Scarborough
North Yorkshire
YO12 4DX
Secretary Name | Mrs Elaine Alexandra Hall |
---|---|
Status | Current |
Appointed | 25 June 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Elaine Alexandra Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 25 July 2019) |
Role | Secretary |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Telephone | 01723 378882 |
---|---|
Telephone region | Scarborough |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Elaine Alexandra Hall 50.00% Ordinary A |
---|---|
50 at £1 | Nigel Stuart Hall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£23,122 |
Cash | £7,052 |
Current Liabilities | £80,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
16 January 2013 | Delivered on: 18 January 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 November 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
15 March 2023 | Change of details for Mrs Elaine Alexandra Hall as a person with significant control on 15 March 2023 (2 pages) |
15 March 2023 | Change of details for Mr Nigel Stuart Hall as a person with significant control on 15 March 2023 (2 pages) |
25 January 2023 | Satisfaction of charge 1 in full (4 pages) |
4 November 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 November 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 July 2021 | Appointment of Mrs Elaine Alexandra Hall as a secretary on 25 June 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 August 2019 | Termination of appointment of Elaine Alexandra Hall as a secretary on 25 July 2019 (1 page) |
2 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 June 2018 | Registered office address changed from 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW England to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 26 June 2018 (1 page) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Registered office address changed from Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB to 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB to 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW on 2 June 2016 (1 page) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Director's details changed for Mr Nigel Stuart Hall on 16 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Elaine Alexandra Hall on 16 July 2012 (1 page) |
16 July 2012 | Secretary's details changed for Elaine Alexandra Hall on 16 July 2012 (1 page) |
16 July 2012 | Director's details changed for Mr Nigel Stuart Hall on 16 July 2012 (2 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Nigel Stuart Hall on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Nigel Stuart Hall on 26 October 2009 (2 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members
|
5 January 2005 | Return made up to 31/10/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
6 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
12 February 2002 | Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
31 October 2001 | Incorporation (18 pages) |
31 October 2001 | Incorporation (18 pages) |