Leeds
LS19 7EW
Secretary Name | Leila Jane Curry |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2007(4 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Retailer |
Correspondence Address | 1 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Aram Curry |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Intake Scarborough YO11 3PT |
Director Name | Dr Matthew Ronald Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Stowe Avenue West Bridgford Nottingham Nottinghamshire NG8 2EQ |
Secretary Name | Dr Matthew Ronald Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Stowe Avenue West Bridgford Nottingham Nottinghamshire NG8 2EQ |
Director Name | Ronald Wilson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 October 2003) |
Role | School Teacher |
Correspondence Address | 75 Ben Rhydding Road Ilkley West Yorkshire LS29 8RN |
Secretary Name | Christopher Dossett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 20 Seamer Street Scarborough North Yorkshire YO12 4EE |
Website | www.mortgageinsight.co.uk/ |
---|---|
Telephone | 0800 0436072 |
Telephone region | Freephone |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Aran Curry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£197,810 |
Current Liabilities | £8,099 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
4 July 2023 | Delivered on: 5 July 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Sail lodge 135 columbus ravine scarborough north yorkshire YO12 7QZ title no NYK88726. Outstanding |
---|---|
2 June 2023 | Delivered on: 2 June 2023 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 9 st aidans road, carlisle CA1 1LT as registered with hm land registry with the title number CU58822. Outstanding |
6 April 2023 | Delivered on: 14 April 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the freehold properties known as the glen alen hotel (known as bridlington bay guest house), 21 flamborough road, bridlington YO15 2HU registered at hm land registry with title number HS158350. For more details on the other properties, please refer to the instrument. Outstanding |
13 October 2022 | Delivered on: 1 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Valley view house, skelgate mount pleasant, dalton-in-furness, LA15 8BQ. Outstanding |
7 January 2022 | Delivered on: 7 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 October 2005 | Delivered on: 28 October 2005 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 |
24 February 2005 | Delivered on: 2 March 2005 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 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 August 2023 | Registration of charge 046480410009, created on 25 August 2023 (10 pages) |
---|---|
2 August 2023 | Registration of charge 046480410008, created on 28 July 2023 (10 pages) |
5 July 2023 | Registration of charge 046480410007, created on 4 July 2023 (4 pages) |
2 June 2023 | Registration of charge 046480410006, created on 2 June 2023 (8 pages) |
14 April 2023 | Registration of charge 046480410005, created on 6 April 2023 (36 pages) |
5 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
22 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 November 2022 | Registration of charge 046480410004, created on 13 October 2022 (38 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
7 January 2022 | Registration of charge 046480410003, created on 7 January 2022 (40 pages) |
20 December 2021 | Satisfaction of charge 1 in full (1 page) |
20 December 2021 | Satisfaction of charge 2 in full (1 page) |
10 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
27 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 February 2021 | Second filing of Confirmation Statement dated 16 September 2020 (7 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
9 October 2020 | Director's details changed (2 pages) |
8 October 2020 | Change of details for Mr Aran Robert Curry as a person with significant control on 7 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Aran Robert Curry on 7 October 2020 (2 pages) |
8 October 2020 | Registered office address changed from 49 Queen Street Scarborough North Yorkshire YO11 1HQ to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 8 October 2020 (1 page) |
17 September 2020 | Resolutions
|
16 September 2020 | Confirmation statement made on 16 September 2020 with updates
|
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (3 pages) |
24 July 2020 | Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
10 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
4 December 2015 | Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Leila Jane Curry on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Leila Jane Curry on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Aran Robert Curry on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Leila Jane Curry on 4 December 2015 (1 page) |
27 May 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 49 Queen Street Scarborough North Yorkshire YO11 1HQ on 27 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Leila Jane Curry on 1 January 2014 (1 page) |
27 May 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from 49 Queen Street Scarborough North Yorkshire YO11 1HQ England to 49 Queen Street Scarborough North Yorkshire YO11 1HQ on 27 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Aran Robert Curry on 1 January 2014 (2 pages) |
27 May 2015 | Secretary's details changed for Leila Jane Curry on 1 January 2014 (1 page) |
27 May 2015 | Director's details changed for Mr Aran Robert Curry on 1 January 2014 (2 pages) |
27 May 2015 | Registered office address changed from 49 Queen Street Scarborough North Yorkshire YO11 1HQ England to 49 Queen Street Scarborough North Yorkshire YO11 1HQ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT to 49 Queen Street Scarborough North Yorkshire YO11 1HQ on 27 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Aran Robert Curry on 1 January 2014 (2 pages) |
27 May 2015 | Secretary's details changed for Leila Jane Curry on 1 January 2014 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 February 2011 | Secretary's details changed for Leila Jane Sadrolopabai on 1 October 2010 (1 page) |
28 February 2011 | Secretary's details changed for Leila Jane Sadrolopabai on 1 October 2010 (1 page) |
28 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Secretary's details changed for Leila Jane Sadrolopabai on 1 October 2010 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from 5 Avenue Road Scarborough N Yorkshire YO12 5JU on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 5 Avenue Road Scarborough N Yorkshire YO12 5JU on 11 February 2010 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 14 falsgrave road scarborough north yorkshire YO12 5AT (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 14 falsgrave road scarborough north yorkshire YO12 5AT (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 18 park crescent wollaton nottingham nottinghamshire NG8 2EQ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 18 park crescent wollaton nottingham nottinghamshire NG8 2EQ (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 27/01/05; full list of members
|
10 February 2005 | Return made up to 27/01/05; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: unit 48 nottingham business centre lenton boulevard nottingham NG7 2BY (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: unit 48 nottingham business centre lenton boulevard nottingham NG7 2BY (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 27/01/04; full list of members
|
10 March 2004 | Return made up to 27/01/04; full list of members
|
9 March 2004 | Ad 26/01/04--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
9 March 2004 | Ad 26/01/04--------- £ si 69@1=69 £ ic 31/100 (2 pages) |
9 March 2004 | Ad 26/01/04--------- £ si 69@1=69 £ ic 31/100 (2 pages) |
9 March 2004 | Ad 26/01/04--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Resolutions
|
30 October 2003 | Director resigned (2 pages) |
30 October 2003 | Director resigned (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: suite 12 mansfield I centre oakham business pk hamilton way mansfield nottinghamshire NG18 5BR (1 page) |
1 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: suite 12 mansfield I centre oakham business pk hamilton way mansfield nottinghamshire NG18 5BR (1 page) |
1 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 91 leafield road oxford OX4 2PQ (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 91 leafield road oxford OX4 2PQ (1 page) |
27 April 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (12 pages) |
27 January 2003 | Incorporation (12 pages) |