Harrogate
North Yorkshire
HG1 1DB
Secretary Name | Doris Agnes Engert |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 1 Arthington Court East Parade Harrogate North Yorkshire HG1 5LH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Darryl Engert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,170 |
Cash | £4,193 |
Current Liabilities | £79,023 |
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 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
14 September 2005 | Delivered on: 16 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 cheltenham parade, harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
29 July 2020 | Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Registered office address changed from 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 19 East Parade Harrogate North Yorkshire HG1 5LF on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 19 East Parade Harrogate North Yorkshire HG1 5LF on 9 May 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 June 2015 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 8 June 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Director's details changed for Darryl Engert on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Darryl Engert on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Darryl Engert on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 February 2009 | Return made up to 28/06/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 8-12 cheltenham parade harrogate n yorks HG1 1DB (1 page) |
9 February 2009 | Return made up to 28/06/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 8-12 cheltenham parade harrogate n yorks HG1 1DB (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from the picasso building caldervale road wakefield west yorkshire WF1 5PF (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from the picasso building caldervale road wakefield west yorkshire WF1 5PF (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 12 cheltenham parade harrogate north yorkshire HG1 1DB (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 12 cheltenham parade harrogate north yorkshire HG1 1DB (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Return made up to 28/06/07; no change of members (6 pages) |
5 October 2007 | Return made up to 28/06/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court harrogate HG1 4DP (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court harrogate HG1 4DP (1 page) |
11 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members
|
15 July 2005 | Return made up to 28/06/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
29 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
29 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Registered office changed on 06/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | New secretary appointed (2 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
28 June 2001 | Incorporation (15 pages) |
28 June 2001 | Incorporation (15 pages) |