Hull
North Humberside
HU5 2DW
Secretary Name | Christine Janet Bushby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Optical Adviser |
Correspondence Address | 3 Ellis Gardens Scalby Scarborough North Yorkshire YO13 0ST |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 28 Newland Park Hull HU5 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | -£16,045 |
Cash | £27 |
Current Liabilities | £71,125 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
17 October 1999 | Delivered on: 25 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
31 August 1999 | Delivered on: 17 September 1999 Persons entitled: National Westminster 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 28 newland park hull east yorkshire t/no HS164672. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 June 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
4 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
8 April 2020 | Termination of appointment of Christine Janet Bushby as a secretary on 31 July 2019 (1 page) |
4 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from C/O Ahby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O Ahby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O Ahby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 2 January 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 November 2012 | Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 30 November 2012 (1 page) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
23 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 December 2009 | Director's details changed for Natalie Jane Billany on 25 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Natalie Jane Billany on 25 November 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
6 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
30 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
1 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
7 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
7 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
13 January 2003 | Return made up to 25/11/02; full list of members (6 pages) |
13 January 2003 | Return made up to 25/11/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
15 January 2002 | Return made up to 25/11/01; full list of members (6 pages) |
15 January 2002 | Return made up to 25/11/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 December 2000 | Return made up to 25/11/00; full list of members
|
11 December 2000 | Return made up to 25/11/00; full list of members
|
17 December 1999 | Return made up to 25/11/99; full list of members
|
17 December 1999 | Return made up to 25/11/99; full list of members
|
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
28 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page) |
17 June 1999 | Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
17 June 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
17 June 1999 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 229 nether street london N3 1NT (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 229 nether street london N3 1NT (1 page) |
25 November 1998 | Incorporation (12 pages) |
25 November 1998 | Incorporation (12 pages) |