Islington
London
N7 0JE
Director Name | Mr Philip Short |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 19 Railway Street Pocklington York YO42 2QR |
Director Name | Ms Julia Colomb |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(21 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Railway Street Pocklington York YO42 2QR |
Director Name | Alan Bernard Short |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Art Shop Proprietor |
Country of Residence | England |
Correspondence Address | 1 Grayburn Court Grayburn Lane Beverley East Yorkshire HU17 8JP |
Secretary Name | Joyce Keld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sandfield Close Market Weighton York East Yorkshire YO43 3ET |
Director Name | Mr Phillip Short |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2014) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 37w Hilldrop Road Islington London N7 0JE |
Secretary Name | Wacctax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Correspondence Address | 29 New Street Pocklington York East Yorkshire YO42 2QA |
Secretary Name | KAYE Middleton & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 July 2009) |
Correspondence Address | 19 Railway Street Pocklington York YO42 2QR |
Website | www.yorkfineartsonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 634221 |
Telephone region | York |
Registered Address | 19 Railway Street Pocklington York YO42 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alan Bernard Short 50.00% Ordinary |
---|---|
50 at £1 | Phillip Short 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,382 |
Cash | £3,350 |
Current Liabilities | £34,002 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
11 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 March 2015 | Appointment of Mr Philip Short as a director on 1 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Philip Short as a director on 1 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Philip Short as a director on 1 March 2015 (2 pages) |
21 February 2015 | Termination of appointment of Phillip Short as a director on 30 November 2014 (2 pages) |
21 February 2015 | Termination of appointment of Phillip Short as a director on 30 November 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
29 July 2010 | Director's details changed for Mr Phillip Short on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alan Bernard Short on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Alan Bernard Short on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Phillip Short on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 August 2009 | Appointment terminated secretary kaye middleton & co (1 page) |
7 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated secretary kaye middleton & co (1 page) |
7 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
4 March 2009 | Director appointed mr phillip short (1 page) |
4 March 2009 | Director appointed mr phillip short (1 page) |
4 March 2009 | Secretary appointed mr phillip short (1 page) |
4 March 2009 | Secretary appointed mr phillip short (1 page) |
31 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
20 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
20 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 September 2005 | New secretary appointed (1 page) |
23 September 2005 | New secretary appointed (1 page) |
31 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
31 August 2005 | Secretary resigned (1 page) |
9 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
31 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
31 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 August 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
30 August 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
21 August 2002 | Ad 01/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
21 August 2002 | Ad 01/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 July 2002 | Incorporation (18 pages) |
29 July 2002 | Incorporation (18 pages) |