London
SW7 4QB
Director Name | Mr Christopher Paul Robbins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fulwith Lodge 14 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Jose Ernesto Valentino Correia |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Citizen Of India |
Status | Resigned |
Appointed | 01 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 July 2007) |
Role | Secretary |
Correspondence Address | 7 Sovereign Close London W5 1DE |
Secretary Name | Jose Ernesto Valentino Correia |
---|---|
Nationality | Citizen Of India |
Status | Resigned |
Appointed | 01 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 July 2007) |
Role | Secretary |
Correspondence Address | 7 Sovereign Close London W5 1DE |
Director Name | Kylie Patmore |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(3 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 13 May 2002) |
Role | Personal Assistant |
Correspondence Address | 26 Bellingham Court Barking Essex IG11 0XN |
Secretary Name | Mr Ian Richard Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 The Avenue Aylesford Kent ME20 7LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0845 8386889 |
---|---|
Telephone region | Unknown |
Registered Address | Claro Court Business Centre Claro Road Harrogate HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Chris Paul Robbins 50.00% Ordinary |
---|---|
1 at £1 | Kinbroch Properties LTD 25.00% Ordinary |
1 at £1 | Mr Mark Malise Nicolson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,647,852 |
Cash | £53,842 |
Current Liabilities | £310,298 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
15 July 1998 | Delivered on: 25 July 1998 Persons entitled: Nationwide Building Society 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 |
---|---|
15 July 1998 | Delivered on: 25 July 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H claro court claro road harrogate-NYK92224. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
2 March 2018 | Satisfaction of charge 2 in full (1 page) |
2 March 2018 | Satisfaction of charge 1 in full (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
20 September 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
8 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Termination of appointment of Ian Elphick as a secretary (1 page) |
26 April 2011 | Termination of appointment of Ian Elphick as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
14 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 35 hazelbank surbiton surrey KT5 9RQ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 35 hazelbank surbiton surrey KT5 9RQ (1 page) |
7 June 2007 | Return made up to 15/04/07; full list of members (7 pages) |
7 June 2007 | Return made up to 15/04/07; full list of members (7 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 20 upper grosvenor street london W1K 7PB (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 20 upper grosvenor street london W1K 7PB (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
5 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
17 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
18 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
17 May 2003 | Return made up to 15/04/03; full list of members
|
17 May 2003 | Return made up to 15/04/03; full list of members
|
28 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
29 April 2002 | Return made up to 15/04/02; full list of members
|
29 April 2002 | Return made up to 15/04/02; full list of members
|
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members
|
9 May 2001 | Return made up to 15/04/01; full list of members
|
8 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2000 | Return made up to 15/04/00; full list of members
|
4 May 2000 | Return made up to 15/04/00; full list of members
|
18 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
20 May 1999 | Return made up to 15/04/99; full list of members (7 pages) |
20 May 1999 | Return made up to 15/04/99; full list of members (7 pages) |
25 July 1998 | Particulars of mortgage/charge (4 pages) |
25 July 1998 | Particulars of mortgage/charge (4 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
16 July 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
3 July 1998 | Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 July 1998 | Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 1998 | Company name changed cyberhire LIMITED\certificate issued on 26/05/98 (2 pages) |
22 May 1998 | Company name changed cyberhire LIMITED\certificate issued on 26/05/98 (2 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (13 pages) |
15 April 1998 | Incorporation (13 pages) |