110 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Director Name | Mrs Helen Tracey Kilner |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 5, 110 Briggate Briggate Knaresborough North Yorkshire HG5 8BH |
Secretary Name | Mrs Helen Tracey Kilner |
---|---|
Status | Current |
Appointed | 26 February 2016(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 5, 110 Briggate Knaresborough North Yorkshire HG5 8BH |
Director Name | Mrs Lynn Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Secretary Name | Mr Martyn John Derek Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Director Name | Philippa Maria De Oliveira Myers |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2001) |
Role | Book Keeper |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2001) |
Role | Book Keeper |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Dr Michael Charles Matthews |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 April 2016) |
Role | Retired Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Granby Road Harrogate North Yorkshire HG1 4ST |
Secretary Name | Dr Michael Charles Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 February 2016) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 6 Granby Road Harrogate North Yorkshire HG1 4ST |
Registered Address | Flat 5, 110 Briggate Briggate Knaresborough North Yorkshire HG5 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Year | 2013 |
---|---|
Net Worth | £2,785 |
Cash | £4,142 |
Current Liabilities | £1,447 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
30 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
29 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
3 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
31 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
22 April 2016 | Termination of appointment of Michael Charles Matthews as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Michael Charles Matthews as a director on 22 April 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 February 2016 | Appointment of Mrs Helen Tracey Kilner as a director on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Michael Charles Matthews as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Michael Charles Matthews as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mrs Helen Tracey Kilner as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Registered office address changed from 6 Granby Road Harrogate North Yorkshire HG1 4st to Flat 5, 110 Briggate Briggate Knaresborough North Yorkshire HG5 8BH on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 6 Granby Road Harrogate North Yorkshire HG1 4st to Flat 5, 110 Briggate Briggate Knaresborough North Yorkshire HG5 8BH on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mrs Helen Tracey Kilner as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mrs Helen Tracey Kilner as a director on 26 February 2016 (2 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Dr Michael Charles Matthews on 28 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Dr Michael Charles Matthews on 28 July 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 April 2006 | Director's particulars changed (1 page) |
15 November 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
15 November 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
7 September 2004 | Accounts for a dormant company made up to 28 July 2004 (1 page) |
7 September 2004 | Accounts for a dormant company made up to 28 July 2004 (1 page) |
6 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 28 July 2003 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 28 July 2003 (1 page) |
16 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
9 January 2003 | Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2003 | Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
9 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 August 2002 | Return made up to 28/07/02; full list of members
|
6 August 2002 | Return made up to 28/07/02; full list of members
|
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 September 2001 | Return made up to 28/07/01; full list of members
|
7 September 2001 | Return made up to 28/07/01; full list of members
|
11 September 2000 | Resolutions
|
11 September 2000 | Accounts for a dormant company made up to 28 July 2000 (1 page) |
11 September 2000 | Accounts for a dormant company made up to 28 July 2000 (1 page) |
11 September 2000 | Resolutions
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
2 June 2000 | Company name changed stare way LIMITED\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Company name changed stare way LIMITED\certificate issued on 05/06/00 (2 pages) |
29 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 3 pannal ash drive harrogate north yorkshire HG2 0JA (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 3 pannal ash drive harrogate north yorkshire HG2 0JA (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG (1 page) |
5 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Incorporation (12 pages) |
28 July 1999 | Incorporation (12 pages) |