Beverley
East Yorkshire
HU17 8LR
Secretary Name | Mrs Joanne Caroline Elwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Greyfriars Crescent Beverley North Humberside HU17 8LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01482 860849 |
---|---|
Telephone region | Hull |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David John Elwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,979 |
Cash | £1,888 |
Current Liabilities | £43,747 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 February 2004 | Delivered on: 6 March 2004 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: By way of legal mortgage 10A & 10B lairgate beverley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
---|---|
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 October 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 5 October 2016 (1 page) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for David John Elwell on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David John Elwell on 5 February 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 February 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (30 pages) |