Hornsea
East Yorkshire
HU18 1PB
Director Name | Mr Benjamin Gorezvarimwa Chiuriri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 130-132 Newbegin Hornsea East Yorkshire HU18 1PB |
Director Name | David John Mitchell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 September 2018) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Sunfield House Westwood Avenue Hornsea East Yorkshire HU18 1EE |
Secretary Name | Andrea Jayne Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 September 2018) |
Role | Pharmacy Technician |
Correspondence Address | Sunfield House Westwood Avenue Hornsea East Yorkshire HU18 1EE |
Director Name | Mrs Michelle Sing Hien Dieh |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 November 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 November 2023) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 130-132 Newbegin Hornsea East Yorkshire HU18 1PB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01964 533242 |
---|---|
Telephone region | Hornsea / Patrington |
Registered Address | 130-132 Newbegin Hornsea East Yorkshire HU18 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
51 at £1 | David John Mitchell 51.00% Ordinary |
---|---|
49 at £1 | Andrea Mitchell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,523 |
Cash | £160,354 |
Current Liabilities | £180,355 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
9 March 2000 | Delivered on: 15 March 2000 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. See the mortgage charge document for full details. Outstanding |
---|
27 November 2023 | Termination of appointment of Michelle Sing Hien Dieh as a director on 27 November 2023 (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
17 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
2 November 2020 | Director's details changed for Mr Benjamin Gorezvarimwa Chiuriri on 1 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Rui Guo on 1 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Rui Guo on 1 November 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
25 November 2019 | Appointment of Mrs Michelle Sing Hien Dieh as a director on 25 November 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
7 June 2019 | Cessation of Benjamin Gorezvarimwa Chiuriri as a person with significant control on 6 September 2018 (1 page) |
7 June 2019 | Notification of Bemr Investments Ltd as a person with significant control on 5 September 2018 (2 pages) |
7 June 2019 | Cessation of Rui Guo as a person with significant control on 6 September 2018 (1 page) |
6 June 2019 | Current accounting period shortened from 5 September 2019 to 31 August 2019 (1 page) |
5 June 2019 | Registered office address changed from 130-132 Newbegin Hornsea East Yorkshire HU18 1PB to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 5 June 2019 (1 page) |
5 June 2019 | Registered office address changed from 109-111 Field End Road Eastcote Middlesex HA5 1QG England to 130-132 Newbegin Hornsea East Yorkshire HU18 1PB on 5 June 2019 (1 page) |
5 June 2019 | Total exemption full accounts made up to 5 September 2018 (13 pages) |
20 May 2019 | Notification of Benjamin Gorezvarimwa Chiuriri as a person with significant control on 6 September 2018 (2 pages) |
20 May 2019 | Notification of Rui Guo as a person with significant control on 6 September 2018 (2 pages) |
20 May 2019 | Cessation of Andrea Jayne Mitchell as a person with significant control on 6 September 2018 (1 page) |
20 May 2019 | Cessation of David John Mitchell as a person with significant control on 6 September 2018 (1 page) |
21 February 2019 | Previous accounting period extended from 30 June 2018 to 5 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Andrea Jayne Mitchell as a secretary on 5 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Rui Guo as a director on 5 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of David John Mitchell as a director on 5 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Benjamin Chiuriri as a director on 5 September 2018 (2 pages) |
16 August 2018 | Satisfaction of charge 1 in full (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 April 2016 | Secretary's details changed for Andrea Jayne Mitchell on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for David John Mitchell on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for David John Mitchell on 26 April 2016 (2 pages) |
26 April 2016 | Secretary's details changed for Andrea Jayne Mitchell on 26 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
8 July 2010 | Director's details changed for David John Mitchell on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for David John Mitchell on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 130 newbegin hornsea north humberside HU18 1PB (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 130 newbegin hornsea north humberside HU18 1PB (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 July 2003 | Return made up to 14/06/03; full list of members
|
2 July 2003 | Return made up to 14/06/03; full list of members
|
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 August 2000 | Return made up to 14/06/00; full list of members
|
11 August 2000 | Return made up to 14/06/00; full list of members
|
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
6 July 1999 | Company name changed englenorth LTD\certificate issued on 07/07/99 (2 pages) |
6 July 1999 | Company name changed englenorth LTD\certificate issued on 07/07/99 (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: wigglesworth randles suite 1 18A ropergate pontefract west yorkshire WF8 1LP (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: wigglesworth randles suite 1 18A ropergate pontefract west yorkshire WF8 1LP (1 page) |
5 July 1999 | Ad 24/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 1999 | Ad 24/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 June 1999 | Incorporation (12 pages) |
14 June 1999 | Incorporation (12 pages) |