Leeds
LS19 7EW
Director Name | Ms Sarah Constance Jane Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Mr Robert Eamonn Hamilton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(1 month after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rawdon Hall Lodge Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2506465 |
---|---|
Telephone region | Leeds |
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 400 other UK companies use this postal address |
334 at £1 | Sarah Hamilton 33.40% Ordinary |
---|---|
333 at £1 | Adam Hamilton 33.30% Ordinary |
333 at £1 | Emily Hamilton Discretionary Trust 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,910 |
Cash | £258 |
Current Liabilities | £60,348 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
31 May 2002 | Delivered on: 18 June 2002 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 |
---|---|
31 May 2002 | Delivered on: 18 June 2002 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: By way of legal mortgage the property k/a 8 runswick avenue, holbeck, leeds LS11 9LR. 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 |
31 May 2002 | Delivered on: 18 June 2002 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: By way of legal mortgage the property k/a 13 colenso grove holbeck leeds LS11 odg, t/n WYK186641. 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 |
13 December 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
19 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
30 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
15 November 2021 | Change of details for Ms Sarah Constance Jane Hamilton as a person with significant control on 30 September 2021 (2 pages) |
12 November 2021 | Change of details for Ms Sarah Constance Jane Hamilton as a person with significant control on 30 September 2021 (2 pages) |
12 November 2021 | Secretary's details changed for Sarah Constance Jane Hamilton on 30 September 2021 (1 page) |
12 November 2021 | Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 12 November 2021 (1 page) |
12 November 2021 | Director's details changed for Ms Sarah Constance Jane Hamilton on 30 September 2021 (2 pages) |
12 November 2021 | Director's details changed for Ms Sarah Constance Jane Hamilton on 30 September 2021 (2 pages) |
14 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
3 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 October 2016 | Satisfaction of charge 2 in full (2 pages) |
9 October 2016 | Satisfaction of charge 2 in full (2 pages) |
5 October 2016 | Satisfaction of charge 3 in full (1 page) |
5 October 2016 | Satisfaction of charge 1 in full (2 pages) |
5 October 2016 | Satisfaction of charge 1 in full (2 pages) |
5 October 2016 | Satisfaction of charge 3 in full (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 January 2016 | Termination of appointment of Robert Eamonn Hamilton as a director on 28 November 2015 (1 page) |
4 January 2016 | Termination of appointment of Robert Eamonn Hamilton as a director on 28 November 2015 (1 page) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
20 July 2015 | Appointment of Ms Sarah Constance Jane Hamilton as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Ms Sarah Constance Jane Hamilton as a director on 20 July 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Registered office address changed from C/O Figurewise Ltd Greengates House 830 Harrogate Road Bradford West Yorkshire BD10 0RA to Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Registered office address changed from C/O Figurewise Ltd Greengates House 830 Harrogate Road Bradford West Yorkshire BD10 0RA to Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD on 18 December 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 August 2013 | Registered office address changed from C/O Figurewise Ltd Greengates House Harrogate Road Bradford West Yorkshire BD10 0RA England on 30 August 2013 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 August 2013 | Registered office address changed from C/O Figurewise Ltd Greengates House Harrogate Road Bradford West Yorkshire BD10 0RA England on 30 August 2013 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 August 2013 | Registered office address changed from Rawdon Lodge, Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Rawdon Lodge, Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD on 16 August 2013 (1 page) |
19 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 December 2009 | Director's details changed for Robert Eamonn Hamilton on 20 December 2009 (2 pages) |
20 December 2009 | Director's details changed for Robert Eamonn Hamilton on 20 December 2009 (2 pages) |
20 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
28 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New secretary appointed (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 December 2001 | New director appointed (1 page) |
17 December 2001 | New secretary appointed (1 page) |
17 December 2001 | New director appointed (1 page) |
31 October 2001 | Incorporation (16 pages) |
31 October 2001 | Incorporation (16 pages) |