Nova Santa Ponsa
Calvia
Mallorca
07180
Secretary Name | Mr Stuart Melvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01482 633395 |
---|---|
Telephone region | Hull |
Registered Address | Ferriby Hall High Street North Ferriby North Humberside HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £440,601 |
Cash | £25,262 |
Current Liabilities | £388,843 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
27 February 2001 | Delivered on: 9 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 ella street hull t/n HS136968. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
28 February 2001 | Delivered on: 6 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 166 belvoir street hull - HS35798. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 February 2001 | Delivered on: 6 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 sidmouth street hull - HS77599. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 February 2001 | Delivered on: 6 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100 goddard avenue hull - HS18002. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 February 2001 | Delivered on: 6 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39 lambert street hull - HS227116. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 February 2001 | Delivered on: 6 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 washington street hull - HS174459. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 February 2001 | Delivered on: 6 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 st augustines avenue hull - HS80502. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 February 2001 | Delivered on: 6 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 claremont avenue hull - HS35309. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 February 2001 | Delivered on: 6 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45 suffolk street hull - HS91186. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
12 April 2023 | Previous accounting period shortened from 31 October 2023 to 31 March 2023 (1 page) |
6 December 2022 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
11 October 2021 | Satisfaction of charge 4 in full (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
3 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
27 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
8 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 October 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 1 April 2014 (1 page) |
19 October 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 1 April 2014 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
20 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Director's details changed for Mr David Charles Wilbraham on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr David Charles Wilbraham on 25 November 2009 (2 pages) |
14 November 2009 | Director's details changed for David Charles Wilbraham on 30 August 2007 (2 pages) |
14 November 2009 | Director's details changed for David Charles Wilbraham on 30 August 2007 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 December 2005 | Return made up to 17/10/05; full list of members (3 pages) |
8 December 2005 | Return made up to 17/10/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 October 2002 (10 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 October 2002 (10 pages) |
7 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
9 September 2002 | Ad 02/09/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
9 September 2002 | Ad 02/09/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
31 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
2 February 2001 | Ad 25/01/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 February 2001 | Ad 25/01/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
17 October 2000 | Incorporation (16 pages) |
17 October 2000 | Incorporation (16 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |