Wilberfoss
York
YO41 5NS
Secretary Name | Regent Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2007(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | The North Chapel Ashlands Road Ilkley LS29 8JT |
Director Name | Aahoo Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 16 Station Road Chesham HP5 1DH |
Director Name | Mr Andrew John Phillip |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane Head Farm Lothersdale Keighley West Yorkshire BD20 8HT |
Secretary Name | Mr David Roger Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Small Banks Cottage Cocking Lane Addingham Ilkley West Yorkshire LS29 0QQ |
Director Name | Niall Walker |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 May 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 59a Fernside Road London SW12 8LN |
Director Name | Mrs Susan Anne Elizabeth Mawson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 December 2020) |
Role | Retired Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alwoodley Lane Leeds West Yorkshire LS17 7PX |
Director Name | Lady Maha Yassaie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(12 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Maryland House 5 Grosvenor Road Leeds West Yorkshire LS6 2DZ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr F. Simborowski 9.09% Ordinary |
---|---|
1 at £1 | Mr J.p. Fitzpatrick 9.09% Ordinary |
1 at £1 | Mr Niall Walker 9.09% Ordinary |
1 at £1 | Mr S. Banyard 9.09% Ordinary |
1 at £1 | Mrs J. Cameron & Mr R. Cameron 9.09% Ordinary |
1 at £1 | Mrs S. Mawson & Mr C. Mawson 9.09% Ordinary |
5 at £1 | Aahoo LTD 45.45% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 May 2016 | Termination of appointment of Niall Walker as a director on 4 May 2016 (1 page) |
25 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 July 2013 | Appointment of Lady Maha Yassaie as a director (3 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Appointment of Susan Anne Elizabeth Mawson as a director (5 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 May 2011 | Director's details changed for Niall Walker on 10 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Secretary's details changed for Regent Management Limited on 10 March 2011 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Director's details changed for Niall Walker on 13 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
20 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 17 carlton street halifax west yorkshire HX1 2AL (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page) |
11 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
23 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
13 March 2001 | Incorporation (17 pages) |