Harrogate
HG1 5AN
Director Name | Kim Spencer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 72a Bramber Road London W14 9PB |
Secretary Name | James David Buxton Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 72a Bramber Road London W14 9PB |
Director Name | Christine Bailey |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2007) |
Role | Sales Negotiator |
Correspondence Address | 25 Woodford Green Bratton Telford Shropshire TF5 0NS |
Secretary Name | Christine Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2007) |
Role | Sales Negotiator |
Correspondence Address | 25 Woodford Green Bratton Telford Shropshire TF5 0NS |
Director Name | Adele Marie Pashley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2007) |
Role | Restaurant Man |
Correspondence Address | 16 Low Mill Court Shaw Mills Harrogate North Yorkshire HG3 3HJ |
Director Name | Mr James David Buxton Pashley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Telegraph Place London E14 9XD |
Secretary Name | Mr James David Buxton Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 28 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Telegraph Place London E14 9XD |
Secretary Name | Adele Marie Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2011) |
Role | Restaurant Manager |
Correspondence Address | 1 Skipton Street Harrogate North Yorkshire HG1 5JF |
Secretary Name | Katie Victoria Pashley |
---|---|
Status | Resigned |
Appointed | 01 December 2011(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 144 Telegraph Place London E14 9XD |
Director Name | Adele Pashley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2017(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2020) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regent Parade Harrogate HG1 5AN |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.atomadventures.co.uk |
---|
Registered Address | 4 Regent Parade Harrogate HG1 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £126,889 |
Cash | £79,116 |
Current Liabilities | £56,246 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
---|---|
2 December 2023 | S1096 Court Order to Rectify (3 pages) |
28 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 March 2021 (9 pages) |
20 December 2021 | S1096 Court Order to Rectify (2 pages) |
18 April 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020
|
14 July 2020 | Change of details for Mr James David Buxton Pashley as a person with significant control on 14 July 2020 (2 pages) |
31 March 2020 | Appointment of Mr James Pashley as a director on 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
31 March 2020 | Termination of appointment of Adele Pashley as a director on 31 March 2020 (1 page) |
14 January 2020 | Micro company accounts made up to 31 March 2019
|
14 January 2020 | Micro company accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Termination of appointment of Katie Victoria Pashley as a secretary on 1 December 2018 (1 page) |
16 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of James David Buxton Pashley as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of James David Buxton Pashley as a director on 31 December 2017 (1 page) |
1 January 2018 | Registered office address changed from , 4a Regent Parade, Harrogate, HG1 5AN, England to 4 Regent Parade Harrogate HG1 5AN on 1 January 2018 (1 page) |
1 January 2018 | Registered office address changed from 4a Regent Parade Harrogate HG1 5AN England to 4 Regent Parade Harrogate HG1 5AN on 1 January 2018 (1 page) |
1 January 2018 | Registered office address changed from 4a Regent Parade Harrogate HG1 5AN England to 4 Regent Parade Harrogate HG1 5AN on 1 January 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 December 2017 | Appointment of Adele Pashley as a director on 9 December 2017 (2 pages) |
10 December 2017 | Registered office address changed from 144 Telegraph Place London E14 9XD to 4a Regent Parade Harrogate HG1 5AN on 10 December 2017 (1 page) |
10 December 2017 | Registered office address changed from 144 Telegraph Place London E14 9XD to 4a Regent Parade Harrogate HG1 5AN on 10 December 2017 (1 page) |
10 December 2017 | Appointment of Adele Pashley as a director on 9 December 2017 (2 pages) |
10 December 2017 | Registered office address changed from , 144 Telegraph Place, London, E14 9XD to 4 Regent Parade Harrogate HG1 5AN on 10 December 2017 (1 page) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
28 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
23 June 2013 | Secretary's details changed for Katie Victoria Austin on 14 August 2012 (1 page) |
23 June 2013 | Secretary's details changed for Katie Victoria Austin on 14 August 2012 (1 page) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Termination of appointment of Adele Pashley as a secretary (1 page) |
22 May 2012 | Appointment of Katie Victoria Austin as a secretary (1 page) |
22 May 2012 | Termination of appointment of Adele Pashley as a secretary (1 page) |
22 May 2012 | Appointment of Katie Victoria Austin as a secretary (1 page) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption full accounts made up to 8 June 2008 (12 pages) |
9 April 2009 | Total exemption full accounts made up to 8 June 2008 (12 pages) |
9 April 2009 | Total exemption full accounts made up to 8 June 2008 (12 pages) |
28 March 2009 | Accounting reference date shortened from 08/06/2009 to 31/03/2009 (1 page) |
28 March 2009 | Accounting reference date shortened from 08/06/2009 to 31/03/2009 (1 page) |
9 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 8 June 2007 (8 pages) |
8 March 2008 | Total exemption full accounts made up to 8 June 2007 (8 pages) |
8 March 2008 | Total exemption full accounts made up to 8 June 2007 (8 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 4 regent parade harrogate north yorkshire HG1 5AN (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 4 regent parade harrogate north yorkshire HG1 5AN (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 4 regent parade, harrogate, north yorkshire HG1 5AN (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
26 March 2007 | Total exemption full accounts made up to 8 June 2006 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 8 June 2006 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 8 June 2006 (8 pages) |
9 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
9 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
12 April 2006 | Total exemption full accounts made up to 8 June 2005 (8 pages) |
12 April 2006 | Total exemption full accounts made up to 8 June 2005 (8 pages) |
12 April 2006 | Total exemption full accounts made up to 8 June 2005 (8 pages) |
6 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
8 April 2005 | Total exemption full accounts made up to 8 June 2004 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 8 June 2004 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 8 June 2004 (8 pages) |
9 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 72A bramber road london W14 9PB (1 page) |
9 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 72A bramber road, london, W14 9PB (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 72A bramber road london W14 9PB (1 page) |
23 April 2004 | Total exemption full accounts made up to 8 June 2003 (8 pages) |
23 April 2004 | Total exemption full accounts made up to 8 June 2003 (8 pages) |
23 April 2004 | Total exemption full accounts made up to 8 June 2003 (8 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
11 March 2003 | Total exemption full accounts made up to 8 June 2002 (8 pages) |
11 March 2003 | Total exemption full accounts made up to 8 June 2002 (8 pages) |
11 March 2003 | Total exemption full accounts made up to 8 June 2002 (8 pages) |
1 August 2002 | Return made up to 09/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 09/06/02; full list of members (7 pages) |
2 June 2002 | Total exemption full accounts made up to 8 June 2001 (8 pages) |
2 June 2002 | Total exemption full accounts made up to 8 June 2001 (8 pages) |
2 June 2002 | Total exemption full accounts made up to 8 June 2001 (8 pages) |
11 April 2002 | Accounting reference date shortened from 30/06/01 to 08/06/01 (1 page) |
11 April 2002 | Accounting reference date shortened from 30/06/01 to 08/06/01 (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
9 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (13 pages) |
9 June 2000 | Incorporation (13 pages) |