Harrogate
North Yorkshire
HG1 1BX
Director Name | Mrs Sascha Elize Nimmo |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Secretary Name | Mrs Sascha Elize Nimmo |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.nuspaceltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 770995017 |
Telephone region | Mobile |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £497,523 |
Cash | £19,670 |
Current Liabilities | £219,026 |
Latest Accounts | 22 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 22 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 April |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
26 September 2006 | Delivered on: 27 September 2006 Satisfied on: 22 March 2013 Persons entitled: Barclays 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: F/H ganas close 18 pannal harrogate. Fully Satisfied |
---|---|
18 November 2005 | Delivered on: 23 November 2005 Satisfied on: 22 March 2013 Persons entitled: Barclays 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: Mallards rise 20 pannal avenue pannal harrogate HG3 1JR. Fully Satisfied |
18 March 2005 | Delivered on: 19 March 2005 Satisfied on: 22 March 2013 Persons entitled: Barclays 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: 4-6 high bone end knaresborough. Fully Satisfied |
6 August 2004 | Delivered on: 11 August 2004 Satisfied on: 22 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £270,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a second floor flat 84 tremadoc road, clapham. Fully Satisfied |
31 March 2004 | Delivered on: 1 April 2004 Satisfied on: 22 March 2013 Persons entitled: Barclays 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: Bellbrook 6-12 main street pannal harrogate. Fully Satisfied |
13 February 2002 | Delivered on: 14 February 2002 Satisfied on: 22 March 2013 Persons entitled: Barclays 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: All thatf/h property k/a 61 harlow moor drive harrogate. Fully Satisfied |
25 July 2001 | Delivered on: 26 July 2001 Satisfied on: 22 March 2013 Persons entitled: Barclays 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: Flat 98A bedford road clapham t/no.TGL185687. Fully Satisfied |
10 July 2000 | Delivered on: 20 July 2000 Satisfied on: 22 March 2013 Persons entitled: Barclays Bank 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. Fully Satisfied |
25 November 2011 | Delivered on: 1 December 2011 Satisfied on: 10 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 west end avenue, harrogate all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details. Fully Satisfied |
12 July 2010 | Delivered on: 13 July 2010 Satisfied on: 1 December 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 on any account whatsoever. Particulars: 29 bracken park scarcroft leeds all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
9 June 2010 | Delivered on: 29 June 2010 Satisfied on: 1 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits 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: With full title guarantee and as a continuing security for the payment and discharge of all the indebtednesses has charged by way of first fixed charge the deposit meaning the sum of £20,000.00 a/c no. 56447882 see image for full details. Fully Satisfied |
27 March 2008 | Delivered on: 29 March 2008 Satisfied on: 22 March 2013 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: Dew farm marton cum grafton 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
30 April 2007 | Delivered on: 4 May 2007 Satisfied on: 22 March 2013 Persons entitled: Clydesdale Bank 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. Fully Satisfied |
10 July 2000 | Delivered on: 14 July 2000 Satisfied on: 22 March 2013 Persons entitled: Barclays 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: L/H property k/a 56A gouldsboro road south lambeth london t/no sgl 426043. Fully Satisfied |
26 April 2018 | Delivered on: 5 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings at meadley square whiteleys yard knaresborough. Outstanding |
22 February 2017 | Delivered on: 10 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6 rayleigh road harrogate. Outstanding |
7 January 2016 | Delivered on: 16 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land k/a highfold, rigton hill, north rigton, leeds. Outstanding |
5 August 2015 | Delivered on: 10 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Diamond mews harrogate. Outstanding |
2 December 2013 | Delivered on: 14 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Barns 1 & 2, park corner farm, scriven, knaresborough, north yorkshire. Notification of addition to or amendment of charge. Outstanding |
9 June 2010 | Delivered on: 29 June 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 see image for full details. Outstanding |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Unaudited abridged accounts made up to 24 April 2019 (11 pages) |
21 January 2020 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page) |
24 April 2019 | Unaudited abridged accounts made up to 25 April 2018 (10 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
24 January 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
13 July 2018 | Satisfaction of charge 039660170019 in full (4 pages) |
5 May 2018 | Registration of charge 039660170020, created on 26 April 2018 (17 pages) |
18 April 2018 | Satisfaction of charge 039660170018 in full (4 pages) |
18 April 2018 | Satisfaction of charge 039660170016 in full (4 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 26 April 2017 (8 pages) |
24 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 27 April 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 27 April 2016 (3 pages) |
10 March 2017 | Registration of charge 039660170019, created on 22 February 2017 (17 pages) |
10 March 2017 | Registration of charge 039660170019, created on 22 February 2017 (17 pages) |
27 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 January 2016 | Total exemption small company accounts made up to 28 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 28 April 2015 (3 pages) |
16 January 2016 | Registration of charge 039660170018, created on 7 January 2016 (18 pages) |
16 January 2016 | Registration of charge 039660170018, created on 7 January 2016 (18 pages) |
10 August 2015 | Registration of charge 039660170017, created on 5 August 2015 (17 pages) |
10 August 2015 | Registration of charge 039660170017, created on 5 August 2015 (17 pages) |
10 August 2015 | Registration of charge 039660170017, created on 5 August 2015 (17 pages) |
13 April 2015 | Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX England to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Pegasus House 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Mrs Sascha Elize Nimmo on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mrs Sascha Elize Nimmo on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mrs Sascha Elize Nimmo on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX England to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mrs Sascha Elize Nimmo on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Pegasus House 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 March 2014 | Total exemption small company accounts made up to 28 April 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 28 April 2013 (3 pages) |
29 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
14 December 2013 | Registration of charge 039660170016 (16 pages) |
14 December 2013 | Registration of charge 039660170016 (16 pages) |
28 August 2013 | Registered office address changed from Manor Croft 1 Manor Drive Harrogate HG2 0HR England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Manor Croft 1 Manor Drive Harrogate HG2 0HR England on 28 August 2013 (1 page) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ England on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 29 April 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 29 April 2012 (4 pages) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 November 2012 | Registered office address changed from 77 West End Avenue Harrogate North Yorkshire HG2 9BX England on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 77 West End Avenue Harrogate North Yorkshire HG2 9BX England on 14 November 2012 (1 page) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Mr James Nimmo on 28 February 2012 (2 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Secretary's details changed for Mrs Sascha Elize Nimmo on 28 February 2012 (1 page) |
11 April 2012 | Secretary's details changed for Mrs Sascha Elize Nimmo on 28 February 2012 (1 page) |
11 April 2012 | Director's details changed for Mrs Sascha Elize Nimmo on 28 February 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr James Nimmo on 28 February 2012 (2 pages) |
11 April 2012 | Director's details changed for Mrs Sascha Elize Nimmo on 28 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough N Yorkshire HG5 8NN on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough N Yorkshire HG5 8NN on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough N Yorkshire HG5 8NN on 1 February 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 April 2010 | Secretary's details changed for Mrs Sasha Nimmo on 31 October 2009 (1 page) |
23 April 2010 | Secretary's details changed for Mrs Sasha Nimmo on 31 October 2009 (1 page) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr James Nimmo on 31 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mrs Sasha Nimmo on 31 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mrs Sasha Nimmo on 31 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr James Nimmo on 31 October 2009 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
1 July 2009 | Return made up to 04/05/09; no change of members (4 pages) |
1 July 2009 | Return made up to 04/05/09; no change of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 January 2009 | Return made up to 04/05/07; full list of members (5 pages) |
27 January 2009 | Return made up to 04/05/07; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / james nimmo / 31/10/2007 (1 page) |
27 January 2009 | Return made up to 04/05/08; no change of members (4 pages) |
27 January 2009 | Director and secretary's change of particulars / sasha nimmo / 31/10/2007 (1 page) |
27 January 2009 | Return made up to 04/05/08; no change of members (4 pages) |
27 January 2009 | Director and secretary's change of particulars / sasha nimmo / 31/10/2007 (1 page) |
27 January 2009 | Director's change of particulars / james nimmo / 31/10/2007 (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: the lodge rudding dower rudding lane follifoot harrogate north yorkshire HG3 1LL (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: the lodge rudding dower rudding lane follifoot harrogate north yorkshire HG3 1LL (1 page) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Return made up to 06/04/06; full list of members
|
30 March 2006 | Return made up to 06/04/06; full list of members
|
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: oak lodge 34 oakdale harrogate north yorkshire HG1 2LW (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: oak lodge 34 oakdale harrogate north yorkshire HG1 2LW (1 page) |
29 March 2005 | Return made up to 06/04/05; full list of members (7 pages) |
29 March 2005 | Return made up to 06/04/05; full list of members (7 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members
|
22 April 2004 | Return made up to 06/04/04; full list of members
|
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
19 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
12 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
30 April 2002 | Particulars of contract relating to shares (3 pages) |
30 April 2002 | Ad 09/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 April 2002 | Particulars of contract relating to shares (3 pages) |
30 April 2002 | Ad 09/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 29 devonshire place harrogate north yorkshire HG1 4AD (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 29 devonshire place harrogate north yorkshire HG1 4AD (1 page) |
22 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
3 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 36A goldsboro road london SW8 4RR (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 36A goldsboro road london SW8 4RR (2 pages) |
27 July 2001 | Director's particulars changed (2 pages) |
27 July 2001 | Director's particulars changed (2 pages) |
27 July 2001 | Secretary's particulars changed (2 pages) |
27 July 2001 | Secretary's particulars changed (2 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 April 2000 | Incorporation (14 pages) |
6 April 2000 | Incorporation (14 pages) |