Company NameNu-Space Limited
DirectorsJames Nimmo and Sascha Elize Nimmo
Company StatusActive
Company Number03966017
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Nimmo
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMrs Sascha Elize Nimmo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Secretary NameMrs Sascha Elize Nimmo
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.nuspaceltd.co.uk
Email address[email protected]
Telephone07 770995017
Telephone regionMobile

Location

Registered AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£497,523
Cash£19,670
Current Liabilities£219,026

Accounts

Latest Accounts22 April 2023 (1 year ago)
Next Accounts Due22 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

26 September 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2000Delivered 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 2018Delivered 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 2017Delivered on: 10 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 rayleigh road harrogate.
Outstanding
7 January 2016Delivered 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 2015Delivered on: 10 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Diamond mews harrogate.
Outstanding
2 December 2013Delivered 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 2010Delivered 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

Filing History

6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 24 April 2019 (11 pages)
21 January 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
24 April 2019Unaudited abridged accounts made up to 25 April 2018 (10 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
24 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
13 July 2018Satisfaction of charge 039660170019 in full (4 pages)
5 May 2018Registration of charge 039660170020, created on 26 April 2018 (17 pages)
18 April 2018Satisfaction of charge 039660170018 in full (4 pages)
18 April 2018Satisfaction of charge 039660170016 in full (4 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 26 April 2017 (8 pages)
24 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 27 April 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 27 April 2016 (3 pages)
10 March 2017Registration of charge 039660170019, created on 22 February 2017 (17 pages)
10 March 2017Registration of charge 039660170019, created on 22 February 2017 (17 pages)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
27 January 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
16 January 2016Registration of charge 039660170018, created on 7 January 2016 (18 pages)
16 January 2016Registration of charge 039660170018, created on 7 January 2016 (18 pages)
10 August 2015Registration of charge 039660170017, created on 5 August 2015 (17 pages)
10 August 2015Registration of charge 039660170017, created on 5 August 2015 (17 pages)
10 August 2015Registration of charge 039660170017, created on 5 August 2015 (17 pages)
13 April 2015Registered 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 2015Registered 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 2015Secretary's details changed for Mrs Sascha Elize Nimmo on 13 April 2015 (1 page)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Director's details changed for Mrs Sascha Elize Nimmo on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mrs Sascha Elize Nimmo on 13 April 2015 (1 page)
13 April 2015Registered 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 2015Director's details changed for Mrs Sascha Elize Nimmo on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages)
13 April 2015Registered 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 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
19 March 2014Total exemption small company accounts made up to 28 April 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 28 April 2013 (3 pages)
29 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
29 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
14 December 2013Registration of charge 039660170016 (16 pages)
14 December 2013Registration of charge 039660170016 (16 pages)
28 August 2013Registered office address changed from Manor Croft 1 Manor Drive Harrogate HG2 0HR England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Manor Croft 1 Manor Drive Harrogate HG2 0HR England on 28 August 2013 (1 page)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ England on 16 April 2013 (1 page)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2013Total exemption small company accounts made up to 29 April 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 29 April 2012 (4 pages)
29 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
29 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 November 2012Registered office address changed from 77 West End Avenue Harrogate North Yorkshire HG2 9BX England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 77 West End Avenue Harrogate North Yorkshire HG2 9BX England on 14 November 2012 (1 page)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Mr James Nimmo on 28 February 2012 (2 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Secretary's details changed for Mrs Sascha Elize Nimmo on 28 February 2012 (1 page)
11 April 2012Secretary's details changed for Mrs Sascha Elize Nimmo on 28 February 2012 (1 page)
11 April 2012Director's details changed for Mrs Sascha Elize Nimmo on 28 February 2012 (2 pages)
11 April 2012Director's details changed for Mr James Nimmo on 28 February 2012 (2 pages)
11 April 2012Director's details changed for Mrs Sascha Elize Nimmo on 28 February 2012 (2 pages)
1 February 2012Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough N Yorkshire HG5 8NN on 1 February 2012 (1 page)
1 February 2012Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough N Yorkshire HG5 8NN on 1 February 2012 (1 page)
1 February 2012Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough N Yorkshire HG5 8NN on 1 February 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 April 2010Secretary's details changed for Mrs Sasha Nimmo on 31 October 2009 (1 page)
23 April 2010Secretary's details changed for Mrs Sasha Nimmo on 31 October 2009 (1 page)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr James Nimmo on 31 October 2009 (2 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mrs Sasha Nimmo on 31 October 2009 (2 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mrs Sasha Nimmo on 31 October 2009 (2 pages)
23 April 2010Director's details changed for Mr James Nimmo on 31 October 2009 (2 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
1 July 2009Return made up to 04/05/09; no change of members (4 pages)
1 July 2009Return made up to 04/05/09; no change of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Return made up to 04/05/07; full list of members (5 pages)
27 January 2009Return made up to 04/05/07; full list of members (5 pages)
27 January 2009Director's change of particulars / james nimmo / 31/10/2007 (1 page)
27 January 2009Return made up to 04/05/08; no change of members (4 pages)
27 January 2009Director and secretary's change of particulars / sasha nimmo / 31/10/2007 (1 page)
27 January 2009Return made up to 04/05/08; no change of members (4 pages)
27 January 2009Director and secretary's change of particulars / sasha nimmo / 31/10/2007 (1 page)
27 January 2009Director's change of particulars / james nimmo / 31/10/2007 (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
6 February 2008Registered office changed on 06/02/08 from: the lodge rudding dower rudding lane follifoot harrogate north yorkshire HG3 1LL (1 page)
6 February 2008Registered office changed on 06/02/08 from: the lodge rudding dower rudding lane follifoot harrogate north yorkshire HG3 1LL (1 page)
4 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
30 March 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005Registered office changed on 14/11/05 from: oak lodge 34 oakdale harrogate north yorkshire HG1 2LW (1 page)
14 November 2005Registered office changed on 14/11/05 from: oak lodge 34 oakdale harrogate north yorkshire HG1 2LW (1 page)
29 March 2005Return made up to 06/04/05; full list of members (7 pages)
29 March 2005Return made up to 06/04/05; full list of members (7 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
16 August 2004Registered office changed on 16/08/04 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page)
16 August 2004Registered office changed on 16/08/04 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
22 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
12 May 2003Return made up to 06/04/03; full list of members (8 pages)
12 May 2003Return made up to 06/04/03; full list of members (8 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
30 April 2002Particulars of contract relating to shares (3 pages)
30 April 2002Ad 09/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2002Particulars of contract relating to shares (3 pages)
30 April 2002Ad 09/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2002Return made up to 06/04/02; full list of members (6 pages)
22 April 2002Registered office changed on 22/04/02 from: 29 devonshire place harrogate north yorkshire HG1 4AD (1 page)
22 April 2002Registered office changed on 22/04/02 from: 29 devonshire place harrogate north yorkshire HG1 4AD (1 page)
22 April 2002Return made up to 06/04/02; full list of members (6 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
3 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
3 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
27 July 2001Registered office changed on 27/07/01 from: 36A goldsboro road london SW8 4RR (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 36A goldsboro road london SW8 4RR (2 pages)
27 July 2001Director's particulars changed (2 pages)
27 July 2001Director's particulars changed (2 pages)
27 July 2001Secretary's particulars changed (2 pages)
27 July 2001Secretary's particulars changed (2 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 06/04/01; full list of members (6 pages)
15 May 2001Return made up to 06/04/01; full list of members (6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
20 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
27 April 2000Registered office changed on 27/04/00 from: 16 saint john street london EC1M 4NT (1 page)
27 April 2000Registered office changed on 27/04/00 from: 16 saint john street london EC1M 4NT (1 page)
6 April 2000Incorporation (14 pages)
6 April 2000Incorporation (14 pages)