Limpopo Province
Foreign
Director Name | Mrs Julie Hare |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 405 Boothferry Road Hessle East Yorkshire HU13 0JJ |
Director Name | Mr Kenneth Osborne |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2008(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 405 Boothferry Road Hessle North Humberside HU13 0JJ |
Director Name | Mr Kenneth Osborne |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 15 September 2003) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 405 Boothferry Road Hessle North Humberside HU13 0JJ |
Secretary Name | Mrs Julie Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 405 Boothferry Road Hessle East Yorkshire HU13 0JJ |
Secretary Name | Mrs Jacqueline Erica Port |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2009) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Beau Haven Ferry Road Barrow Haven Barrow On Humber Sth Humberside DN19 7EY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | finehouse.co.uk |
---|
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Jean Elaine Stout 25.00% Ordinary |
---|---|
25 at £1 | Julie Hare 25.00% Ordinary |
25 at £1 | Mr Kenneth Osborne 25.00% Ordinary |
25 at £1 | Roderick Howard Stout 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£493,557 |
Cash | £31,425 |
Current Liabilities | £943,746 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2023 (3 months, 3 weeks from now) |
23 September 2010 | Delivered on: 6 October 2010 Persons entitled: Hsbc 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: Apartment 6, 716 hessle road, hull with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
2 June 2006 | Delivered on: 3 June 2006 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as 17 to 23 dock street and 62 to 72 (even) george street kingston upon hull t/n HS288596,. 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. See the mortgage charge document for full details. Outstanding |
21 April 2005 | Delivered on: 6 May 2005 Persons entitled: Hsbc 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 f/h land at baulk end dimlington road, easington t/no's HS231493 and YEA34362. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 March 2004 | Delivered on: 3 April 2004 Persons entitled: Hsbc 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 |
21 May 2004 | Delivered on: 26 May 2004 Satisfied on: 24 May 2006 Persons entitled: Hsbc 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: F/H property k/a land at the corner of sunningdale road and hessle road hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 August 2003 | Delivered on: 16 August 2003 Satisfied on: 24 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
9 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
---|---|
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 May 2014 | Registered office address changed from Francis House Humber Place, the Marina Hull East Yorkshire HU1 1UD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Francis House Humber Place, the Marina Hull East Yorkshire HU1 1UD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Francis House Humber Place, the Marina Hull East Yorkshire HU1 1UD on 2 May 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 August 2010 | Termination of appointment of a secretary (2 pages) |
9 August 2010 | Termination of appointment of a secretary (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mrs Julie Hare on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Jean Elaine Stout on 1 October 2009 (2 pages) |
16 July 2010 | Termination of appointment of Jacqueline Port as a secretary
|
16 July 2010 | Director's details changed for Mrs Julie Hare on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Jean Elaine Stout on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mrs Julie Hare on 1 October 2009 (2 pages) |
16 July 2010 | Termination of appointment of Jacqueline Port as a secretary
|
16 July 2010 | Director's details changed for Jean Elaine Stout on 1 October 2009 (2 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / jean stout / 31/03/2005 (1 page) |
4 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / jean stout / 31/03/2005 (1 page) |
18 August 2008 | Director appointed kenneth osborne (2 pages) |
18 August 2008 | Director appointed kenneth osborne (2 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 September 2007 | Return made up to 16/07/07; no change of members (6 pages) |
28 September 2007 | Return made up to 16/07/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
3 June 2006 | Particulars of mortgage/charge (19 pages) |
3 June 2006 | Particulars of mortgage/charge (19 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 134 percival rd enfield EN1 1QU (1 page) |
26 August 2003 | Ad 11/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 134 percival rd enfield EN1 1QU (1 page) |
26 August 2003 | Ad 11/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
16 July 2003 | Incorporation (11 pages) |
16 July 2003 | Incorporation (11 pages) |