Sheffield
S11 9PA
Secretary Name | Mr Jonathan Deaner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | IT |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr Luke Harris |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Julienne Anne Selby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 124 Marlborough Road London N19 4NN |
Secretary Name | Julienne Anne Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 124 Marlborough Road London N19 4NN |
Director Name | Edward James Neil Crichton Stuart |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2007) |
Role | Banking |
Correspondence Address | 124 Marlborough Road London N19 4NN |
Director Name | Chris Bell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 July 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Marlborough Road London N19 4NN |
Director Name | Mrs Amanda Anne Ross |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(12 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 February 2018) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Lafone Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 59 Lafone Street Shad Thames London SE1 2LX |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Amanda Ross 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Deaner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
4 May 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
30 March 2021 | Director's details changed for Mr Luke Harris on 29 March 2020 (2 pages) |
30 March 2021 | Notification of Luke Harris as a person with significant control on 29 March 2020 (2 pages) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
2 April 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2 April 2020 (1 page) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 March 2020 | Secretary's details changed for Mr Jonathan Deaner on 27 March 2020 (1 page) |
30 March 2020 | Director's details changed for Mr Jonathan Deaner on 27 March 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Luke Harris on 17 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Jonathan Deaner on 17 January 2020 (2 pages) |
4 November 2019 | Director's details changed for Mr Luke Harris on 4 November 2019 (2 pages) |
16 July 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 March 2019 | Director's details changed for Mr Jonathan Deaner on 27 March 2019 (2 pages) |
12 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Luke Harris as a director on 29 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Amanda Anne Ross as a director on 9 February 2018 (1 page) |
28 March 2018 | Cessation of Amanda Anne Ross as a person with significant control on 9 February 2018 (1 page) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
14 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 May 2013 | Appointment of Mrs Amanda Anne Ross as a director (2 pages) |
16 May 2013 | Appointment of Mrs Amanda Anne Ross as a director (2 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Termination of appointment of Chris Bell as a director (1 page) |
7 May 2013 | Termination of appointment of Chris Bell as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 June 2011 | Registered office address changed from 124 Marlborough Road London N19 4NN on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Registered office address changed from 124 Marlborough Road London N19 4NN on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 July 2010 | Director's details changed for Jonathan Deaner on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Chris Bell on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Chris Bell on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Jonathan Deaner on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Chris Bell on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Jonathan Deaner on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
10 July 2009 | Appointment terminated director edward crichton stuart (1 page) |
10 July 2009 | Secretary's change of particulars / jonathan deaner / 19/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / jonathan deaner / 19/06/2009 (1 page) |
10 July 2009 | Appointment terminated director edward crichton stuart (1 page) |
10 July 2009 | Secretary's change of particulars / jonathan deaner / 19/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / jonathan deaner / 19/06/2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 December 2008 | Director appointed chris bell (1 page) |
21 December 2008 | Director appointed chris bell (1 page) |
21 December 2008 | Return made up to 10/04/08; full list of members (5 pages) |
21 December 2008 | Return made up to 10/04/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 July 2007 | Return made up to 10/04/07; full list of members (7 pages) |
10 July 2007 | Return made up to 10/04/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
13 September 2005 | Return made up to 10/04/05; full list of members (2 pages) |
13 September 2005 | Return made up to 10/04/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2004 | Return made up to 10/04/04; no change of members (7 pages) |
21 April 2004 | Return made up to 10/04/04; no change of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 May 2003 | Return made up to 10/04/03; no change of members (7 pages) |
12 May 2003 | Return made up to 10/04/03; no change of members (7 pages) |
7 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
10 April 2001 | Incorporation (19 pages) |
10 April 2001 | Incorporation (19 pages) |