West Acres Close
Scarborough
YO13 9LJ
Director Name | Mrs Lisa Kellett |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | West Acres West Acres Close West Ayton Scarborough YO13 9LJ |
Secretary Name | Mrs Lisa Kellett |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | West Acres West Acres Close West Ayton Scarborough YO13 9LJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Darren Kellett 50.00% Ordinary |
---|---|
1 at £1 | Lisa Kellett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £804,038 |
Cash | £354,653 |
Current Liabilities | £916,555 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
3 February 2011 | Delivered on: 12 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 October 2001 | Delivered on: 2 November 2001 Persons entitled: National Westminster 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 l/h property k/a barrowcliff pharmacy 32 wreyfield drive scarborough. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 November 2000 | Delivered on: 4 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 October 2000 | Delivered on: 24 October 2000 Persons entitled: Aah Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: K/A swilling pharmacy church lane swillington barrowcliff phamacy 32 wreyfield drive scarborough and northstead pharmacy 1 northleas shops scarborough. 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 |
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
17 February 2023 | Confirmation statement made on 9 February 2023 with updates (5 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 June 2017 | Satisfaction of charge 4 in full (4 pages) |
17 June 2017 | Satisfaction of charge 4 in full (4 pages) |
17 June 2017 | Satisfaction of charge 2 in full (4 pages) |
17 June 2017 | Satisfaction of charge 2 in full (4 pages) |
29 April 2017 | Satisfaction of charge 3 in full (4 pages) |
29 April 2017 | Satisfaction of charge 1 in full (4 pages) |
29 April 2017 | Satisfaction of charge 1 in full (4 pages) |
29 April 2017 | Satisfaction of charge 3 in full (4 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 12 February 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
3 April 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
3 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
3 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (18 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (18 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 October 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
4 October 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Director's details changed for Darren Kellett on 9 February 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Lisa Kellett on 9 February 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Lisa Kellett on 9 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Lisa Kellett on 9 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Darren Kellett on 9 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Darren Kellett on 9 February 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Return made up to 09/02/09; full list of members (4 pages) |
3 June 2009 | Return made up to 09/02/09; full list of members (4 pages) |
24 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Accounts for a small company made up to 31 March 2007 (9 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2007 (9 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Return made up to 09/02/08; full list of members (4 pages) |
17 September 2008 | Return made up to 09/02/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2006 (11 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2006 (11 pages) |
23 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
9 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
13 June 2005 | Return made up to 09/02/05; full list of members (7 pages) |
13 June 2005 | Return made up to 09/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 June 2004 | Return made up to 09/02/04; full list of members
|
17 June 2004 | Return made up to 09/02/04; full list of members
|
17 June 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
17 June 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
12 February 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
12 February 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
9 December 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
9 December 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: newfoundland chambers 43A newfoundland road cardiff south glamorgan, CF14 3LA (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: newfoundland chambers 43A newfoundland road cardiff south glamorgan, CF14 3LA (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
9 February 2000 | Incorporation (16 pages) |
9 February 2000 | Incorporation (16 pages) |