Sheffield
South Yorkshire
S9 1XT
Director Name | Mr Tomas Belan |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 13 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Affinity Park Europa Drive Sheffield South Yorkshire S9 1XT |
Director Name | Mrs Katerina Buchy |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 13 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Affinity Park Europa Drive Sheffield South Yorkshire S9 1XT |
Director Name | Ian Martin James Berry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Highfield Rise Stannington Sheffield South Yorkshire S6 6BT |
Director Name | Mr Norman Bruce Hardy |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Middlefield Close Dore Sheffield South Yorkshire S17 3AR |
Secretary Name | Ian Martin James Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Highfield Rise Stannington Sheffield South Yorkshire S6 6BT |
Director Name | Mrs Slavka Hardy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Slovakian |
Status | Resigned |
Appointed | 22 July 2010(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block B, Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.ancientwisdom.biz/ |
---|---|
Telephone | 0114 2729165 |
Telephone region | Sheffield |
Registered Address | Affinity Park Europa Drive Sheffield South Yorkshire S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
54 at £1 | David Lloyd Hardy 54.00% Ordinary |
---|---|
36 at £1 | Slavka Hardy 36.00% Ordinary |
10 at £1 | Mr Norman Bruce Hardy 10.00% Preference |
Year | 2014 |
---|---|
Net Worth | £1,482,282 |
Cash | £395,393 |
Current Liabilities | £469,238 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
28 October 2020 | Delivered on: 29 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 October 2020 | Delivered on: 9 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
9 May 2001 | Delivered on: 12 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Registration of charge 041088700003, created on 28 October 2020 (24 pages) |
9 October 2020 | Registration of charge 041088700002, created on 2 October 2020 (11 pages) |
18 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 August 2020 | Satisfaction of charge 1 in full (1 page) |
28 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
2 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Appointment of Mr Tomas Belan as a director on 13 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Norman Bruce Hardy as a director on 13 December 2018 (1 page) |
8 January 2019 | Appointment of Mrs Katerina Buchy as a director on 13 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Slavka Hardy as a director on 15 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Slavka Hardy as a director on 15 October 2015 (1 page) |
21 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Director's details changed for David Lloyd Hardy on 16 November 2013 (2 pages) |
18 December 2015 | Director's details changed for David Lloyd Hardy on 16 November 2013 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 August 2015 | Termination of appointment of Slavka Hardy as a director on 17 August 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Purchase of own shares. (3 pages) |
3 October 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Termination of appointment of Ian Berry as a director (1 page) |
3 February 2011 | Termination of appointment of Ian Berry as a director (1 page) |
3 February 2011 | Termination of appointment of Ian Berry as a secretary (1 page) |
3 February 2011 | Termination of appointment of Ian Berry as a secretary (1 page) |
3 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Termination of appointment of Ian Berry as a director (2 pages) |
15 December 2010 | Termination of appointment of Ian Berry as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Ian Berry as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Ian Berry as a director (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Registered office address changed from Westbourne House 2 Hope Road Oughtibridge Sheffield South Yorkshire S35 0GU on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Westbourne House 2 Hope Road Oughtibridge Sheffield South Yorkshire S35 0GU on 28 July 2010 (1 page) |
23 July 2010 | Appointment of Mrs Slavka Hardy as a director (2 pages) |
23 July 2010 | Appointment of Mrs Slavka Hardy as a director (2 pages) |
16 April 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Norman Bruce Hardy on 16 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Norman Bruce Hardy on 16 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Ian Martin James Berry on 16 November 2009 (2 pages) |
16 April 2010 | Director's details changed for David Lloyd Hardy on 16 November 2009 (2 pages) |
16 April 2010 | Director's details changed for David Lloyd Hardy on 16 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Ian Martin James Berry on 16 November 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 16/11/08; full list of members (4 pages) |
21 May 2009 | Return made up to 16/11/08; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
30 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Return made up to 16/11/05; full list of members (8 pages) |
3 January 2006 | Return made up to 16/11/05; full list of members (8 pages) |
8 June 2005 | Return made up to 16/11/04; full list of members (8 pages) |
8 June 2005 | Return made up to 16/11/04; full list of members (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 16/11/03; full list of members (8 pages) |
31 March 2004 | Return made up to 16/11/03; full list of members (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2003 | Return made up to 16/11/02; full list of members (7 pages) |
30 January 2003 | Return made up to 16/11/02; full list of members (7 pages) |
16 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
16 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 January 2002 | Return made up to 16/11/01; full list of members
|
30 January 2002 | Return made up to 16/11/01; full list of members
|
29 January 2002 | Ad 16/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 January 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | Ad 16/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 229 nether street london N3 1NT (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 229 nether street london N3 1NT (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
16 November 2000 | Incorporation (12 pages) |
16 November 2000 | Incorporation (12 pages) |