Sheffield
South Yorkshire
S8 0BA
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | John Fleetham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 266 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Timothy Edward Richardson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 9 Holt House Grove Sheffield S7 2QG |
Secretary Name | John Fleetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 266 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Mr Antony Kochs Dungworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenhill Road Sheffield South Yorkshire S8 0BA |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Telephone | 0114 2096333 |
---|---|
Telephone region | Sheffield |
Registered Address | 301 Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
100 at £1 | Anthony Dungworth 50.00% Ordinary A |
---|---|
100 at £1 | Ms J. Gillespie 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,522 |
Cash | £3,542 |
Current Liabilities | £137,852 |
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 | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
19 November 2008 | Delivered on: 10 December 2008 Persons entitled: Abbey National PLC as Trustee for the Group Members Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ecclesall road, sheffield t/no SYK316707 and SYK315641 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
19 November 2008 | Delivered on: 10 December 2008 Persons entitled: Abbey National PLC as Trustees for the Group Members Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ecclesall road, sheffield t/no SYK316707 and SYK315641 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
11 November 2004 | Delivered on: 24 November 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 299 to 307 (odd) ecclesall road sheffield t/n SYK316707 l/h property 301 ecclesall road sheffield t/n SYK315641 l/h property 299 ecclesall road sheffield t/n SYK99907. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 October 2004 | Delivered on: 16 October 2004 Persons entitled: Yorkshire Bank 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 |
19 November 2008 | Delivered on: 10 December 2008 Persons entitled: Abbey National PLC as Trustee for the Group Members Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the rents being the right title and interest in and to any income arising in respect of any rental or other money payable in respect of the let property together with all rent related rights see image for full details. Outstanding |
22 April 2004 | Delivered on: 24 April 2004 Satisfied on: 20 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties k/a 299-301, ecclesall road, sheffield, south yorkshire, t/n SYK99904 & SYK315641. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 April 2004 | Delivered on: 3 April 2004 Satisfied on: 9 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 299 to 307 (odd) ecclesall road sheffield south yorkshire t/n SYK316707. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 April 2004 | Delivered on: 3 April 2004 Satisfied on: 9 September 2005 Persons entitled: Hsbc 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. Fully Satisfied |
21 February 2002 | Delivered on: 26 February 2002 Satisfied on: 9 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licenced premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 301 ecclesall road sheffield south yorkshire & 299 ecclesall road t/n SYK315641 and SYK99907 (leasehold) and 299-307 (odd) ecclesall road t/n SYK316707 (freehold). 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. Fully Satisfied |
18 February 2002 | Delivered on: 21 February 2002 Satisfied on: 9 September 2005 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. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 October 2023 | Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
9 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
7 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 April 2016 | Satisfaction of charge 6 in full (4 pages) |
21 April 2016 | Satisfaction of charge 6 in full (4 pages) |
21 April 2016 | Satisfaction of charge 7 in full (4 pages) |
21 April 2016 | Satisfaction of charge 7 in full (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages) |
9 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages) |
9 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (16 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 December 2010 | Termination of appointment of Antony Dungworth as a secretary (1 page) |
8 December 2010 | Termination of appointment of Antony Dungworth as a secretary (1 page) |
26 November 2010 | Annual return made up to 2 October 2010 (13 pages) |
26 November 2010 | Annual return made up to 2 October 2010 (13 pages) |
26 November 2010 | Annual return made up to 2 October 2010 (13 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 December 2008 | Appointment terminated director john fleetham (1 page) |
22 December 2008 | Appointment terminated director john fleetham (1 page) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 November 2008 | Return made up to 02/10/08; no change of members (4 pages) |
13 November 2008 | Return made up to 02/10/08; no change of members (4 pages) |
10 December 2007 | Return made up to 02/10/07; no change of members (7 pages) |
10 December 2007 | Return made up to 02/10/07; no change of members (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 November 2005 | Return made up to 02/10/05; full list of members
|
2 November 2005 | Return made up to 02/10/05; full list of members
|
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Return made up to 02/10/04; full list of members
|
16 March 2005 | Return made up to 02/10/04; full list of members
|
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (4 pages) |
16 October 2004 | Particulars of mortgage/charge (4 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Return made up to 02/10/03; full list of members
|
30 December 2003 | Return made up to 02/10/03; full list of members
|
8 December 2003 | Ad 18/11/03--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 December 2003 | Ad 18/11/03--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
11 March 2003 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
11 March 2003 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
20 November 2002 | Return made up to 02/10/02; full list of members
|
20 November 2002 | Return made up to 02/10/02; full list of members
|
7 May 2002 | Ad 12/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
7 May 2002 | Ad 12/02/02--------- £ si 98@1=98 £ ic 99/197 (2 pages) |
7 May 2002 | Ad 12/02/02--------- £ si 98@1=98 £ ic 99/197 (2 pages) |
7 May 2002 | Ad 12/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Incorporation (19 pages) |
2 October 2001 | Incorporation (19 pages) |