Rotherham
South Yorkshire
S60 2DT
Director Name | Kimberly Finer |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | PR |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Alyson Margaret Finer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 74 Cornwall Road Harrogate North Yorkshire HG1 2NE |
Secretary Name | Alan Royston Finer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Pycologist |
Correspondence Address | Flat 1 74 Cornwall Road Harrogate North Yorkshire HG1 2NE |
Secretary Name | Steven Graham Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2008) |
Role | General Manager |
Correspondence Address | Victoria Cottages 2 Victoria Road Harrogate Yorkshire HG2 0HQ |
Director Name | Mrs Gillian Middup |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 74 Cornwall Road Harrogate North Yorkshire HG1 2NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alyson Margaret Finer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £746,009 |
Cash | £51,613 |
Current Liabilities | £622,999 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
19 July 2002 | Delivered on: 30 July 2002 Satisfied on: 10 December 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 prospect crescent harrogate. 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. Fully Satisfied |
---|---|
10 July 2002 | Delivered on: 20 July 2002 Satisfied on: 10 December 2009 Persons entitled: Yorkshire 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 |
3 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
24 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Satisfaction of charge 2 in full (2 pages) |
16 November 2017 | Satisfaction of charge 1 in full (1 page) |
16 November 2017 | Satisfaction of charge 2 in full (2 pages) |
16 November 2017 | Satisfaction of charge 1 in full (1 page) |
7 July 2017 | Director's details changed for Kimberly Finer on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Kimberly Finer on 7 July 2017 (2 pages) |
27 June 2017 | Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Alyson Margaret Finer as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | S1096 Court Order to Rectify (1 page) |
27 April 2017 | S1096 Court Order to Rectify (1 page) |
7 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
7 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
7 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
7 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
9 June 2016 | Director's details changed for Alyson Margaret Finer on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Kimberly Finer on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Kimberly Finer on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Kimberly Finer on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Kimberly Finer on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Alyson Margaret Finer on 9 June 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 June 2015 | Director's details changed for Kimberly Finer on 25 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Alyson Margaret Finer on 26 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Kimberly Finer on 25 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Alyson Margaret Finer on 26 May 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 August 2013 | Appointment of Kimberly Finer as a director (2 pages) |
6 August 2013 | Appointment of Kimberly Finer as a director (2 pages) |
12 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2010 | Director's details changed for Alyson Margaret Finer on 14 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Alyson Margaret Finer on 14 July 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Director's details changed for Alyson Margaret Finer on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Alyson Margaret Finer on 18 August 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages) |
17 May 2010 | Appointment of Alyson Margaret Finer as a director (2 pages) |
17 May 2010 | Termination of appointment of Gillian Middup as a director (1 page) |
17 May 2010 | Termination of appointment of Gillian Middup as a director (1 page) |
17 May 2010 | Appointment of Alyson Margaret Finer as a director (2 pages) |
12 April 2010 | Appointment of Mrs Gillian Middup as a director (2 pages) |
12 April 2010 | Appointment of Mrs Gillian Middup as a director (2 pages) |
12 April 2010 | Termination of appointment of Alyson Finer as a director (1 page) |
12 April 2010 | Termination of appointment of Alyson Finer as a director (1 page) |
25 March 2010 | Registered office address changed from 103-105 Franklin Road Harrogate North Yorkshire HG1 5EN on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 103-105 Franklin Road Harrogate North Yorkshire HG1 5EN on 25 March 2010 (1 page) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / alyson finer / 04/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / alyson finer / 04/04/2009 (1 page) |
2 December 2008 | Company name changed franklin properties harrogate LIMITED\certificate issued on 02/12/08 (2 pages) |
2 December 2008 | Company name changed franklin properties harrogate LIMITED\certificate issued on 02/12/08 (2 pages) |
14 October 2008 | Director's change of particulars / alyson finer / 14/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / alyson finer / 14/10/2008 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated secretary steven hare (1 page) |
20 May 2008 | Appointment terminated secretary steven hare (1 page) |
18 April 2008 | Director's change of particulars / alyson finer / 18/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / alyson finer / 18/04/2008 (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Return made up to 10/06/05; full list of members (6 pages) |
17 October 2005 | Return made up to 10/06/05; full list of members (6 pages) |
17 October 2005 | Secretary resigned (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 June 2004 | Return made up to 10/06/04; full list of members
|
10 June 2004 | Return made up to 10/06/04; full list of members
|
1 July 2003 | Return made up to 10/06/03; full list of members
|
1 July 2003 | Return made up to 10/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (4 pages) |
20 July 2002 | Particulars of mortgage/charge (4 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned;director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 June 2002 | Secretary resigned;director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 June 2002 | Incorporation (18 pages) |
10 June 2002 | Incorporation (18 pages) |