Skegness
PE25 2AT
Secretary Name | Mr Kevin James Mohan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-29 Lumley Avenue Skegness PE25 2AT |
Director Name | Mr Kevin James Mohan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Website | studentgaffs.co.uk |
---|---|
Telephone | 01904 639701 |
Telephone region | York |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kevin Mohan 50.00% Ordinary |
---|---|
1 at £1 | Michael Douglas Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £659,110 |
Cash | £362,030 |
Current Liabilities | £60,441 |
Latest Accounts | 31 July 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
21 October 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H at grove's working men's club, penleys grove street, york now know as 1-8 grove place, penleys grove street, york t/no NYK279678. Outstanding |
---|---|
21 October 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 1-9 inclusive, heworth croft, york t/no NYK311823. Outstanding |
19 September 2014 | Delivered on: 22 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 April 2010 | Delivered on: 26 April 2010 Persons entitled: Hsbc Bank PLC Classification: Security over benefit of construction documentation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed legal charge over the present and future rights title and interest in and to the contract, see image for full details. Outstanding |
17 July 2007 | Delivered on: 23 July 2007 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: Property k/a the groves club, penleys grove street, york. 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 |
29 July 2005 | Delivered on: 5 August 2005 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: F/Hold poperty known as the croft,heworthyork,north yorkshire. 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 |
27 September 2002 | Delivered on: 3 October 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 |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being land and buildings on the north-west side of bootham row, york under title numbers NYK16338 and NYK437141. Outstanding |
12 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land on the north side of st margaret clitherow catholic church holly tree lane haxby york. Outstanding |
10 December 2004 | Delivered on: 16 December 2004 Satisfied on: 2 December 2014 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: F/Hold property known as 82-86 holgate rd,york. 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. Fully Satisfied |
19 September 2002 | Delivered on: 20 September 2002 Satisfied on: 2 December 2014 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: F/H property k/a 10/11 wenlock terrace york t/n NYK266017. 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. Fully Satisfied |
12 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
19 June 2020 | Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT (1 page) |
12 June 2020 | Appointment of Mr Kevin James Mohan as a director on 29 April 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
3 July 2019 | Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT (1 page) |
3 July 2019 | Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT (1 page) |
18 June 2019 | Secretary's details changed for Mr Kevin James Mohan on 18 June 2019 (1 page) |
18 June 2019 | Notification of York Living Limited as a person with significant control on 29 March 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Michael Douglas Williamson on 18 June 2019 (2 pages) |
18 June 2019 | Cessation of Kevin James Mohan as a person with significant control on 29 March 2019 (1 page) |
18 June 2019 | Cessation of Michael Douglas Williamson as a person with significant control on 29 March 2019 (1 page) |
2 April 2019 | Registration of charge 044806130012, created on 29 March 2019 (32 pages) |
1 April 2019 | Registration of charge 044806130011, created on 29 March 2019 (48 pages) |
9 January 2019 | Satisfaction of charge 2 in full (1 page) |
9 January 2019 | Satisfaction of charge 6 in full (1 page) |
9 January 2019 | Satisfaction of charge 4 in full (2 pages) |
9 January 2019 | Satisfaction of charge 5 in full (2 pages) |
29 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 July 2018 | Secretary's details changed for Mr Kevin James Mohan on 9 July 2018 (1 page) |
9 July 2018 | Change of details for Mr Kevin James Mohan as a person with significant control on 9 July 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 July 2015 | Registration of charge 044806130010, created on 12 June 2015
|
3 July 2015 | Registration of charge 044806130010, created on 12 June 2015
|
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 December 2014 | Satisfaction of charge 1 in full (2 pages) |
2 December 2014 | Satisfaction of charge 3 in full (2 pages) |
2 December 2014 | Satisfaction of charge 1 in full (2 pages) |
2 December 2014 | Satisfaction of charge 3 in full (2 pages) |
5 November 2014 | Registration of charge 044806130008, created on 21 October 2014 (12 pages) |
5 November 2014 | Registration of charge 044806130009, created on 21 October 2014 (12 pages) |
5 November 2014 | Registration of charge 044806130009, created on 21 October 2014 (12 pages) |
5 November 2014 | Registration of charge 044806130008, created on 21 October 2014 (12 pages) |
22 September 2014 | Registration of charge 044806130007, created on 19 September 2014 (18 pages) |
22 September 2014 | Registration of charge 044806130007, created on 19 September 2014 (18 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
26 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
24 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Return made up to 09/07/04; full list of members
|
4 August 2004 | Return made up to 09/07/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members
|
22 July 2003 | Return made up to 09/07/03; full list of members
|
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Incorporation (14 pages) |
9 July 2002 | Incorporation (14 pages) |