York
YO31 7EQ
Director Name | Mr Jack Powell |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(22 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 4-6 Gillygate York YO31 7EQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 18 April 2024(22 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Company Director |
Correspondence Address | 4-6 Gillygate York YO31 7EQ |
Director Name | Michael Paul Hammill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 30 Muncastergate York YO31 9LA |
Secretary Name | Kathryn Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Muncastergate York YO31 9LA |
Director Name | Tom James Beardsell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 January 2022) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 1 Holgate Road York North Yorkshire YO24 4AA |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Michael Scanlon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 February 2023) |
Role | It Technition |
Country of Residence | England |
Correspondence Address | Flat 1 1 Holgate Road York North Yorkshire YO24 4AA |
Secretary Name | Christopher John Fairburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 23 Marston Avenue York North Yorkshire YO26 5DL |
Director Name | Miss Jodie Hodgson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2015) |
Role | Outreach Worker |
Country of Residence | England |
Correspondence Address | 49 Stonegate York YO1 8AW |
Secretary Name | Pauline Cooper |
---|---|
Status | Resigned |
Appointed | 20 February 2012(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | Unit 14 Middlethorpe Business Park C/O Smiths Prop Unit 14 Middlethorpe Business Park York |
Director Name | Mr John Mark Eastwood |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Flat 2 1 Holgate Road York YO24 4AA |
Secretary Name | Mr Adrian Holtby |
---|---|
Status | Resigned |
Appointed | 30 March 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | Unit 14 Middlethorpe Business Park Simbalk Lane Bishopthope York |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2023) |
Correspondence Address | 11 Walmgate York YO1 9TX |
Registered Address | 4-6 Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr M.d. Scanlon 33.33% Ordinary |
---|---|
1 at £1 | Mr T.j. Beardsell 33.33% Ordinary |
1 at £1 | Ms J. Hodgson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,974 |
Cash | £4,602 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
18 April 2024 | Appointment of Mr Ashley Mehr as a secretary on 18 April 2024 (2 pages) |
---|---|
28 March 2024 | Appointment of Mr Jack Powell as a director on 27 March 2024 (2 pages) |
4 March 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
19 February 2024 | Registered office address changed from 122 Holgate Road York North Yorkshire YO24 4BB England to 4-6 Gillygate York YO31 7EQ on 19 February 2024 (1 page) |
8 January 2024 | Registered office address changed from 11 Walmgate York YO1 9TX England to 122 Holgate Road York North Yorkshire YO24 4BB on 8 January 2024 (1 page) |
8 January 2024 | Termination of appointment of Mulberry Pm Ltd as a secretary on 31 December 2023 (1 page) |
27 July 2023 | Cessation of Andrew Michael Playle as a person with significant control on 22 February 2023 (1 page) |
20 April 2023 | Termination of appointment of Michael Scanlon as a director on 22 February 2023 (1 page) |
6 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 January 2023 | Appointment of Mr Ghassan Karian as a director on 20 January 2023 (2 pages) |
24 January 2023 | Notification of Ghassan Karian as a person with significant control on 20 January 2023 (2 pages) |
10 January 2023 | Notification of Andrew Michael Playle as a person with significant control on 10 January 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
22 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
5 January 2022 | Cessation of Tom Beardsell as a person with significant control on 5 January 2022 (1 page) |
5 January 2022 | Termination of appointment of Tom James Beardsell as a director on 5 January 2022 (1 page) |
26 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 January 2021 | Cessation of John Mark Eastwood as a person with significant control on 31 December 2020 (1 page) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of John Mark Eastwood as a director on 31 December 2020 (1 page) |
28 October 2020 | Secretary's details changed for Letters Property Management Co Ltd on 25 August 2020 (1 page) |
22 June 2020 | Appointment of Letters Property Management Co Ltd as a secretary on 22 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from Unit 14 Middlethorpe Business Park C/O Smiths Property Management Unit 14 Middlethorpe Business Park York England to 11 Walmgate York YO1 9TX on 22 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Adrian Holtby as a secretary on 22 June 2020 (1 page) |
18 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Termination of appointment of Pauline Cooper as a secretary on 17 January 2019 (1 page) |
30 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Appointment of Mr Adrian Holtby as a secretary on 30 March 2018 (2 pages) |
12 April 2018 | Registered office address changed from 1 Bollans Court Goodramgate York YO1 7QB England to Unit 14 Middlethorpe Business Park C/O Smiths Property Management Unit 14 Middlethorpe Business Park York on 12 April 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Registered office address changed from 49 Stonegate York YO1 8AW to 1 Bollans Court Goodramgate York YO1 7QB on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 49 Stonegate York YO1 8AW to 1 Bollans Court Goodramgate York YO1 7QB on 7 April 2016 (1 page) |
5 January 2016 | Appointment of Mr John Mark Eastwood as a director on 30 November 2015 (2 pages) |
5 January 2016 | Termination of appointment of Jodie Hodgson as a director on 30 November 2015 (1 page) |
5 January 2016 | Appointment of Mr John Mark Eastwood as a director on 30 November 2015 (2 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Jodie Hodgson as a director on 30 November 2015 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Appointment of Pauline Cooper as a secretary (1 page) |
20 February 2012 | Appointment of Pauline Cooper as a secretary (1 page) |
9 February 2012 | Registered office address changed from 1-5 the Shambles York North Yorkshire YO1 7LZ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 1-5 the Shambles York North Yorkshire YO1 7LZ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 1-5 the Shambles York North Yorkshire YO1 7LZ on 9 February 2012 (1 page) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of Christopher Fairburn as a secretary (1 page) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of Christopher Fairburn as a secretary (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Appointment of Miss Jodie Hodgson as a director (2 pages) |
23 March 2010 | Appointment of Miss Jodie Hodgson as a director (2 pages) |
20 January 2010 | Director's details changed for Tom James Beardsell on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Tom James Beardsell on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michael Scanlon on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Michael Scanlon on 20 January 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
16 January 2009 | Secretary appointed christopher john fairburn (2 pages) |
16 January 2009 | Appointment terminated secretary jennifer dixon (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
16 January 2009 | Appointment terminated secretary jennifer dixon (1 page) |
16 January 2009 | Secretary appointed christopher john fairburn (2 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 February 2007 | Return made up to 03/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 03/01/07; full list of members (3 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
15 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 March 2005 | Return made up to 03/01/05; full list of members
|
10 March 2005 | Return made up to 03/01/05; full list of members
|
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Return made up to 03/01/04; full list of members (6 pages) |
16 March 2004 | Return made up to 03/01/04; full list of members (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 October 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 October 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
24 January 2003 | Return made up to 03/01/03; full list of members
|
24 January 2003 | Return made up to 03/01/03; full list of members
|
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (31 pages) |
3 January 2002 | Incorporation (31 pages) |