Fulwood
Sheffield
South Yorkshire
S10 3QP
Secretary Name | Sarah Louise Furniss |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 48 Stumperlowe Park Road Sheffield South Yorkshire S10 3QP |
Secretary Name | Jacqueline Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 36 Royston Avenue Sheffield South Yorkshire S20 6SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0114 2683333 |
---|---|
Telephone region | Sheffield |
Registered Address | 48a Stumperlowe Park Road Sheffield S10 3QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
2 at £0.5 | Sarah Louise Furniss & J.b.h. Furniss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £816,895 |
Cash | £27,955 |
Current Liabilities | £267,924 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (6 months ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
8 December 2000 | Delivered on: 13 December 2000 Satisfied on: 23 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: £43,480 due or to become due from the company to the chargee. Particulars: 10 osborne court 154 osbokrne road sheffield. Fully Satisfied |
---|---|
1 November 2000 | Delivered on: 3 November 2000 Satisfied on: 23 July 2002 Persons entitled: Yorkshire 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: Flat 10 kennedy court tapton crescent road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 October 2000 | Delivered on: 2 November 2000 Satisfied on: 23 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 42 broom green,sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 October 2000 | Delivered on: 13 October 2000 Satisfied on: 23 July 2002 Persons entitled: Yorkshire 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: The property known 95 headford gardens, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 June 2000 | Delivered on: 9 June 2000 Satisfied on: 23 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 6 hallam chase 64 endcliffe vale road ranmoor sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 June 2005 | Delivered on: 23 June 2005 Satisfied on: 6 January 2016 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: Plot 102 riverside exchange 2, sheffield. 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 |
2 June 2000 | Delivered on: 9 June 2000 Satisfied on: 23 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 headford gardens, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 March 2002 | Delivered on: 13 March 2002 Satisfied on: 23 July 2002 Persons entitled: Yorkshire 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: The property k/a 38 bard street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 September 2001 | Delivered on: 14 September 2001 Satisfied on: 23 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 headford gardens,sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 August 2001 | Delivered on: 4 September 2001 Satisfied on: 23 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 blackwell place sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 July 2001 | Delivered on: 26 July 2001 Satisfied on: 27 November 2002 Persons entitled: Yorkshire 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: By way of legal mortgage 10 osborne court, 154 osborne road, sheffield, S11 9BB. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 February 2000 | Delivered on: 26 February 2000 Satisfied on: 23 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: £34,400.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 44 headford mews, sheffield, S3 7XL title number SYK358877. Fully Satisfied |
29 September 2000 | Delivered on: 10 October 2000 Persons entitled: Yorkshire 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: The property known as 6 storthwood court, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 June 2005 | Delivered on: 23 June 2005 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: Plot 92 riverside exchange 2, sheffield. 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. Outstanding |
20 February 2004 | Delivered on: 28 February 2004 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: 90 park grange croft sheffield. 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. Outstanding |
22 December 2003 | Delivered on: 10 January 2004 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: Flat 8,11 park grange croft norfolk park sheffield. 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. Outstanding |
12 December 2003 | Delivered on: 31 December 2003 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: 29 old street sheffield. Outstanding |
17 September 2003 | Delivered on: 25 September 2003 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: By way of legal mortgage 11 bard street sheffield. 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. Outstanding |
25 March 2003 | Delivered on: 28 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 blackwell place sheffield. 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. Outstanding |
21 October 2002 | Delivered on: 22 October 2002 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: 3 bard street sheffield S1 1PA. 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. Outstanding |
8 October 2002 | Delivered on: 10 October 2002 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: 25 bard street sheffield. 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. Outstanding |
18 July 2002 | Delivered on: 27 July 2002 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: Land and buildings on the east side of kennedy court tapton crescent road sheffield title number SYK47310. 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. Outstanding |
4 July 2002 | Delivered on: 11 July 2002 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. Outstanding |
26 June 2002 | Delivered on: 27 June 2002 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: The property k/a 6 hallam close 64 endcliffe vale road south yorkshire t/n SYK332053. 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. Outstanding |
17 June 2002 | Delivered on: 26 June 2002 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: 66 blackwell place sheffield S2 5PX. 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. Outstanding |
9 June 2002 | Delivered on: 13 June 2002 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: 42 broom green sheffield south yorkshire t/n SYK347813. 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. Outstanding |
9 June 2002 | Delivered on: 13 June 2002 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: 49 headford gardens sheffield south yorkshire t/n SYK347207. 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. Outstanding |
9 June 2002 | Delivered on: 13 June 2002 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: 10 osborne court, 154 osborne court sheffield south yorkshire t/n SYK144316. 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. Outstanding |
9 June 2002 | Delivered on: 13 June 2002 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: 95 headford gardens sheffield south yorkshire t/n SYK341858. 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. Outstanding |
31 March 2000 | Delivered on: 14 April 2000 Persons entitled: Yorkshire 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: 25 brooklyn riverside kelham island sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 June 2002 | Delivered on: 13 June 2002 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: 45 headford gardens sheffield south yorkshire t/n SYK344022. 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. Outstanding |
9 June 2002 | Delivered on: 13 June 2002 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: 38 bard street sheffield south yorkshire t/n SYK287334. 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. Outstanding |
9 June 2002 | Delivered on: 13 June 2002 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: 10 kennedy court sheffield south yorkshire t/n SYK33030. 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. Outstanding |
9 June 2002 | Delivered on: 13 June 2002 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: 44 headford mews sheffield south yorkshire t/n SYK358877. 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. Outstanding |
9 June 2002 | Delivered on: 13 June 2002 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: 40 blackwell place sheffield south yorkshire t/n SYK296963. 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. Outstanding |
27 July 2001 | Delivered on: 31 July 2001 Persons entitled: Yorkshire 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: 40 fount side,oakdale road,netheredge,sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
3 February 2024 | Satisfaction of charge 31 in full (1 page) |
---|---|
3 February 2024 | Satisfaction of charge 21 in full (1 page) |
3 February 2024 | Satisfaction of charge 25 in full (1 page) |
3 February 2024 | Satisfaction of charge 27 in full (1 page) |
3 February 2024 | Satisfaction of charge 28 in full (1 page) |
3 February 2024 | Satisfaction of charge 24 in full (1 page) |
3 February 2024 | Satisfaction of charge 35 in full (1 page) |
3 February 2024 | Satisfaction of charge 30 in full (1 page) |
3 February 2024 | Satisfaction of charge 32 in full (1 page) |
3 February 2024 | Satisfaction of charge 33 in full (1 page) |
3 February 2024 | Satisfaction of charge 34 in full (1 page) |
4 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
18 July 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
18 June 2023 | All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages) |
18 June 2023 | Satisfaction of charge 15 in full (1 page) |
18 June 2023 | All of the property or undertaking has been released and no longer forms part of charge 24 (2 pages) |
18 June 2023 | Satisfaction of charge 19 in full (1 page) |
18 June 2023 | Satisfaction of charge 16 in full (1 page) |
18 June 2023 | Satisfaction of charge 5 in full (2 pages) |
18 June 2023 | Satisfaction of charge 2 in full (2 pages) |
18 June 2023 | Satisfaction of charge 23 in full (1 page) |
18 June 2023 | Satisfaction of charge 17 in full (1 page) |
18 June 2023 | Satisfaction of charge 11 in full (2 pages) |
18 June 2023 | Satisfaction of charge 22 in full (1 page) |
18 June 2023 | Change of details for Mrs Sarah Louise Furniss as a person with significant control on 5 December 2020 (2 pages) |
18 June 2023 | Satisfaction of charge 18 in full (1 page) |
18 June 2023 | Satisfaction of charge 29 in full (1 page) |
18 June 2023 | Satisfaction of charge 26 in full (1 page) |
18 June 2023 | Change of details for Mr Jeremy Brian Hewitt Furniss as a person with significant control on 5 December 2020 (2 pages) |
16 June 2023 | Satisfaction of charge 20 in full (1 page) |
15 June 2023 | All of the property or undertaking has been released from charge 20 (2 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
3 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
3 December 2021 | Registered office address changed from 48 Stumperlowe Park Road Fulwood Sheffield South Yorkshire S10 3QP to 48a Stumperlowe Park Road Sheffield S10 3QP on 3 December 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
20 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
22 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 January 2016 | Satisfaction of charge 36 in full (4 pages) |
6 January 2016 | Satisfaction of charge 36 in full (4 pages) |
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
4 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
5 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Director's details changed for Jeremy Brian Hewitt Furniss on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Jeremy Brian Hewitt Furniss on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Jeremy Brian Hewitt Furniss on 5 December 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
19 June 2007 | S-div 25/05/07 (1 page) |
19 June 2007 | S-div 25/05/07 (1 page) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 December 2005 | Return made up to 17/11/05; full list of members (6 pages) |
1 December 2005 | Return made up to 17/11/05; full list of members (6 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members
|
23 November 2001 | Return made up to 17/11/01; full list of members
|
27 September 2001 | Registered office changed on 27/09/01 from: 29 dalebrook court stumperlowe crescent sheffield south yorkshire S10 3PQ (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 29 dalebrook court stumperlowe crescent sheffield south yorkshire S10 3PQ (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Company name changed hillfield associates LIMITED\certificate issued on 09/12/99 (2 pages) |
8 December 1999 | Company name changed hillfield associates LIMITED\certificate issued on 09/12/99 (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 November 1999 | Incorporation (17 pages) |
17 November 1999 | Incorporation (17 pages) |