Leeds
West Yorkshire
LS1 2JT
Director Name | Simon Philip Burnett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 14 May 2019) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Wainscott Cottage Whinmoor Lane Leeds West Yorkshire LS17 8LS |
Secretary Name | Mr Richard Owen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 27 November 2019) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 27 Downs Crescent Gawber Barnsley South Yorkshire S75 2JE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£122,229 |
Cash | £1,767 |
Current Liabilities | £289,582 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
26 September 2005 | Delivered on: 8 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 street lane leeds. 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 |
---|---|
25 August 2005 | Delivered on: 3 September 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15-23 cold bath road harrogate t/no NYK280513 and each part thereof and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery, all improvements and additions. See the mortgage charge document for full details. Outstanding |
23 June 2005 | Delivered on: 5 July 2005 Persons entitled: Clydesdale 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 f/h property k/a 14 alexandra road, harrogate. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 December 2004 | Delivered on: 7 December 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 80 street lane leeds t/no WYK38233 assignment of goodwill, the benefit of the licence or certificate and the right to recover and receive any compensation. A floating charge over all unfixed plant machinery and other assets and equipment. Outstanding |
17 November 2004 | Delivered on: 24 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 15-23 (odd) cold bath road harrogate north yorkshire t/n NYK280513, floating charge all plant machinery and equipment, property assets and rights, fixed charge all contracts, rents and licence fees. See the mortgage charge document for full details. Outstanding |
14 October 2010 | Delivered on: 16 October 2010 Persons entitled: Dina Burnett Classification: Legal charge Secured details: £100,000 due or to become due from the company to the CHARGE4. Particulars: F/H property k/a 15-23 (odd) cold bath road, harrogate, north yorkshire t/no NYK280513. Outstanding |
22 April 2004 | Delivered on: 11 May 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a 19 hookstone chase harrogate north yorkshire t/n NYK285071 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
25 August 2005 | Delivered on: 3 September 2005 Satisfied on: 24 March 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property - 11/11A princes square and 6 raglan street, harrogate, north yorkshire t/no NYK296711 and each part thereof and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery, all improvements and additions. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 6 July 2005 Satisfied on: 27 June 2013 Persons entitled: Paragon Mortgages Limited 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 known as 39 oakwood avenue oakwood leeds t/n WYK147748, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
1 December 2004 | Delivered on: 9 December 2004 Satisfied on: 29 March 2008 Persons entitled: Svenska Handelsbanken Ab Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 7 lancaster park road harrogate north yorkshire HG2 7SW; nyk 245830; all buildings,erections and structures,fixtures fittings fixed plant and machinery thereon; fixed charge over all rents and licence fees and all right title and interest in and to all moneys received; floating charge over all property,assets and rights ; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
27 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
8 November 2021 | Previous accounting period extended from 31 March 2021 to 31 July 2021 (1 page) |
3 March 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 February 2021 | Satisfaction of charge 3 in full (1 page) |
9 April 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
16 December 2019 | Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT on 16 December 2019 (2 pages) |
3 December 2019 | Resolutions
|
27 November 2019 | Termination of appointment of Richard Owen Jones as a secretary on 27 November 2019 (1 page) |
27 November 2019 | Notification of Richard Owen Jones as a person with significant control on 14 May 2019 (2 pages) |
27 November 2019 | Appointment of Maxine Deanne Burnett as a director on 27 November 2019 (2 pages) |
27 November 2019 | Notification of Irene Bereton as a person with significant control on 14 May 2019 (2 pages) |
26 June 2019 | Cessation of Simon Philip Burnett as a person with significant control on 14 May 2019 (1 page) |
26 June 2019 | Termination of appointment of Simon Philip Burnett as a director on 14 May 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
26 October 2018 | Satisfaction of charge 1 in full (1 page) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
4 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
4 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
9 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Appointment of receiver or manager (4 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Appointment of receiver or manager (4 pages) |
27 June 2013 | Satisfaction of charge 6 in full (3 pages) |
27 June 2013 | Satisfaction of charge 6 in full (3 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 May 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
2 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
2 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
2 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
13 January 2012 | Receiver's abstract of receipts and payments to 6 January 2012 (3 pages) |
13 January 2012 | Receiver's abstract of receipts and payments to 6 January 2012 (3 pages) |
13 January 2012 | Receiver's abstract of receipts and payments to 6 January 2012 (3 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Notice of appointment of receiver or manager (3 pages) |
21 February 2011 | Notice of appointment of receiver or manager (3 pages) |
13 January 2011 | Notice of appointment of receiver or manager (3 pages) |
13 January 2011 | Notice of appointment of receiver or manager (3 pages) |
23 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 March 2010 | Director's details changed for Simon Philip Burnett on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Simon Philip Burnett on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Philip Burnett on 2 March 2010 (2 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Memorandum and Articles of Association (13 pages) |
16 February 2009 | Memorandum and Articles of Association (13 pages) |
16 February 2009 | Resolutions
|
10 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
20 April 2007 | Resolutions
|
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
9 December 2004 | Particulars of mortgage/charge (8 pages) |
9 December 2004 | Particulars of mortgage/charge (8 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Return made up to 10/12/03; full list of members; amend (6 pages) |
24 September 2004 | Return made up to 10/12/03; full list of members; amend (6 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Nc inc already adjusted 08/07/03 (1 page) |
23 September 2004 | Nc inc already adjusted 08/07/03 (1 page) |
23 September 2004 | Resolutions
|
23 September 2004 | Ad 08/07/03--------- £ si 1098@1 (3 pages) |
23 September 2004 | Ad 08/07/03--------- £ si 1098@1 (3 pages) |
11 May 2004 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Particulars of mortgage/charge (4 pages) |
9 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
11 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
11 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 December 1999 | Incorporation (20 pages) |
10 December 1999 | Incorporation (20 pages) |