York
North Yorkshire
YO1 7ED
Director Name | Mrs Lorna Madeline Evans |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Garret 5 Duncombe Place 5 Duncombe Place York N Yorks YO1 7ED |
Director Name | Mr Jian Li |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 February 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | The Archive 5 Duncombe Place York YO1 7ED |
Director Name | Mrs Makiko Hall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 09 February 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Artist, Author, Management Consultant |
Country of Residence | England |
Correspondence Address | The Sanctuary 5 Duncombe Place York YO1 7ED |
Director Name | Lesley Anne Floyd |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Assistant Solicitor |
Correspondence Address | 32 Chapel Walk Riccall York Yorkshire YO19 6NU |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Director Name | Ann Laverty |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2005) |
Role | Solicitor |
Correspondence Address | Haybarn Village Farm Court Main Street Newton On Derwent North Yorkshire YO41 4DA |
Director Name | Julie Denunzio |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Kirby Wharfe Tadcaster North Yorkshire LS24 9DE |
Director Name | Mrs Lorna Madeline Evans |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garret 5 Duncombe Place York North Yorkshire YO1 7ED |
Director Name | Barry Thomas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Hall Brompton By Sandon Scarborough North Yorkshire YO13 9DQ |
Secretary Name | Barry Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Hall Brompton By Sandon Scarborough North Yorkshire YO13 9DQ |
Director Name | Mrs Anna Savage |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2015) |
Role | Marketing Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Garret 5 Duncombe Place York North Yorkshire YO1 7ED |
Director Name | Mr Andrew James Sparks |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Archive 5 Duncombe Place York North Yorks YO1 7ED |
Director Name | Mr Andrew Harrison Hall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2024) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 39 York Eco Business Centre Amy Johnson Way York North Yorkshire YO30 4AG |
Registered Address | The Garret 5 Duncombe Place York North Yorkshire YO1 7ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
1 at £1 | Andrew Hall 25.00% Ordinary |
---|---|
1 at £1 | Executors Of Barry Thomas 25.00% Ordinary |
1 at £1 | J. Sparkes & Andrew James Sparkes 25.00% Ordinary |
1 at £1 | Mr David Evans & Mrs Lorna Evans 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,165 |
Cash | £1,356 |
Current Liabilities | £709 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
8 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
13 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Termination of appointment of Anna Savage as a director on 17 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Anna Savage as a director on 17 February 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
31 March 2014 | Appointment of Mr Andrew Harrison Hall as a director (2 pages) |
31 March 2014 | Appointment of Mr Andrew Harrison Hall as a director (2 pages) |
19 March 2014 | Termination of appointment of Julie Denunzio as a director (1 page) |
19 March 2014 | Termination of appointment of Julie Denunzio as a director (1 page) |
29 January 2014 | Appointment of Mr Andrew James Sparks as a director (2 pages) |
29 January 2014 | Appointment of Mr Andrew James Sparks as a director (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Registered office address changed from the Chapter 5 Duncombe Place York North Yorkshire YO1 7ED on 14 August 2012 (1 page) |
14 August 2012 | Termination of appointment of Barry Thomas as a director (1 page) |
14 August 2012 | Registered office address changed from the Chapter 5 Duncombe Place York North Yorkshire YO1 7ED on 14 August 2012 (1 page) |
14 August 2012 | Termination of appointment of Barry Thomas as a director (1 page) |
30 January 2012 | Appointment of Mrs Anna Savage as a director (2 pages) |
30 January 2012 | Appointment of Mrs Anna Savage as a director (2 pages) |
28 January 2012 | Termination of appointment of Barry Thomas as a secretary (1 page) |
28 January 2012 | Termination of appointment of Barry Thomas as a secretary (1 page) |
28 January 2012 | Termination of appointment of Lorna Evans as a director (1 page) |
28 January 2012 | Termination of appointment of Lorna Evans as a director (1 page) |
3 December 2011 | Appointment of Mrs Lorna Evans as a secretary (1 page) |
3 December 2011 | Appointment of Mrs Lorna Evans as a secretary (1 page) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
30 October 2010 | Director's details changed for Barry Thomas on 30 July 2010 (2 pages) |
30 October 2010 | Director's details changed for Lorna Madeline Evans on 31 July 2010 (2 pages) |
30 October 2010 | Director's details changed for Lorna Madeline Evans on 31 July 2010 (2 pages) |
30 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
30 October 2010 | Director's details changed for Julie Denunzio on 31 July 2010 (2 pages) |
30 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
30 October 2010 | Director's details changed for Barry Thomas on 30 July 2010 (2 pages) |
30 October 2010 | Director's details changed for Julie Denunzio on 31 July 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
28 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members
|
15 August 2006 | Return made up to 31/07/06; full list of members
|
10 October 2005 | Return made up to 08/06/05; full list of members (8 pages) |
10 October 2005 | Return made up to 08/06/05; full list of members (8 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
2 September 2004 | Return made up to 08/06/04; full list of members (6 pages) |
2 September 2004 | Return made up to 08/06/04; full list of members (6 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
29 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
29 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
8 June 2003 | Incorporation (15 pages) |
8 June 2003 | Incorporation (15 pages) |