction of charge 4 in full (5 pages) |
22 May 2013 | Satisfaction of charge 4 in full (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Vanessa Jane Stanford on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Vanessa Jane Stanford on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Vanessa Jane Stanford on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Registered office address changed from Franklin House 4 Victoria Avenue Harrogate HG1 1EL on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Franklin House 4 Victoria Avenue Harrogate HG1 1EL on 23 March 2010 (1 page) |
9 September 2009 | Return made up to 03/04/09; full list of members (4 pages) |
9 September 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 July 2008 | Return made up to 03/04/08; full list of members (4 pages) |
15 July 2008 | Return made up to 03/04/08; full list of members (4 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 September 2007 | Return made up to 03/04/07; no change of members
|
26 September 2007 | Return made up to 03/04/07; no change of members
|
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: dolphin house 37 kent road harrogate north yorkshire HG1 2ET (1 page) |
30 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: dolphin house 37 kent road harrogate north yorkshire HG1 2ET (1 page) |
30 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
26 January 2007 | Return made up to 03/04/06; full list of members; amend (7 pages) |
26 January 2007 | Return made up to 03/04/06; full list of members; amend (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Return made up to 03/04/06; full list of members (7 pages) |
21 July 2006 | Return made up to 03/04/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
21 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 25 victoria avenue harrogate north yorkshire HG1 5QJ (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 25 victoria avenue harrogate north yorkshire HG1 5QJ (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 June 2003 | Return made up to 03/04/03; full list of members
|
2 June 2003 | Return made up to 03/04/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 32 rossett green lane harrogate HG2 9LH (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 32 rossett green lane harrogate HG2 9LH (1 page) |
11 February 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
11 February 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
10 February 2003 | Company name changed amicon promotions LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed amicon promotions LIMITED\certificate issued on 10/02/03 (2 pages) |
31 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
11 May 1998 | Ad 01/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
11 May 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
11 May 1998 | Ad 01/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
11 May 1998 | £ nc 1000/50000 01/05/98 (1 page) |
11 May 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
11 May 1998 | £ nc 1000/50000 01/05/98 (1 page) |
7 May 1998 | Company name changed icon direct promotions LIMITED\certificate issued on 07/05/98 (2 pages) |
7 May 1998 | Company name changed icon direct promotions LIMITED\certificate issued on 07/05/98 (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 12 york place leeds LS1 2DS (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 12 york place leeds LS1 2DS (1 page) |
30 April 1998 | Company name changed feathercap LIMITED\certificate issued on 01/05/98 (2 pages) |
30 April 1998 | Company name changed feathercap LIMITED\certificate issued on 01/05/98 (2 pages) |
3 April 1998 | Incorporation (15 pages) |
3 April 1998 | Incorporation (15 pages) |