Alwoodley
Leeds
LS17 8BN
Director Name | Mr Murray Charles McEwan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Financial Planner |
Country of Residence | England |
Correspondence Address | 27 Church Wood Avenue Far Headingley Leeds West Yorkshire LS16 5LF |
Secretary Name | Mr David Stephen Flowers |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 11 Belvedere Avenue Alwoodley Leeds LS17 8BN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.flowersmcewan.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 56547159 |
Telephone region | London |
Registered Address | Pickering House 40a York Place Leeds West Yorkshire LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Michael Love 55.25% Preference |
---|---|
8k at £1 | Karen Dunn 44.20% Preference |
35 at £1 | David Stephen Flowers 0.19% Ordinary A |
35 at £1 | Murray Charles Mcewan 0.19% Ordinary A |
15 at £1 | Alison Lucille Flowers 0.08% Ordinary A |
15 at £1 | Helen Jane Mcewan 0.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £54,738 |
Cash | £57,122 |
Current Liabilities | £30,684 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
27 October 2023 | Purchase of own shares.
|
---|---|
9 October 2023 | Cancellation of shares. Statement of capital on 21 September 2023
|
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (7 pages) |
20 December 2022 | Memorandum and Articles of Association (47 pages) |
20 December 2022 | Change of share class name or designation (2 pages) |
20 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2022 | Resolutions
|
7 December 2022 | Change of details for Mr David Stephen Flowers as a person with significant control on 12 June 2021 (2 pages) |
25 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
21 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 April 2016 | Registered office address changed from 11 Belvedere Avenue Alwoodley Leeds West Yorkshire LS17 8BN to Pickering House 40a York Place Leeds West Yorkshire LS1 2ED on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 11 Belvedere Avenue Alwoodley Leeds West Yorkshire LS17 8BN to Pickering House 40a York Place Leeds West Yorkshire LS1 2ED on 21 April 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 July 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
28 July 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
4 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
9 September 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
9 September 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
26 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
16 December 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
1 August 2011 | Memorandum and Articles of Association (13 pages) |
1 August 2011 | Memorandum and Articles of Association (13 pages) |
15 July 2011 | Change of share class name or designation (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Statement of company's objects (2 pages) |
15 July 2011 | Change of share class name or designation (2 pages) |
15 July 2011 | Statement of company's objects (2 pages) |
15 July 2011 | Resolutions
|
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
12 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Mr Murray Charles Mcewan on 19 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Mr Murray Charles Mcewan on 19 June 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
20 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
20 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 July 2009 | Director's change of particulars / murray mcewan / 27/08/2008 (2 pages) |
6 July 2009 | Director's change of particulars / murray mcewan / 27/08/2008 (2 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
4 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 19/06/06; full list of members; amend (7 pages) |
12 June 2007 | Return made up to 19/06/06; full list of members; amend (7 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: the coach house 75 allerton hill chapel allerton leeds west yorkshire LS7 3QB (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: the coach house 75 allerton hill chapel allerton leeds west yorkshire LS7 3QB (1 page) |
11 October 2005 | Ad 26/09/05--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
11 October 2005 | Nc inc already adjusted 26/09/05 (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Nc inc already adjusted 26/09/05 (1 page) |
11 October 2005 | Ad 26/09/05--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
11 October 2005 | Resolutions
|
3 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
3 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
22 March 2005 | Company name changed ronald blue LIMITED\certificate issued on 22/03/05 (2 pages) |
22 March 2005 | Company name changed ronald blue LIMITED\certificate issued on 22/03/05 (2 pages) |
2 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
2 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 August 2004 | Return made up to 19/06/04; full list of members (5 pages) |
5 August 2004 | Return made up to 19/06/04; full list of members (5 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 January 2004 | Company name changed ronald blue & co north LIMITED\certificate issued on 05/01/04 (2 pages) |
5 January 2004 | Company name changed ronald blue & co north LIMITED\certificate issued on 05/01/04 (2 pages) |
16 October 2003 | Notice of resolution removing auditor (1 page) |
16 October 2003 | Notice of resolution removing auditor (1 page) |
10 October 2003 | Return made up to 19/06/03; no change of members; amend (4 pages) |
10 October 2003 | Return made up to 19/06/03; no change of members; amend (4 pages) |
1 August 2003 | Return made up to 19/06/03; no change of members (4 pages) |
1 August 2003 | Return made up to 19/06/03; no change of members (4 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 August 2002 | Return made up to 19/06/02; full list of members (6 pages) |
21 August 2002 | Return made up to 19/06/02; full list of members (6 pages) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
24 October 2001 | New director appointed (1 page) |
24 October 2001 | New director appointed (1 page) |
2 October 2001 | Ad 14/09/01--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
2 October 2001 | Ad 14/09/01--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
20 August 2001 | Ad 30/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 August 2001 | Ad 30/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 August 2001 | New director appointed (1 page) |
16 August 2001 | Memorandum and Articles of Association (16 pages) |
16 August 2001 | Memorandum and Articles of Association (16 pages) |
16 August 2001 | New director appointed (1 page) |
30 July 2001 | Company name changed flowers mcewan LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed flowers mcewan LIMITED\certificate issued on 30/07/01 (2 pages) |
19 June 2001 | Incorporation (15 pages) |
19 June 2001 | Incorporation (15 pages) |