Scarborough
YO12 7BS
Director Name | Mr Michael John Singleton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Gladstone Lane Scarborough YO12 7BS |
Secretary Name | Mr Timothy Stuart Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Gladstone Lane Scarborough YO12 7BS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01723 865444 |
---|---|
Telephone region | Scarborough |
Registered Address | 56 Gladstone Lane Scarborough YO12 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Michael John Singleton 50.00% Ordinary |
---|---|
50 at £1 | Timothy Stuart Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,706 |
Cash | £9,901 |
Current Liabilities | £56,870 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
10 July 2007 | Delivered on: 12 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55,250 and all other monies due or to become due. Particulars: Flat 2, 59 trafalgar square scarborough. Fixed charge over all rental income and. Outstanding |
---|---|
10 July 2007 | Delivered on: 12 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55,250 and all other monies due or to become due. Particulars: Flat 1, 59 trafalgar square scarborough. Fixed charge over all rental income and. Outstanding |
27 January 2003 | Delivered on: 29 January 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £27,500 due or to become due from the company to the chargee. Particulars: Flat 5 59 trafalgar square scarborough north yorkshire. Outstanding |
27 January 2003 | Delivered on: 29 January 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £27,500 due or to become due from the company to the chargee. Particulars: Flat 2 59 trafalgar square scarborough north yorkshire. Outstanding |
27 January 2003 | Delivered on: 29 January 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £27,500 due or to become due from the company to the chargee. Particulars: Flat 4 59 trafalgar square scarborough north yorkshire. Outstanding |
6 March 2001 | Delivered on: 7 March 2001 Persons entitled: Hsbc 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. Outstanding |
25 October 2012 | Delivered on: 3 November 2012 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: By way of first fixed charge the deposit and each and every debt represented by the deposit. The deposit means the sum of £4,550.15 and all other sums from time to time standing to the credit on account number 19471001 see image for full details. Outstanding |
5 May 2009 | Delivered on: 22 May 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 station avenue filey and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
10 July 2007 | Delivered on: 12 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55,250 and all other monies due or to become due. Particulars: Flat 5, 59 trafalgar square scarborough. Fixed charge over all rental income and. Outstanding |
10 July 2007 | Delivered on: 12 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55,250 and all other monies due or to become due. Particulars: Flat 4, 59 trafalgar square scarborough. Fixed charge over all rental income and. Outstanding |
26 February 2001 | Delivered on: 27 February 2001 Persons entitled: Hsbc 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: West end farm,brompton by sawdon,scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 April 2006 | Delivered on: 18 April 2006 Satisfied on: 30 May 2009 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 1 59 trafalgar square scarborough north yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
11 January 2002 | Delivered on: 12 January 2002 Satisfied on: 4 July 2003 Persons entitled: Hsdbc 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 property at 7/8 westwood scarborough north yorkshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 August 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
12 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
22 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 August 2017 | Change of details for Mr Michael John Singleton as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Mr Timothy Stuart Marshall on 4 August 2017 (1 page) |
4 August 2017 | Change of details for Mr Timothy Stuart Marshall as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Michael John Singleton on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Timothy Stuart Marshall as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Mr Timothy Stuart Marshall on 4 August 2017 (1 page) |
4 August 2017 | Director's details changed for Mr Michael John Singleton on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Timothy Stuart Marshall on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Timothy Stuart Marshall on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Michael John Singleton as a person with significant control on 4 August 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
30 September 2016 | Registered office address changed from Betton Business Park Racecourse Road East Ayton, Scarborough North Yorkshire YO13 9HT to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Betton Business Park Racecourse Road East Ayton, Scarborough North Yorkshire YO13 9HT to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
23 May 2016 | Satisfaction of charge 2 in full (1 page) |
23 May 2016 | Satisfaction of charge 2 in full (1 page) |
23 May 2016 | Satisfaction of charge 1 in full (2 pages) |
23 May 2016 | Satisfaction of charge 1 in full (2 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Director and secretary's change of particulars / timothy marshall / 01/08/2009 (1 page) |
25 August 2009 | Director and secretary's change of particulars / timothy marshall / 01/08/2009 (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
25 August 2009 | Location of debenture register (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
16 September 2008 | Director and secretary's change of particulars / timothy marshall / 06/08/2008 (1 page) |
16 September 2008 | Director and secretary's change of particulars / timothy marshall / 06/08/2008 (1 page) |
16 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 September 2004 | Return made up to 22/08/04; no change of members (7 pages) |
21 September 2004 | Return made up to 22/08/04; no change of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Return made up to 22/08/02; no change of members (7 pages) |
10 October 2002 | Return made up to 22/08/02; no change of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 31 corsham street london N1 6DR (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 31 corsham street london N1 6DR (1 page) |
4 September 2000 | New director appointed (2 pages) |
22 August 2000 | Incorporation (18 pages) |
22 August 2000 | Incorporation (18 pages) |