Sheffield
S1 2DD
Director Name | Mr Paul Stanley Alexander McElroy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (closed 05 September 2023) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Courtwood House Silver Street Head Sheffield S1 2DD |
Director Name | Mrs Marie Terese Haughey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 New Crane Wharf 11 New Crane Place Wapping London E1W 3TU |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | workpermitexperts.co.uk |
---|---|
Telephone | 020 74804121 |
Telephone region | London |
Registered Address | Courtwood House Silver Street Head Sheffield S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,555 |
Cash | £16,765 |
Current Liabilities | £165,851 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 November 2005 | Delivered on: 17 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 92 11 new crane place wapping london. 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 |
---|---|
8 August 2005 | Delivered on: 11 August 2005 Persons entitled: National Westminster 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 |
19 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 August 2018 | Purchase of own shares. (3 pages) |
20 August 2018 | Cancellation of shares. Statement of capital on 22 June 2018
|
9 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
17 July 2018 | Change of details for Mr Paul Stanley Alexander Mcelroy as a person with significant control on 22 June 2018 (2 pages) |
17 July 2018 | Cessation of Marie Terese Haughey as a person with significant control on 22 June 2018 (1 page) |
17 July 2018 | Termination of appointment of Marie Terese Haughey as a director on 22 June 2018 (1 page) |
17 July 2018 | Director's details changed for Mr Paul Stanley Alexander Mcelroy on 22 June 2018 (2 pages) |
14 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 March 2017 | Registered office address changed from 92 New Crane Wharf Wapping London E1W 3TU to Courtwood House Silver Street Head Sheffield S1 2DD on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 92 New Crane Wharf Wapping London E1W 3TU to Courtwood House Silver Street Head Sheffield S1 2DD on 28 March 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 August 2015 | Secretary's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (1 page) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (1 page) |
3 August 2015 | Director's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (1 page) |
3 August 2015 | Director's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Paul Stanley Alexander Mcelroy on 1 July 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Registered office address changed from C/O Citycas Ltd 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from C/O Citycas Ltd 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 23 August 2011 (2 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Paul Stanley Alexander Mcelroy on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Paul Stanley Alexander Mcelroy on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Paul Stanley Alexander Mcelroy on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
12 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
12 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o city cas LIMITED 9 cork street 2ND floor london W1S 3LL (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o city cas LIMITED 9 cork street 2ND floor london W1S 3LL (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o citycas LTD 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o citycas LTD 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page) |
15 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
15 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
10 September 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 September 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
22 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
22 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Ad 09/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
12 August 2002 | Ad 09/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
17 July 2002 | Company name changed immigration experts (uk) LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed immigration experts (uk) LIMITED\certificate issued on 17/07/02 (2 pages) |
28 June 2002 | Incorporation (17 pages) |
28 June 2002 | Incorporation (17 pages) |