713 Garrick Close
London
SW18 1JJ
Director Name | Mr Daniel Ashley Newton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 01 December 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clumber Street Hull North Humberside HU5 3RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Accounting Services (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 508 Beverley Road Hull East Yorkshire HU5 1NA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Professional Services Yorkshire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 March 2008) |
Correspondence Address | The Meredith Building 21-33 Reform Street Hull North Humberside HU2 8EF |
Secretary Name | Spritely Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 April 2011) |
Correspondence Address | The Meredith Building Reform Street Hull HU2 8EF |
Registered Address | Unit G7, The Bloc Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | R. Bousfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,123 |
Cash | £36,978 |
Current Liabilities | £35,552 |
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 | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
9 August 2012 | Delivered on: 15 August 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: 29 heathcote street kingston upon hull t/no HS79425. Outstanding |
---|---|
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 beresford avenue t/no HS236803. Outstanding |
26 April 2023 | Delivered on: 26 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 14 wellesley avenue, beverley road, hull, HU6 7LW. Outstanding |
26 April 2023 | Delivered on: 26 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 5 auckland avenue, hull, HU6 7SE. Outstanding |
24 February 2023 | Delivered on: 27 February 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 41 beresford avenue. Beverley road. Hull,. HU6 7LS. Outstanding |
27 January 2023 | Delivered on: 30 January 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 40 haworth street. Kingston upon hull. HU6 7RQ. Outstanding |
18 January 2023 | Delivered on: 20 January 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 6 wellesley avenue. Beverley road. Kingston upon hull. HU6 7LW. Outstanding |
20 December 2022 | Delivered on: 21 December 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 17 beresford avenue, beverley road, kingston upon hull, HU6 7LS. Outstanding |
12 December 2022 | Delivered on: 15 December 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 34 beresford avenue beverley road hull HU6 7LS. Outstanding |
12 December 2022 | Delivered on: 15 December 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 15 heathcote street, kingston upon hull, HU6 7LP. Outstanding |
12 December 2022 | Delivered on: 15 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 570 beverley road, kingston upon hull, HU6 7LG. Outstanding |
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43, wellesley avenue, beverley road, hull. Outstanding |
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 52 beresford avenue, kingston upon hull, HU6 7LS. Outstanding |
18 November 2022 | Delivered on: 28 November 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 13 heathcote street. Kingston upon hull. HU6 7LP. Outstanding |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 36 heathcote street, kingston upon hull, HU6 7LP. Outstanding |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 18 beresford avenue, kingston upon hull, HU6 7LR. Outstanding |
12 January 2021 | Delivered on: 20 January 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The land and buildings known as 30 heathcote street kingston upon hull HU6 7LP. Outstanding |
16 October 2020 | Delivered on: 30 October 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 21 beresford avenue, beverley road, kingston upon hull, HU6 7LS. Outstanding |
19 June 2020 | Delivered on: 6 July 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 45 wellesley avenue, beverley road, kingston upon hull HU6 7LN. Outstanding |
29 November 2019 | Delivered on: 3 December 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 20 heathcote street, hull, HU6 7LP. Outstanding |
8 April 2019 | Delivered on: 10 April 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The land known as 5 wellesley avenue, hull, HU6 7LN under title number HS217669. Outstanding |
30 January 2019 | Delivered on: 4 February 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 56 beresford avenue, hull, HU6 7LS under title number HS39950. Outstanding |
12 May 2006 | Delivered on: 17 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 lambert street hull the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
30 January 2019 | Delivered on: 4 February 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 27 beresford avenue, beverley road, hull, HU6 7LS under title number HS33030. Outstanding |
30 January 2019 | Delivered on: 4 February 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 54 beresford avenue, beverley road, hull, HU6 7LS under title number HS166033. Outstanding |
30 January 2019 | Delivered on: 4 February 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 10 beresford avenue, beverley road, hull, HU6 7LR and registered under title number HS343318. Outstanding |
15 November 2018 | Delivered on: 3 December 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 43 wellesley avenue. Beverley road. Hull. HU6 7LN. Outstanding |
10 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 5 heathcote street, hull, HU6 7LP. Outstanding |
10 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 5 heathcote street, hull HU6 7LP. Outstanding |
9 July 2018 | Delivered on: 10 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 35 heathcote street, hull, HU6 7LP. Outstanding |
9 July 2018 | Delivered on: 10 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 35 heathcote street, hull, HU6 7LP. Outstanding |
9 July 2018 | Delivered on: 10 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 9 heathcote street, hull, HU6 7LP. Outstanding |
9 July 2018 | Delivered on: 10 July 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 9 heathcote street, hull, HU6 7LP. Outstanding |
9 May 2005 | Delivered on: 21 May 2005 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £115,245.00 due or to become due from the company to. Particulars: 39 heathcote street hull. Outstanding |
14 June 2018 | Delivered on: 14 June 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 16 wellesley avenue, beverley road, hull HU6 7LW. Outstanding |
14 June 2018 | Delivered on: 14 June 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 22 heathcote street, kingston upon hull HU6 7LP. Outstanding |
14 June 2018 | Delivered on: 14 June 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 16 wellesley avenue, beverley road, hull HU6 7LW. Outstanding |
14 June 2018 | Delivered on: 14 June 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 22 heathcote street, kingston upon hull HU6 7LP. Outstanding |
13 February 2018 | Delivered on: 15 February 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 14 wellesley avenue beverley road hull t/no HS54609. Outstanding |
18 December 2017 | Delivered on: 18 December 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that freehold property known as 41 beresford avenue, beverley road, kingston upon hull, HU6 7LS as registered at the land registry with title number HS45849. Outstanding |
8 August 2017 | Delivered on: 8 August 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that freehold property known as 36 heathcote street, kingston upon hull, HU6 7LP as registered at the land registry with title number HS313012. Outstanding |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: 9 heathcote street hull. Outstanding |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: 35 heathcote street kingston upon hull. Outstanding |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 13 heathcote street hull. Outstanding |
28 January 2004 | Delivered on: 10 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £25,700.00 due or to become due from the company to the chargee. Particulars: 72 grafton street kingston upon hull. Outstanding |
31 August 2016 | Delivered on: 31 August 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 40 haworth road, hull, as registered under title HS7370; and a first fixed charge. For more details please refer to the instrument. Outstanding |
4 August 2016 | Delivered on: 6 August 2016 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: 36 heathcote street hull. Outstanding |
13 April 2016 | Delivered on: 20 April 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3 heathcote street hull t/no HS16827. Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: 13 heathcote street hull title no HS90498. Outstanding |
19 February 2016 | Delivered on: 23 February 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 33 heathcote street, hull, HU6 7LP with registered title number HS122099. Outstanding |
20 August 2015 | Delivered on: 29 August 2015 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 28 heathcote street hull. Outstanding |
29 July 2015 | Delivered on: 30 July 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 41 beresford avenue beverley road hull t/no HS45849. Outstanding |
29 July 2015 | Delivered on: 30 July 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 52 beresford avenue beverley road hull t/no HS42157. Outstanding |
22 May 2015 | Delivered on: 27 May 2015 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: 33 heathcote street hull t/no HS122099. Outstanding |
17 July 2014 | Delivered on: 25 July 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 41 wellesley avenue, beverley road, hull t/no HS8848. Outstanding |
28 January 2004 | Delivered on: 10 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £25,700.00 due or to become due from the company to the chargee. Particulars: 11 grafton street kingston upon hull. Outstanding |
8 July 2014 | Delivered on: 11 July 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 28 heathcote street hull. Outstanding |
14 April 2014 | Delivered on: 22 April 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 31 beresford avenue beverley road hull. Outstanding |
17 January 2014 | Delivered on: 21 January 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 29 heathcote street kingston upon hull t/no HS79425. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 3 September 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 14 wellesley avenue, hull t/no: HS54609. Notification of addition to or amendment of charge. Outstanding |
22 July 2013 | Delivered on: 30 July 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 37 heathcote street, kingston upon hull t/no HS163488. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 570 beverley road, hull t/no HS191960. Notification of addition to or amendment of charge. Outstanding |
20 June 2013 | Delivered on: 21 June 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 39 wellesley avenue hull. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 40 beresford avenue kingston upon hull t/no HS367080. Notification of addition to or amendment of charge. Outstanding |
17 October 2012 | Delivered on: 20 October 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 auckland avenue hull. Outstanding |
28 January 2004 | Delivered on: 10 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £40,200.00 due or to become due from the company to the chargee. Particulars: 37 mary street kingston upon hull. Outstanding |
30 July 2012 | Delivered on: 10 August 2012 Satisfied on: 3 July 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 beresford avenue, hull. Fully Satisfied |
17 January 2014 | Delivered on: 23 January 2014 Satisfied on: 25 April 2014 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: F/H land known as 31 beresford avenue hull. Notification of addition to or amendment of charge. Fully Satisfied |
29 August 2023 | Registration of charge 046541350071, created on 29 August 2023 (4 pages) |
---|---|
29 August 2023 | Registration of charge 046541350070, created on 29 August 2023 (4 pages) |
25 August 2023 | Registration of charge 046541350069, created on 25 August 2023 (4 pages) |
26 April 2023 | Satisfaction of charge 046541350035 in full (1 page) |
26 April 2023 | Registration of charge 046541350068, created on 26 April 2023 (6 pages) |
26 April 2023 | Satisfaction of charge 10 in full (1 page) |
26 April 2023 | Registration of charge 046541350067, created on 26 April 2023 (6 pages) |
20 March 2023 | Satisfaction of charge 046541350034 in full (1 page) |
27 February 2023 | Registration of charge 046541350066, created on 24 February 2023 (3 pages) |
22 February 2023 | Director's details changed for Mr Robert David Scott Bousfield on 22 February 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
22 February 2023 | Cessation of Robert David Scott Bousfield as a person with significant control on 22 February 2023 (1 page) |
30 January 2023 | Satisfaction of charge 046541350029 in full (1 page) |
30 January 2023 | Registration of charge 046541350065, created on 27 January 2023 (3 pages) |
20 January 2023 | Registration of charge 046541350064, created on 18 January 2023 (3 pages) |
21 December 2022 | Registration of charge 046541350063, created on 20 December 2022 (3 pages) |
15 December 2022 | Registration of charge 046541350061, created on 12 December 2022 (8 pages) |
15 December 2022 | Registration of charge 046541350060, created on 12 December 2022 (8 pages) |
15 December 2022 | Registration of charge 046541350062, created on 12 December 2022 (5 pages) |
15 December 2022 | Satisfaction of charge 046541350013 in full (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
6 December 2022 | Satisfaction of charge 046541350022 in full (1 page) |
2 December 2022 | Registration of charge 046541350059, created on 30 November 2022 (4 pages) |
28 November 2022 | Registration of charge 046541350058, created on 18 November 2022 (4 pages) |
23 November 2022 | Satisfaction of charge 046541350030 in full (1 page) |
23 November 2022 | Registration of charge 046541350056, created on 18 November 2022 (4 pages) |
23 November 2022 | Satisfaction of charge 7 in full (1 page) |
23 November 2022 | Satisfaction of charge 046541350033 in full (1 page) |
23 November 2022 | Registration of charge 046541350057, created on 18 November 2022 (4 pages) |
3 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
1 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
20 January 2021 | Registration of charge 046541350055, created on 12 January 2021 (3 pages) |
30 October 2020 | Registration of charge 046541350054, created on 16 October 2020 (4 pages) |
6 July 2020 | Registration of charge 046541350053, created on 19 June 2020 (4 pages) |
10 June 2020 | Registered office address changed from 21 the Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 10 June 2020 (1 page) |
2 June 2020 | Registered office address changed from C/O Dodgson & Co the Meredith Building 23-33 Reform Street Hull HU2 8EF to 21 the Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT on 2 June 2020 (1 page) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
3 December 2019 | Registration of charge 046541350052, created on 29 November 2019 (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
10 April 2019 | Registration of charge 046541350051, created on 8 April 2019 (3 pages) |
4 February 2019 | Registration of charge 046541350050, created on 30 January 2019 (3 pages) |
4 February 2019 | Registration of charge 046541350048, created on 30 January 2019 (3 pages) |
4 February 2019 | Registration of charge 046541350049, created on 30 January 2019 (3 pages) |
4 February 2019 | Registration of charge 046541350047, created on 30 January 2019 (3 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
3 December 2018 | Satisfaction of charge 6 in full (1 page) |
3 December 2018 | Registration of charge 046541350046, created on 15 November 2018 (20 pages) |
4 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
12 July 2018 | Registration of charge 046541350044, created on 10 July 2018 (4 pages) |
12 July 2018 | Registration of charge 046541350045, created on 10 July 2018 (8 pages) |
10 July 2018 | Registration of charge 046541350041, created on 9 July 2018 (4 pages) |
10 July 2018 | Registration of charge 046541350043, created on 9 July 2018 (8 pages) |
10 July 2018 | Registration of charge 046541350040, created on 9 July 2018 (8 pages) |
10 July 2018 | Registration of charge 046541350042, created on 9 July 2018 (4 pages) |
14 June 2018 | Registration of charge 046541350037, created on 14 June 2018 (4 pages) |
14 June 2018 | Registration of charge 046541350038, created on 14 June 2018 (4 pages) |
14 June 2018 | Registration of charge 046541350039, created on 14 June 2018 (8 pages) |
14 June 2018 | Registration of charge 046541350036, created on 14 June 2018 (8 pages) |
15 February 2018 | Registration of charge 046541350035, created on 13 February 2018 (5 pages) |
6 February 2018 | Notification of Robert Bousfield as a person with significant control on 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 December 2017 | Registration of charge 046541350034, created on 18 December 2017 (21 pages) |
18 December 2017 | Registration of charge 046541350034, created on 18 December 2017 (21 pages) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
8 August 2017 | Registration of charge 046541350033, created on 8 August 2017 (29 pages) |
8 August 2017 | Registration of charge 046541350033, created on 8 August 2017 (29 pages) |
26 July 2017 | Registration of charge 046541350032, created on 21 July 2017 (43 pages) |
26 July 2017 | Registration of charge 046541350031, created on 21 July 2017 (43 pages) |
26 July 2017 | Registration of charge 046541350032, created on 21 July 2017 (43 pages) |
26 July 2017 | Registration of charge 046541350031, created on 21 July 2017 (43 pages) |
19 May 2017 | Registration of charge 046541350030, created on 17 May 2017 (5 pages) |
19 May 2017 | Registration of charge 046541350030, created on 17 May 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 August 2016 | Registration of charge 046541350029, created on 31 August 2016 (4 pages) |
31 August 2016 | Registration of charge 046541350029, created on 31 August 2016 (4 pages) |
6 August 2016 | Registration of charge 046541350028, created on 4 August 2016 (44 pages) |
6 August 2016 | Registration of charge 046541350028, created on 4 August 2016 (44 pages) |
20 April 2016 | Registration of charge 046541350027, created on 13 April 2016 (5 pages) |
20 April 2016 | Registration of charge 046541350027, created on 13 April 2016 (5 pages) |
5 April 2016 | Registration of charge 046541350026, created on 31 March 2016 (45 pages) |
5 April 2016 | Registration of charge 046541350026, created on 31 March 2016 (45 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 February 2016 | Registration of charge 046541350025, created on 19 February 2016 (16 pages) |
23 February 2016 | Registration of charge 046541350025, created on 19 February 2016 (16 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 August 2015 | Registration of charge 046541350024, created on 20 August 2015 (5 pages) |
29 August 2015 | Registration of charge 046541350024, created on 20 August 2015 (5 pages) |
30 July 2015 | Registration of charge 046541350022, created on 29 July 2015 (7 pages) |
30 July 2015 | Registration of charge 046541350023, created on 29 July 2015 (7 pages) |
30 July 2015 | Registration of charge 046541350022, created on 29 July 2015 (7 pages) |
30 July 2015 | Registration of charge 046541350023, created on 29 July 2015 (7 pages) |
27 May 2015 | Registration of charge 046541350021, created on 22 May 2015 (45 pages) |
27 May 2015 | Registration of charge 046541350021, created on 22 May 2015 (45 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 July 2014 | Registration of charge 046541350020, created on 17 July 2014 (7 pages) |
25 July 2014 | Registration of charge 046541350020, created on 17 July 2014 (7 pages) |
11 July 2014 | Registration of charge 046541350019, created on 8 July 2014 (7 pages) |
11 July 2014 | Registration of charge 046541350019, created on 8 July 2014 (7 pages) |
11 July 2014 | Registration of charge 046541350019, created on 8 July 2014 (7 pages) |
25 April 2014 | Satisfaction of charge 046541350017 in full (4 pages) |
25 April 2014 | Satisfaction of charge 046541350017 in full (4 pages) |
22 April 2014 | Registration of charge 046541350018 (6 pages) |
22 April 2014 | Registration of charge 046541350018 (6 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
23 January 2014 | Registration of charge 046541350017 (43 pages) |
23 January 2014 | Registration of charge 046541350017 (43 pages) |
21 January 2014 | Registration of charge 046541350016 (7 pages) |
21 January 2014 | Registration of charge 046541350016 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
3 September 2013 | Registration of charge 046541350015 (7 pages) |
3 September 2013 | Registration of charge 046541350015 (7 pages) |
30 July 2013 | Registration of charge 046541350014 (7 pages) |
30 July 2013 | Registration of charge 046541350014 (7 pages) |
3 July 2013 | Satisfaction of charge 8 in full (4 pages) |
3 July 2013 | Registration of charge 046541350013 (28 pages) |
3 July 2013 | Satisfaction of charge 8 in full (4 pages) |
3 July 2013 | Registration of charge 046541350013 (28 pages) |
21 June 2013 | Registration of charge 046541350012 (7 pages) |
21 June 2013 | Registration of charge 046541350012 (7 pages) |
5 June 2013 | Registration of charge 046541350011 (7 pages) |
5 June 2013 | Registration of charge 046541350011 (7 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 February 2012 | Termination of appointment of Spritely Limited as a secretary (1 page) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Termination of appointment of Spritely Limited as a secretary (1 page) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Director's details changed for Robert David Scott Bousfield on 30 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Robert David Scott Bousfield on 30 January 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 February 2010 | Director's details changed for Robert David Scott Bousfield on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Spritely Limited on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Robert David Scott Bousfield on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Spritely Limited on 10 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 December 2008 | Appointment terminated director daniel newton (1 page) |
1 December 2008 | Appointment terminated director daniel newton (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Director appointed daniel ashley newton (1 page) |
27 November 2008 | Director appointed daniel ashley newton (1 page) |
19 March 2008 | Appointment terminated secretary professional services yorkshire LIMITED (1 page) |
19 March 2008 | Secretary appointed spritely LIMITED (1 page) |
19 March 2008 | Secretary appointed spritely LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary professional services yorkshire LIMITED (1 page) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 January 2005 | Return made up to 31/01/05; full list of members
|
31 January 2005 | Return made up to 31/01/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 508 beverley road hull east yorkshire HU5 1NA (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 508 beverley road hull east yorkshire HU5 1NA (1 page) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |