York
YO30 6AQ
Secretary Name | Rebecca Louise Hopwood Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2002(1 day after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Guest House Proprietor |
Correspondence Address | Rockhurst 17 St Peters Grove York YO30 7DQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01904 623529 |
---|---|
Telephone region | York |
Registered Address | 2a Acomb Court, Front Street Acomb York YO24 3BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Westfield |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lee Hopwood Robinson 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Louise Hopwood Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223 |
Current Liabilities | £33,705 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
30 November 2018 | Delivered on: 6 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The churchill, 65 bootham road, york, YO30 7DQ. Outstanding |
---|---|
26 October 2010 | Delivered on: 29 October 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Secretary's details changed for Rebecca Louise Hopwood Robinson on 6 July 2015 (1 page) |
12 August 2015 | Secretary's details changed for Rebecca Louise Hopwood Robinson on 6 July 2015 (1 page) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr Lee Hopwood Robinson on 5 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Lee Hopwood Robinson on 5 August 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Lee Hopwood Robinson on 5 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Lee Hopwood Robinson on 5 August 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from holme lea manor 18 st peters grove york north yorkshire YO30 6AQ (1 page) |
4 November 2008 | Return made up to 05/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 October 2007 | Return made up to 05/08/07; no change of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 October 2005 | Return made up to 05/08/05; full list of members (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
19 August 2004 | Return made up to 05/08/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: holme lea manor 18 saint peters grove york YO30 6AQ (1 page) |
16 December 2003 | Return made up to 05/08/03; full list of members
|
28 August 2002 | Registered office changed on 28/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
5 August 2002 | Incorporation (16 pages) |