Grape Street
Hunslet
Leeds
LS10 1BX
Secretary Name | Mr Mark Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2003(1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House Grape Street Hunslet Leeds LS10 1BX |
Director Name | Mr Simon Robert Hillard Hartley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sand Hill Lane Leeds LS17 6AJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 0113 2449244 |
---|---|
Telephone region | Leeds |
Registered Address | Yorkshire House Grape Street Hunslet Leeds LS10 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £408,009 |
Cash | £9,537 |
Current Liabilities | £580,597 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
23 March 2012 | Delivered on: 24 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 4, whin knowle, hebden bridge road, oxenhope, keighley; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease. Outstanding |
---|---|
23 March 2012 | Delivered on: 24 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 cambridge terrace harrogate north yorkshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
23 March 2012 | Delivered on: 24 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 5 whin knowle hebden bridge road oxenhope keighley all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
23 March 2012 | Delivered on: 24 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining rockfield (19) gladstone crescent leeds west yorkshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
3 September 2003 | Delivered on: 8 September 2003 Persons entitled: National Westminster 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 |
15 August 2003 | Delivered on: 20 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of grape street hunslet now k/a yorkline house grape street leeds LS10 1DN l/h t/n WYK648940. 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 |
10 October 2003 | Delivered on: 16 October 2003 Satisfied on: 11 December 2010 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over all that property known as 19 borrowdale croft yeadon leeds t/no WYK390162 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
6 August 2003 | Delivered on: 8 August 2003 Satisfied on: 11 December 2010 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 15 peacock court yeadon leeds LS19 7WG t/no WYK596704 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
23 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
12 July 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
7 February 2022 | Satisfaction of charge 6 in full (1 page) |
7 February 2022 | Satisfaction of charge 7 in full (1 page) |
7 February 2022 | Satisfaction of charge 8 in full (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
24 November 2020 | Satisfaction of charge 5 in full (2 pages) |
1 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
5 June 2018 | Change of details for Mr Mark Murphy as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Notification of Alison Murphy as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Change of details for Mr Mark Murphy as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mark Murphy on 19 May 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mark Murphy on 19 May 2010 (1 page) |
19 July 2010 | Director's details changed for Mark Murphy on 19 May 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mark Murphy on 19 May 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 May 2008 | Appointment terminated director simon hartley (1 page) |
2 May 2008 | Appointment terminated director simon hartley (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 June 2007 | Return made up to 19/05/07; full list of members
|
22 June 2007 | Return made up to 19/05/07; full list of members
|
12 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 June 2005 | Return made up to 19/05/05; full list of members
|
6 June 2005 | Return made up to 19/05/05; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members
|
16 June 2004 | Return made up to 19/05/04; full list of members
|
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2003 | Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
2 July 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Company name changed fantella LIMITED\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Company name changed fantella LIMITED\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
19 May 2003 | Incorporation (13 pages) |
19 May 2003 | Incorporation (13 pages) |