Woodseats Close
Sheffield
S8 0TB
Director Name | Mrs Meena Russell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Woodseats Close Sheffield S8 0TB |
Secretary Name | Mrs Meena Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Woodseats Close Sheffield S8 0TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Simon Richard Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,442 |
Cash | £167,431 |
Current Liabilities | £90,262 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
16 November 2015 | Delivered on: 18 November 2015 Persons entitled: Principality Building Society Classification: A registered charge Particulars: F/H 291 totley brook road dore sheffield south yorkshire t/n SYK483163. Outstanding |
---|---|
16 November 2015 | Delivered on: 18 November 2015 Persons entitled: Principality Building Society Classification: A registered charge Particulars: 11 apartments located at 291 totley brook road dore sheffield south yorkshire. Outstanding |
30 March 2004 | Delivered on: 8 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at totley brook road dore sheffield south yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 December 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
---|---|
9 November 2020 | Director's details changed for Mrs Meena Russell on 1 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr Simon Richard Russell on 1 July 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
26 June 2020 | Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
25 June 2019 | Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
28 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
18 April 2018 | Director's details changed for Mr Simon Richard Russell on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mrs Meena Russell on 18 April 2018 (2 pages) |
18 April 2018 | Change of details for Mr Simon Richard Russell as a person with significant control on 18 April 2018 (2 pages) |
18 October 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
18 October 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
18 November 2015 | Registration of charge 049041150002, created on 16 November 2015 (11 pages) |
18 November 2015 | Registration of charge 049041150003, created on 16 November 2015 (21 pages) |
18 November 2015 | Registration of charge 049041150003, created on 16 November 2015 (21 pages) |
18 November 2015 | Registration of charge 049041150002, created on 16 November 2015 (11 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 September 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Secretary's details changed for Mrs Meena Russell on 31 August 2010 (1 page) |
4 October 2010 | Director's details changed for Mrs Meena Russell on 31 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Simon Richard Russell on 31 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Simon Richard Russell on 31 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Mrs Meena Russell on 31 August 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mrs Meena Russell on 31 August 2010 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
2 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
2 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
23 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
10 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
10 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
27 May 2004 | Ad 19/04/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
27 May 2004 | Ad 19/04/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
17 April 2004 | £ nc 1000/10000 31/03/04 (1 page) |
17 April 2004 | £ nc 1000/10000 31/03/04 (1 page) |
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
8 April 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
23 March 2004 | Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2004 | Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2003 | Incorporation (17 pages) |
18 September 2003 | Incorporation (17 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |