York
YO1 8SU
Secretary Name | Anna Maria Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Street Lane Roundhay Leeds West Yorkshire LS8 2AD |
Director Name | Mr Philippe Ralph Matthias |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Drive Roundhay Leeds West Yorkshire LS8 1JF |
Director Name | Mr Philippe Ralph Matthias |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Drive Roundhay Leeds West Yorkshire LS8 1JF |
Director Name | Dr Brian Drabble |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 February 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 19 The Drive Roundhay Leeds LS8 1JF |
Website | capabilitygap.com |
---|
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Olga Matthias 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,709 |
Cash | £418 |
Current Liabilities | £17,227 |
Latest Accounts | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (5 months ago) |
---|---|
Next Return Due | 22 July 2024 (7 months, 2 weeks from now) |
1 December 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
---|---|
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
7 June 2020 | Director's details changed for Dr Olga Matthias on 1 June 2020 (2 pages) |
26 May 2020 | Registered office address changed from 19 the Drive Roundhay Leeds LS8 1JF England to Popeshead Court Offices Peter Lane York YO1 8SU on 26 May 2020 (1 page) |
27 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 February 2018 | Termination of appointment of Brian Drabble as a director on 27 February 2018 (1 page) |
5 October 2017 | Appointment of Dr Brian Drabble as a director on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Dr Brian Drabble as a director on 1 October 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
6 June 2016 | Registered office address changed from The Coach House 19 the Drive Roundhay Leeds West Yorkshire LS8 1JF to 19 the Drive Roundhay Leeds LS8 1JF on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from The Coach House 19 the Drive Roundhay Leeds West Yorkshire LS8 1JF to 19 the Drive Roundhay Leeds LS8 1JF on 6 June 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Anna Maria Sutton as a secretary on 7 January 2014 (1 page) |
25 July 2014 | Termination of appointment of Anna Maria Sutton as a secretary on 7 January 2014 (1 page) |
25 July 2014 | Termination of appointment of Anna Maria Sutton as a secretary on 7 January 2014 (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Olga Matthias on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Olga Matthias on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Olga Matthias on 2 October 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 January 2009 | Appointment terminated director philippe matthias (1 page) |
6 January 2009 | Appointment terminated director philippe matthias (1 page) |
24 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Return made up to 08/07/06; full list of members
|
6 September 2006 | Return made up to 08/07/06; full list of members
|
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: myers house 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: myers house 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 September 2005 | Return made up to 08/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 08/07/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
24 September 2003 | Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | New director appointed (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
8 July 2003 | Incorporation (16 pages) |
8 July 2003 | Incorporation (16 pages) |