Healey
Masham
North Yorkshire
HG4 4NJ
Director Name | Mr Mark Christian Richardson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | High Agra Healey Masham North Yorkshire HG4 4NJ |
Secretary Name | Mrs Eleanor Joanne Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Agra Healey Masham North Yorkshire HG4 4NJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Louise French |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 September 2004) |
Role | PR And Marketing |
Correspondence Address | 1 Moor Allerton Hall Lidgett Lane Leeds West Yorkshire LS8 1SG |
Director Name | Lucy Tallis Meredith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 September 2004) |
Role | Marketing |
Correspondence Address | 15 Narrowboat Wharf Rodley Leeds West Yorkshire LS13 1RE |
Director Name | Kirstyn Ruth Pargeter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 September 2004) |
Role | Marketing |
Correspondence Address | Apartment 3 15 Kings Road Bramhope Leeds West Yorkshire LS16 9JN |
Secretary Name | Lucy Tallis Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 September 2004) |
Role | Marketing |
Correspondence Address | 15 Narrowboat Wharf Rodley Leeds West Yorkshire LS13 1RE |
Website | the-angels.com |
---|
Registered Address | Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Eleanor Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,081 |
Cash | £7 |
Current Liabilities | £223,927 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
18 February 2010 | Delivered on: 20 February 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 October 2023 | Total exemption full accounts made up to 30 January 2023 (12 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 January 2022 (10 pages) |
25 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 January 2021 (10 pages) |
20 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
14 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 September 2019 | Cessation of Mark Christian Richardson as a person with significant control on 28 August 2019 (1 page) |
4 September 2019 | Notification of Eleanor Joanne Richardson as a person with significant control on 28 August 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 August 2017 | Register inspection address has been changed from 6 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX England to Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF (1 page) |
23 August 2017 | Register inspection address has been changed from 6 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX England to Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF (1 page) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
27 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 December 2010 | Register inspection address has been changed from St James House 36 James Street Harrogate North Yorkshire HG1 1RF England (1 page) |
1 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Register inspection address has been changed from St James House 36 James Street Harrogate North Yorkshire HG1 1RF England (1 page) |
1 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Certificate of fact-name correction from the agents events LIMITED to the angels events LIMITED (1 page) |
30 September 2010 | Certificate of fact-name correction from the agents events LIMITED to the angels events LIMITED (1 page) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed the angels communications LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Company name changed the angels communications LIMITED\certificate issued on 21/09/10
|
27 August 2010 | Registered office address changed from St James House 36 James Street Harrogate North Yorkshire HG1 1RF on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from St James House 36 James Street Harrogate North Yorkshire HG1 1RF on 27 August 2010 (2 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Eleanor Joanne Richardson on 14 October 2009 (2 pages) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Mark Christian Richardson on 14 October 2009 (2 pages) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Director's details changed for Mark Christian Richardson on 14 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Eleanor Joanne Richardson on 14 October 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
9 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Return made up to 13/10/06; full list of members (2 pages) |
10 January 2007 | Return made up to 13/10/06; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: round foundry media centre foundry street leeds west yorkshire LS11 5QP (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: round foundry media centre foundry street leeds west yorkshire LS11 5QP (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
26 July 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
26 July 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
24 June 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
24 June 2004 | Accounting reference date shortened from 31/10/04 to 29/02/04 (1 page) |
24 June 2004 | Accounting reference date shortened from 31/10/04 to 29/02/04 (1 page) |
24 June 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
11 February 2004 | Company name changed topflight enterprises LIMITED\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed topflight enterprises LIMITED\certificate issued on 11/02/04 (2 pages) |
13 October 2003 | Incorporation (18 pages) |
13 October 2003 | Incorporation (18 pages) |