Harrogate
HG2 8HB
Director Name | Mrs Alison Victoria Guggenheim |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Leeds Road Harrogate HG2 8HB |
Secretary Name | Mrs Alison Victoria Guggenheim |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Leeds Road Harrogate HG2 8HB |
Registered Address | 90 Leeds Road Harrogate HG2 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Pannal |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alison Victoria Guggenheim 50.00% Ordinary |
---|---|
50 at £1 | John Guggenheim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,533 |
Cash | £201 |
Current Liabilities | £24,429 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (4 months from now) |
2 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 bayswater grove leeds LS8 5LN t/no WYK624794. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
2 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 florence street leeds LS9 7AW t/no WYK623316. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 east park mount leeds LS9 9JX t/no YWE19935. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor flat 37 edward close southowram halifax west yorkshire HX3 9SP t/no WYK544524. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 rawcliffe terrace leeds LS9 9NB t/no WYK236650. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 compton view leeds LS9 7BY t/no WYK357715. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 compton view leeds LS9 7BY t/no WYK7210. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: 4 walford mount leeds west yorkshire. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £60,249.00 due or to become due from the company to the chargee. Particulars: 1 marley street leeds west yorkshire. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £68,282.00 due or to become due from the company to the chargee. Particulars: 28 oakhurst avenue leeds west yorkshire. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: 13 compton view leeds west yorkshire. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £57,839.00 due or to become due from the company to the chargee. Particulars: 6 compton view leeds west yorkshire. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £52,215.00 due or to become due from the company to the chargee. Particulars: 1 ripon street halifax west yorkshire. Outstanding |
2 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 ripon street halifax HX1 3UG t/no WYK452707. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £48,199.00 due or to become due from the company to the chargee. Particulars: 37 edward close southowram halifax west yorkshire. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £60,249.00 due or to become due from the company to the chargee. Particulars: 106 bayswater grove leeds west yorkshire. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £56,232.00 due or to become due. Particulars: 65 smiddles lane, bradford, west yorkshire. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £52,215.00 due or to become due. Particulars: 9 east park mount, leeds, west yorkshire. Outstanding |
18 June 2008 | Delivered on: 19 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £52,500.00 due or to become due. Particulars: 1 rancliffe terrace, leeds, west yorkshire. Outstanding |
2 November 2006 | Delivered on: 8 November 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 oakhurst avenue beeston leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 September 2006 | Delivered on: 18 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 marley street leeds west yorkshire t/n WYK536389. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 May 2004 | Delivered on: 15 June 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 65 smiddles lane bradford west yorkshire t/no WYK673025. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 walford mount leeds LS9 7RA t/no YWE51862. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
25 July 2003 | Delivered on: 26 July 2003 Persons entitled: Yorkshire 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 |
2 October 2003 | Delivered on: 8 October 2003 Satisfied on: 31 December 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 smiddles lane bradford west yorkshire t/no WYK673025. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
18 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
6 April 2020 | Change of details for Mr John Michael Guggenheim as a person with significant control on 1 January 2020 (2 pages) |
3 April 2020 | Director's details changed for Mr John Michael Guggenheim on 1 January 2020 (2 pages) |
3 April 2020 | Director's details changed for Mrs Alison Victoria Guggenheim on 1 January 2020 (2 pages) |
3 April 2020 | Secretary's details changed for Mrs Alison Victoria Guggenheim on 1 January 2020 (1 page) |
3 April 2020 | Change of details for Mr Jonathon Michael Guggenheim as a person with significant control on 1 January 2020 (2 pages) |
3 April 2020 | Change of details for Mrs Alison Victoria Guggenheim as a person with significant control on 1 January 2020 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
26 July 2018 | Registered office address changed from 58 Leeds Road Harrogate North Yorkshire HG2 8BQ to 90 Leeds Road Harrogate HG2 8HB on 26 July 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 August 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 August 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members
|
9 August 2005 | Return made up to 09/07/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Ad 09/07/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 09/07/03--------- £ si [email protected] (2 pages) |
31 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Return made up to 09/07/04; full list of members
|
28 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 July 2004 | Return made up to 09/07/04; full list of members
|
28 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Incorporation (31 pages) |
9 July 2003 | Incorporation (31 pages) |