South Cave
Brough
Yorkshire
HU15 2BP
Director Name | Mrs Julia Wiseman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Secretary Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (closed 22 January 2019) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Website | condorprojects.co.uk |
---|
Registered Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Julia Wiseman 50.00% Ordinary |
---|---|
50 at £1 | Martyn Peter Wiseman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,374 |
Cash | £12,419 |
Current Liabilities | £11,138 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 August 2003 | Delivered on: 5 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 and 32 west dock avenue kingston upon hull t/n HS86463. 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 |
---|---|
27 August 2003 | Delivered on: 5 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26-28 west dock avenue kingston upon hull title number HS296317. 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 |
31 July 2003 | Delivered on: 7 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 April 2003 | Delivered on: 1 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 30-32 westdock ave,kingston upon hull. Outstanding |
27 March 2002 | Delivered on: 30 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 26-28 west dock avenue kingston upon hull. Outstanding |
2 October 2017 | Registered office address changed from Condor House 26/28 West Dock Avenue Witty Street Hull East Yorkshire HU3 4JR to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2017 (1 page) |
---|---|
21 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 January 2014 | Appointment of Mrs Julia Wiseman as a director (2 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 October 2010 | Secretary's details changed for Scale Lane Registrars Limited on 28 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 October 2007 | Return made up to 28/09/07; no change of members
|
31 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 November 2005 | Return made up to 28/09/05; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 July 2004 | Director's particulars changed (1 page) |
2 December 2003 | Return made up to 28/09/03; full list of members (6 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Ad 19/08/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 16 waterside park livingstone road hessle east yorkshire HU13 0EJ (1 page) |
6 November 2002 | Return made up to 28/09/02; full list of members (6 pages) |
16 September 2002 | Particulars of contract relating to shares (3 pages) |
16 September 2002 | Ad 26/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 September 2002 | Particulars of contract relating to shares (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
28 September 2001 | Incorporation (15 pages) |