Scarborough
North Yorkshire
YO11 3TU
Secretary Name | Ruth Merifield |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Marc Van De Cappelle |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2008(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Ms Laura Margaret Graham |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Timothy James Way |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 272 Earlsfield Road London SW18 3DY |
Director Name | Kate Way |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Exhibition Manager |
Correspondence Address | Flat 2 272 Earlsfield Road London SW18 3DY |
Director Name | Elizabeth Anne Biingham |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3 272 Earlsfield Road London SW18 3DY |
Director Name | Annabel Jane Chapman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 7 Upper Manor Road Milford Godalming Surrey GU8 5JW |
Director Name | Martin Philip Walker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Camborne Drive Fixby Huddersfield West Yorkshire HD2 2NF |
Director Name | Diana Mary Grunwell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2003) |
Role | Housewife |
Correspondence Address | 46 High Street Scalby Scarborough North Yorkshire YO13 0PS |
Secretary Name | Diana Mary Grunwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2002) |
Role | Housewife |
Correspondence Address | 46 High Street Scalby Scarborough North Yorkshire YO13 0PS |
Director Name | Vicki Purves |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2008) |
Role | Media Planner |
Correspondence Address | Flat 2 272 Earlsfield Road London SW18 3DY |
Secretary Name | Annabel Jane Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Flat 3 272 Earlsfield Road London SW18 3DY |
Director Name | Mrs Fiona Charlotte Jull |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 July 2016) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 272 Earlsfield Road London SW18 3DY |
Director Name | Mrs Katherine Stephanie Howell |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(17 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2021) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fiona Charlotte Jull 33.33% Ordinary |
---|---|
1 at £1 | Marc Van-de-cappelle 33.33% Ordinary |
1 at £1 | Ruth Merifield 33.33% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
8 March 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
23 November 2023 | Appointment of Mr Jasper Montague Sawyers as a secretary on 29 March 2023 (2 pages) |
20 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
23 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
23 February 2023 | Notification of Jasper Montague Sawyers as a person with significant control on 23 August 2022 (2 pages) |
23 February 2023 | Notification of Laura Margaret Graham as a person with significant control on 17 December 2021 (2 pages) |
8 February 2023 | Cessation of Ruth Merifield as a person with significant control on 23 August 2022 (1 page) |
21 November 2022 | Termination of appointment of Ruth Merifield as a director on 23 August 2022 (1 page) |
21 November 2022 | Appointment of Mr Jasper Montague Sawyers as a director on 24 October 2022 (2 pages) |
21 November 2022 | Termination of appointment of Ruth Merifield as a secretary on 23 August 2022 (1 page) |
17 March 2022 | Termination of appointment of Katherine Stephanie Howell as a director on 17 December 2021 (1 page) |
17 March 2022 | Appointment of Ms Laura Margaret Graham as a director on 17 December 2021 (2 pages) |
17 March 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
8 March 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
8 February 2022 | Director's details changed for Mrs Katherine Stephanie Howell on 23 November 2021 (2 pages) |
8 February 2022 | Secretary's details changed for Ruth Merifield on 23 November 2021 (1 page) |
8 February 2022 | Change of details for Ruth Merifield as a person with significant control on 22 November 2021 (2 pages) |
8 February 2022 | Director's details changed for Mr Marc Van De Cappelle on 23 November 2021 (2 pages) |
8 February 2022 | Director's details changed for Ruth Merifield on 23 November 2021 (2 pages) |
8 February 2022 | Change of details for Mr Marc Van De Cappelle as a person with significant control on 22 November 2021 (2 pages) |
23 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page) |
24 March 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
23 March 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
18 March 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
18 March 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
29 April 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
8 February 2019 | Change of details for Ruth Merifield as a person with significant control on 8 February 2019 (2 pages) |
8 February 2019 | Change of details for Mr Marc Van De Cappelle as a person with significant control on 8 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Ruth Merifield on 8 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mrs Katherine Stephanie Howell on 8 February 2019 (2 pages) |
8 February 2019 | Secretary's details changed for Ruth Merifield on 8 February 2019 (1 page) |
8 February 2019 | Director's details changed for Mr Marc Van De Cappelle on 8 February 2019 (2 pages) |
3 April 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
14 February 2017 | Appointment of Mrs Katherine Stephanie Howell as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Katherine Stephanie Howell as a director on 7 February 2017 (2 pages) |
15 July 2016 | Termination of appointment of Fiona Charlotte Jull as a director on 8 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Fiona Charlotte Jull as a director on 8 July 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 8 February 2015 Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 Statement of capital on 2015-02-26
|
18 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-02-19
|
8 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 April 2011 | Appointment of Fiona Charlotte Jull as a director (3 pages) |
11 April 2011 | Appointment of Fiona Charlotte Jull as a director (3 pages) |
25 March 2011 | Annual return made up to 8 February 2011 (6 pages) |
25 March 2011 | Annual return made up to 8 February 2011 (6 pages) |
25 March 2011 | Annual return made up to 8 February 2011 (6 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Marc Van De Cappelle on 8 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Marc Van De Cappelle on 8 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Ruth Merifield on 8 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Ruth Merifield on 8 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Ruth Merifield on 8 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Marc Van De Cappelle on 8 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Appointment terminated director annabel chapman (1 page) |
1 July 2009 | Director appointed marc van de cappelle (2 pages) |
1 July 2009 | Director appointed marc van de cappelle (2 pages) |
1 July 2009 | Appointment terminated director annabel chapman (1 page) |
8 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
8 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
15 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director vicki purves (1 page) |
9 April 2008 | Appointment terminated director vicki purves (1 page) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
9 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
26 April 2005 | Return made up to 08/02/05; full list of members (3 pages) |
26 April 2005 | Return made up to 08/02/05; full list of members (3 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
8 June 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
8 June 2004 | Return made up to 08/02/04; full list of members (8 pages) |
8 June 2004 | Return made up to 08/02/04; full list of members (8 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
1 September 2003 | Return made up to 08/02/03; full list of members (9 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | Return made up to 08/02/03; full list of members (9 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
18 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page) |
18 August 2003 | Director resigned (1 page) |
17 April 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
19 March 2002 | Return made up to 08/02/02; full list of members
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 08/02/02; full list of members
|
19 March 2002 | Secretary's particulars changed (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary's particulars changed (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
30 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 08/02/01; full list of members
|
14 February 2001 | Return made up to 08/02/01; full list of members
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
8 February 2000 | Incorporation (21 pages) |
8 February 2000 | Incorporation (21 pages) |