Company NameJED Furniss Property Limited
DirectorJeremy Brian Hewitt Furniss
Company StatusActive
Company Number03878999
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Previous NameHillfield Associates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Brian Hewitt Furniss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(2 days after company formation)
Appointment Duration24 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address48 Stumperlowe Park Road
Fulwood
Sheffield
South Yorkshire
S10 3QP
Secretary NameSarah Louise Furniss
NationalityBritish
StatusCurrent
Appointed28 February 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address48 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Secretary NameJacqueline Wilson
NationalityBritish
StatusResigned
Appointed19 November 1999(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address36 Royston Avenue
Sheffield
South Yorkshire
S20 6SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0114 2683333
Telephone regionSheffield

Location

Registered Address48a Stumperlowe Park Road
Sheffield
S10 3QP
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

2 at £0.5Sarah Louise Furniss & J.b.h. Furniss
100.00%
Ordinary

Financials

Year2014
Net Worth£816,895
Cash£27,955
Current Liabilities£267,924

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

8 December 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2005Delivered 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 2000Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

3 February 2024Satisfaction of charge 31 in full (1 page)
3 February 2024Satisfaction of charge 21 in full (1 page)
3 February 2024Satisfaction of charge 25 in full (1 page)
3 February 2024Satisfaction of charge 27 in full (1 page)
3 February 2024Satisfaction of charge 28 in full (1 page)
3 February 2024Satisfaction of charge 24 in full (1 page)
3 February 2024Satisfaction of charge 35 in full (1 page)
3 February 2024Satisfaction of charge 30 in full (1 page)
3 February 2024Satisfaction of charge 32 in full (1 page)
3 February 2024Satisfaction of charge 33 in full (1 page)
3 February 2024Satisfaction of charge 34 in full (1 page)
4 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 30 November 2022 (6 pages)
18 June 2023All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages)
18 June 2023Satisfaction of charge 15 in full (1 page)
18 June 2023All of the property or undertaking has been released and no longer forms part of charge 24 (2 pages)
18 June 2023Satisfaction of charge 19 in full (1 page)
18 June 2023Satisfaction of charge 16 in full (1 page)
18 June 2023Satisfaction of charge 5 in full (2 pages)
18 June 2023Satisfaction of charge 2 in full (2 pages)
18 June 2023Satisfaction of charge 23 in full (1 page)
18 June 2023Satisfaction of charge 17 in full (1 page)
18 June 2023Satisfaction of charge 11 in full (2 pages)
18 June 2023Satisfaction of charge 22 in full (1 page)
18 June 2023Change of details for Mrs Sarah Louise Furniss as a person with significant control on 5 December 2020 (2 pages)
18 June 2023Satisfaction of charge 18 in full (1 page)
18 June 2023Satisfaction of charge 29 in full (1 page)
18 June 2023Satisfaction of charge 26 in full (1 page)
18 June 2023Change of details for Mr Jeremy Brian Hewitt Furniss as a person with significant control on 5 December 2020 (2 pages)
16 June 2023Satisfaction of charge 20 in full (1 page)
15 June 2023All of the property or undertaking has been released from charge 20 (2 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
3 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
3 December 2021Registered 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 2021Micro company accounts made up to 30 November 2020 (6 pages)
20 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 November 2019 (6 pages)
22 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
23 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 January 2016Satisfaction of charge 36 in full (4 pages)
6 January 2016Satisfaction of charge 36 in full (4 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for Jeremy Brian Hewitt Furniss on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Jeremy Brian Hewitt Furniss on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Jeremy Brian Hewitt Furniss on 5 December 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 November 2008Return made up to 17/11/08; full list of members (3 pages)
25 November 2008Return made up to 17/11/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 December 2007Return made up to 17/11/07; full list of members (2 pages)
5 December 2007Return made up to 17/11/07; full list of members (2 pages)
19 June 2007S-div 25/05/07 (1 page)
19 June 2007S-div 25/05/07 (1 page)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 December 2006Return made up to 17/11/06; full list of members (2 pages)
6 December 2006Return made up to 17/11/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 December 2005Return made up to 17/11/05; full list of members (6 pages)
1 December 2005Return made up to 17/11/05; full list of members (6 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
16 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 November 2004Return made up to 17/11/04; full list of members (6 pages)
25 November 2004Return made up to 17/11/04; full list of members (6 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 17/11/03; full list of members (6 pages)
25 November 2003Return made up to 17/11/03; full list of members (6 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
9 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
26 November 2002Return made up to 17/11/02; full list of members (6 pages)
26 November 2002Return made up to 17/11/02; full list of members (6 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
14 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Registered office changed on 27/09/01 from: 29 dalebrook court stumperlowe crescent sheffield south yorkshire S10 3PQ (1 page)
27 September 2001Registered office changed on 27/09/01 from: 29 dalebrook court stumperlowe crescent sheffield south yorkshire S10 3PQ (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
20 November 2000Return made up to 17/11/00; full list of members (6 pages)
20 November 2000Return made up to 17/11/00; full list of members (6 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
8 December 1999Company name changed hillfield associates LIMITED\certificate issued on 09/12/99 (2 pages)
8 December 1999Company name changed hillfield associates LIMITED\certificate issued on 09/12/99 (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
7 December 1999Registered office changed on 07/12/99 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
24 November 1999Registered office changed on 24/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
17 November 1999Incorporation (17 pages)
17 November 1999Incorporation (17 pages)