Beverley Road
Driffield
East Yorkshire
YO25 6SA
Secretary Name | Mr Andrew Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2003(2 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastlea Beverley Road Driffield East Yorkshire YO25 6SA |
Director Name | Mrs Rachel Jordan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Curlew Close Driffield East Yorkshire YO25 5HH |
Director Name | Mrs Marlene Rose Newton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastlea Beverley Road Driffield East Yorkshire YO25 6SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | floridamarquees.co.uk |
---|
Registered Address | 6 George Street Driffield North Humberside YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | A. Newton 60.00% Ordinary |
---|---|
4 at £1 | M. Newton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,985 |
Cash | £440 |
Current Liabilities | £128,663 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
1 March 2007 | Delivered on: 7 March 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: F/H porperty k/a 100 spellowgate driffield east 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 |
---|---|
9 January 2004 | Delivered on: 13 January 2004 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 |
20 October 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
9 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
1 August 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
22 April 2022 | Appointment of Mrs Rachel Jordan as a director on 1 April 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
3 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
28 April 2020 | Termination of appointment of Marlene Rose Newton as a director on 28 April 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 6 george street driffield east yorkshire YO25 6RA (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 6 george street driffield east yorkshire YO25 6RA (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: c/o dodgson & co the meredith building 22-33 reform street hull HU2 8EF (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: c/o dodgson & co the meredith building 22-33 reform street hull HU2 8EF (1 page) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 April 2005 | Return made up to 06/01/05; full list of members (2 pages) |
1 April 2005 | Return made up to 06/01/05; full list of members (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 508 beverley road hull east yorkshire HU5 1NA (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 508 beverley road hull east yorkshire HU5 1NA (1 page) |
20 April 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 06/01/04; full list of members
|
6 January 2004 | Return made up to 06/01/04; full list of members
|
13 February 2003 | Ad 20/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | Ad 20/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
29 January 2003 | Company name changed lillyfield estates LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed lillyfield estates LIMITED\certificate issued on 29/01/03 (2 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 January 2003 | Incorporation (16 pages) |
6 January 2003 | Incorporation (16 pages) |