South Cave
Brough
North Humberside
HU15 2HG
Secretary Name | Mrs Annalie Marika Elisabeth Vanhoonacker |
---|---|
Status | Current |
Appointed | 14 January 2017(14 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Director Name | Mrs Annalie Marika Elizabeth Vanhoonacker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Secretary Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.myukoffice.co.uk/ |
---|
Registered Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Annalie Vanhoonacker 50.00% Ordinary |
---|---|
500 at £1 | Michel Vanhoonacker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,806 |
Cash | £9,264 |
Current Liabilities | £174,231 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
12 April 2018 | Delivered on: 1 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H unit 3 westwood house annie med lane south cave t/no YEA36188. Outstanding |
---|---|
10 July 2015 | Delivered on: 20 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as westwood house, annie med lane, south cave, hull, brough, north humberside registered at the land registry under title number HS247694. Outstanding |
16 March 2015 | Delivered on: 28 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 September 2009 | Delivered on: 26 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South cave auto point, annie med lane south cave t/no HS247694 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 23 June 2009 Persons entitled: The Royal Bank of Scotland 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 see image for full details. Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Satisfied on: 22 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 westbridge court annie med lane south cave HU15 2HG registered at the land registry with title number YEA36188. Notification of addition to or amendment of charge. Fully Satisfied |
19 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
20 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
1 October 2021 | Change of details for Mr Michel Rene Luc Vanhoonacker as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mrs Annalie Marika Elizabeth Vanhoonacker as a person with significant control on 1 October 2021 (2 pages) |
2 September 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
21 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
16 January 2019 | Amended total exemption full accounts made up to 31 January 2018 (6 pages) |
3 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
1 May 2018 | Registration of charge 046344020006, created on 12 April 2018 (31 pages) |
25 January 2018 | Satisfaction of charge 2 in full (6 pages) |
25 January 2018 | Satisfaction of charge 1 in full (4 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Mrs Annalie Marika Elisabeth Vanhoonacker as a secretary on 14 January 2017 (2 pages) |
17 November 2017 | Appointment of Mrs Annalie Marika Elisabeth Vanhoonacker as a secretary on 14 January 2017 (2 pages) |
17 November 2017 | Termination of appointment of Michel Rene Luc Vanhoonacker as a secretary on 14 January 2017 (1 page) |
17 November 2017 | Termination of appointment of Michel Rene Luc Vanhoonacker as a secretary on 14 January 2017 (1 page) |
13 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 April 2016 | Termination of appointment of Annalie Marika Elizabeth Vanhoonacker as a director on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Annalie Marika Elizabeth Vanhoonacker as a director on 1 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 1 April 2016 (2 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 January 2016 | Satisfaction of charge 046344020003 in full (4 pages) |
22 January 2016 | Satisfaction of charge 046344020003 in full (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 July 2015 | Registration of charge 046344020005, created on 10 July 2015 (10 pages) |
20 July 2015 | Registration of charge 046344020005, created on 10 July 2015 (10 pages) |
28 March 2015 | Registration of charge 046344020004, created on 16 March 2015 (18 pages) |
28 March 2015 | Registration of charge 046344020004, created on 16 March 2015 (18 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 December 2013 | Registration of charge 046344020003 (8 pages) |
24 December 2013 | Registration of charge 046344020003 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for Annalie Marika Elizabeth Vanhoonacker on 2 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Michel Rene Luc Vanhoonacker on 2 November 2009 (1 page) |
15 January 2010 | Secretary's details changed for Mr Michel Rene Luc Vanhoonacker on 2 November 2009 (1 page) |
15 January 2010 | Secretary's details changed for Mr Michel Rene Luc Vanhoonacker on 2 November 2009 (1 page) |
15 January 2010 | Director's details changed for Annalie Marika Elizabeth Vanhoonacker on 2 November 2009 (2 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for Annalie Marika Elizabeth Vanhoonacker on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Elloughton Dale House Elloughton Dale Elloughton, Brough North Humberside HU15 1QB on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Elloughton Dale House Elloughton Dale Elloughton, Brough North Humberside HU15 1QB on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Elloughton Dale House Elloughton Dale Elloughton, Brough North Humberside HU15 1QB on 2 November 2009 (1 page) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 August 2006 | Memorandum and Articles of Association (13 pages) |
25 August 2006 | Memorandum and Articles of Association (13 pages) |
23 August 2006 | Company name changed baby flair LTD\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed baby flair LTD\certificate issued on 23/08/06 (2 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
13 February 2006 | Director's particulars changed (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 6 denmark rise north cave east yorkshire HU15 2NB (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 6 denmark rise north cave east yorkshire HU15 2NB (1 page) |
8 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |