Leeds
LS19 7EW
Secretary Name | Mr Aran Robert Curry |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Mark Stevenson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £265,852 |
Cash | £2,108 |
Current Liabilities | £3,189 |
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 | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
26 July 2007 | Delivered on: 4 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £127,500.00 due or to become due from the company to. Particulars: 6 queens terrace scarborough. Outstanding |
---|---|
26 September 2005 | Delivered on: 4 October 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. Outstanding |
29 September 2005 | Delivered on: 1 October 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: F/H 6 queens terrace scarborough north yorkshire t/no NYK295298. 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. Outstanding |
16 April 2004 | Delivered on: 19 April 2004 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: 6 queens terrace scarborough north yorks. 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 |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
4 November 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
8 October 2020 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 8 October 2020 (1 page) |
8 October 2020 | Change of details for Mr Mark Stevenson as a person with significant control on 7 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Aran Robert Curry on 7 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Mark Stevenson on 7 October 2020 (2 pages) |
8 October 2020 | Change of details for Mr Aran Robert Curry as a person with significant control on 7 October 2020 (2 pages) |
6 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 December 2015 | Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 5 October 2015 Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 Statement of capital on 2015-10-28
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 7 May 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
8 October 2013 | Director's details changed for Mr Aran Robert Curry on 1 January 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Aran Robert Curry on 1 January 2013 (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Secretary's details changed for Mr Aran Robert Curry on 1 January 2013 (1 page) |
8 October 2013 | Secretary's details changed for Mr Aran Robert Curry on 1 January 2013 (1 page) |
8 October 2013 | Secretary's details changed for Mr Aran Robert Curry on 1 January 2013 (1 page) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Aran Robert Curry on 1 January 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Registered office address changed from 5 Avenue Road Scarborough N Yorkshire YO12 5JU on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 5 Avenue Road Scarborough N Yorkshire YO12 5JU on 11 February 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Director's details changed for Mark Stevenson on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Stevenson on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Aran Robert Curry on 5 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Aran Robert Curry on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Stevenson on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Aran Robert Curry on 5 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
8 October 2008 | Director's change of particulars / mark stevenson / 01/04/2008 (1 page) |
8 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
8 October 2008 | Director's change of particulars / mark stevenson / 01/04/2008 (1 page) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: prosperity house 14 falsgrave road scarborough YO12 5AT (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: prosperity house 14 falsgrave road scarborough YO12 5AT (1 page) |
22 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2004 | Return made up to 05/10/04; full list of members
|
18 November 2004 | Return made up to 05/10/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: suite 23-25 scarborough business centre scarborough YO11 3PT (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: suite 23-25 scarborough business centre scarborough YO11 3PT (1 page) |
28 October 2003 | Return made up to 05/10/03; full list of members
|
28 October 2003 | Return made up to 05/10/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2003 | Return made up to 05/10/02; full list of members
|
27 January 2003 | Return made up to 05/10/02; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
29 April 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
15 November 2001 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2001 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Incorporation (18 pages) |
5 October 2001 | Incorporation (18 pages) |