Skipton
North Yorkshire
BD23 6QF
Secretary Name | Claudio Quintana Alvarez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 16 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Director Name | Christopher David Robinson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Greenside Close Merrow Guildford Surrey GU4 7EU |
Secretary Name | Mr Nicholas Paul Clayton Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House Park Lane Carleton Skipton North Yorkshire BD23 3BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | escapehealthclub.co.uk |
---|
Registered Address | Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Mrs Amanda Quintana-robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,521 |
Cash | £371 |
Current Liabilities | £25,589 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 March 2004 | Delivered on: 9 March 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 |
---|
4 November 2020 | Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA to Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 4 November 2020 (1 page) |
---|---|
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 October 2011 | Secretary's details changed for Claudio Quintana Alvarez on 25 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Claudio Quintana Alvarez on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Amanda Quintana Robinson on 23 September 2011 (4 pages) |
30 September 2011 | Director's details changed for Amanda Quintana Robinson on 23 September 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Amanda Quintana Robinson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Amanda Quintana Robinson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Amanda Quintana Robinson on 1 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 November 2007 | Return made up to 01/10/07; no change of members (6 pages) |
27 November 2007 | Return made up to 01/10/07; no change of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
29 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
1 December 2005 | Return made up to 01/10/05; no change of members (6 pages) |
1 December 2005 | Return made up to 01/10/05; no change of members (6 pages) |
30 September 2005 | Ad 10/01/04-22/07/05 £ si 49999@1 (2 pages) |
30 September 2005 | Ad 10/01/04-22/07/05 £ si 49999@1 (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
10 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
6 July 2004 | Memorandum and Articles of Association (15 pages) |
6 July 2004 | Memorandum and Articles of Association (15 pages) |
25 May 2004 | Company name changed escape health club & spa LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed escape health club & spa LIMITED\certificate issued on 25/05/04 (2 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 11 the moorings, pendle way burnley lancashire BB12 0TP (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 11 the moorings, pendle way burnley lancashire BB12 0TP (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Incorporation (18 pages) |
1 October 2003 | Incorporation (18 pages) |