Company NameEventz And Travel Yorkshire Limited
DirectorsSimon John St. Quinton and Helen St Quinton
Company StatusActive
Company Number04959761
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon John St. Quinton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn Lodge 4 Tithe Barn Close
Patrington
East Yorkshire
HU12 0PY
Director NameMrs Helen St Quinton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin 40 Westgate
Patrington
East Yorkshire
HU12 0NB
Director NameMrs Helen Jane St. Quinton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn Lodge 4 Tithe Barn Close
Patrington
East Yorkshire
HU12 0PY
Secretary NameMrs Helen Jane St. Quinton
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleSales Agent
Correspondence AddressTithe Barn Lodge 4 Tithe Barn Close
Patrington
East Yorkshire
HU12 0PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Helen St Quinton
50.00%
Ordinary
50 at £1Simon St Quinton
50.00%
Ordinary

Financials

Year2014
Net Worth£42,656
Cash£1,543
Current Liabilities£23,922

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 4 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

30 January 2004Delivered on: 31 January 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £26,550.00 due or to become due from the company to the chargee.
Particulars: 3 carisbrooke avenue montrose street kingston upon hull.
Fully Satisfied
23 January 2004Delivered on: 24 January 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £29,950.00 due or to become due from the company to the chargee.
Particulars: 16 irene avenue durham street kingston upon hull.
Fully Satisfied
23 January 2004Delivered on: 24 January 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £35,050 due or to become due from the company to the chargee.
Particulars: 20 dunmow close kingston upon hull.
Fully Satisfied
16 January 2004Delivered on: 23 January 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £29,525.00 due or to become due from the company to the chargee.
Particulars: 13 ernests avenue holland street kingston-upon-hull.
Fully Satisfied
16 January 2004Delivered on: 23 January 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £30,375.00 due or to become due from the company to the chargee.
Particulars: 1 washington villas rosmead street kingston-upon-hull.
Fully Satisfied
12 January 2004Delivered on: 23 January 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £38,450.00 due or to become due from the company to the chargee.
Particulars: 94 mersey street kingston-upon-hull.
Fully Satisfied
9 January 2004Delivered on: 23 January 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £29,057.50 due or to become due from the company to the chargee.
Particulars: 7 brunswick terrace durham street kingston-upon-hull.
Fully Satisfied
23 December 2003Delivered on: 8 May 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £34,200.00 due or to become due from the company to the chargee.
Particulars: 12 rosedale mansions boulevard kingston-upon-hull.
Fully Satisfied
23 December 2003Delivered on: 8 May 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £39,300.00 due or to become due from the copmany to the chargee.
Particulars: 44 rosedale mansions boulevard kingston-upon-hull.
Fully Satisfied
5 March 2004Delivered on: 6 March 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £38,450.00 due or to become due from the company to the chargee.
Particulars: 130 severn street kingston upon hull HU8 8TH.
Fully Satisfied
5 March 2004Delivered on: 6 March 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £25,700.00 due or to become due from the company to the chargee.
Particulars: 8 leslie avenue kingston upon hull HU8 8EU.
Fully Satisfied
5 March 2004Delivered on: 6 March 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £27,357.00 due or to become due from the company to the chargee.
Particulars: 39 berkshire street hull HU8 8TJ.
Fully Satisfied
27 February 2004Delivered on: 28 February 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £30800.00 due or to become due from the company to the chargee.
Particulars: 60 holland street kingston upon hull.
Fully Satisfied
17 February 2004Delivered on: 18 February 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £31,225.00 due or to become due from the company to the chargee.
Particulars: 1 madoline villas estcourt street hull.
Fully Satisfied
13 February 2004Delivered on: 14 February 2004
Satisfied on: 21 December 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £28,207.00 due or to become due from the company to the chargee.
Particulars: 1 marbles villas holland st kingston upon hull.
Fully Satisfied
3 February 2004Delivered on: 6 February 2004
Satisfied on: 7 January 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £36750.00 due or to become due from the company to the chargee.
Particulars: 5 tamar grove, longhill estate, kingston upon hull, HU8 9SJ.
Fully Satisfied
22 December 2003Delivered on: 7 January 2004
Satisfied on: 21 December 2010
Persons entitled: Simon John St Quinton & Helen Jane St Quinton

Classification: Mortgage
Secured details: £29,100.00 due or to become due from the company to the chargee.
Particulars: 120 belmont street, hull.
Fully Satisfied
30 January 2004Delivered on: 31 January 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: 334,157.00 due or to become due from the company to the chargee.
Particulars: 35 estcourt street kingston upon hull.
Outstanding
13 December 2022Delivered on: 20 December 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 22 westgate patrington HU12 0NB.
Outstanding
2 December 2022Delivered on: 7 December 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 6 arthur street withernsea HU19 2AB.
Outstanding
20 September 2022Delivered on: 21 September 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: By way of legal mortgage, the property situate at and known as 4 jellison walk, keyingham, hull, east yorkshire HU12 9SD and registered at hm land registry with title number YEA29882.
Outstanding
26 August 2022Delivered on: 12 September 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 21 rands estate. Preston. Hull. HU12 8UP.
Outstanding
26 August 2022Delivered on: 12 September 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 28 glebelands. Burton pidsea. Hull. HU12 9AS.
Outstanding
22 June 2022Delivered on: 24 June 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 10 westgate manor, patrington HU12 0QF as registered at the land registry with title number HS214968.
Outstanding
24 May 2022Delivered on: 27 May 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 15 high brighton street, withernsea, HU19 2HL as registered at the land registry with title number HS130199.
Outstanding
17 May 2022Delivered on: 18 May 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 2 back lane, patrington haven, HU12 0PU as registered at the land registry with title number YEA30933.
Outstanding
25 March 2022Delivered on: 4 April 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 12 tithe barn lane, patrington, hull, HU12 0PE as registered at the land registry with title number HS114281.
Outstanding
28 March 2022Delivered on: 4 April 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 3 victoria avenue, withernsea, HU19 2LH as registered at the land registry with title number YEA3757.
Outstanding
31 March 2022Delivered on: 4 April 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 11 meadow view, patrington, hull, HU12 0QG as registered at the land registry with title number YEA47040.
Outstanding
16 March 2022Delivered on: 24 March 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 5 thompsons cottages, princes avenue, withernsea HU19 2JB as registered at the land registry with title number HS135607.
Outstanding
8 March 2022Delivered on: 15 March 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as lynwood, patrington road, ottringham HU12 0AE as shown edged red on the plan to the TP1 dated 8 march 2022 made between howard roydhouse (1) and eventz and travel yorkshire limited (2).
Outstanding
11 March 2022Delivered on: 11 March 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 5 lee avenue drive withernsea HU19 2HS as registered at the land registry with title number HS208153.
Outstanding
16 August 2012Delivered on: 23 August 2012
Persons entitled: Barclays 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

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
20 December 2022Registration of charge 049597610033, created on 13 December 2022 (6 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 December 2022Registration of charge 049597610032, created on 2 December 2022 (6 pages)
21 September 2022Registration of charge 049597610031, created on 20 September 2022 (5 pages)
12 September 2022Registration of charge 049597610029, created on 26 August 2022 (5 pages)
12 September 2022Registration of charge 049597610030, created on 26 August 2022 (5 pages)
19 August 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
24 June 2022Registration of charge 049597610028, created on 22 June 2022 (3 pages)
27 May 2022Registration of charge 049597610027, created on 24 May 2022 (3 pages)
18 May 2022Registration of charge 049597610026, created on 17 May 2022 (3 pages)
4 April 2022Registration of charge 049597610023, created on 31 March 2022 (3 pages)
4 April 2022Registration of charge 049597610025, created on 25 March 2022 (3 pages)
4 April 2022Registration of charge 049597610024, created on 28 March 2022 (3 pages)
24 March 2022Registration of charge 049597610022, created on 16 March 2022 (3 pages)
15 March 2022Registration of charge 049597610021, created on 8 March 2022 (3 pages)
11 March 2022Registration of charge 049597610020, created on 11 March 2022 (3 pages)
25 February 2022Satisfaction of charge 19 in full (4 pages)
16 February 2022Registered office address changed from Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT England to 9 Market Place Hedon East Yorkshire HU12 8JA on 16 February 2022 (1 page)
17 January 2022Confirmation statement made on 5 November 2021 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 September 2021Appointment of Mrs Helen St Quinton as a director on 22 September 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2021Registered office address changed from Dunedin 40 Westgate Patrington East Yorkshire HU12 0NB to Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT on 26 March 2021 (1 page)
18 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
9 December 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 5 November 2018 with updates (4 pages)
12 March 2019Confirmation statement made on 24 November 2018 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Termination of appointment of Helen Jane St. Quinton as a director on 1 June 2018 (1 page)
28 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
(3 pages)
28 December 2018Termination of appointment of Helen Jane St. Quinton as a secretary on 1 June 2018 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
2 November 2017Secretary's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 (1 page)
2 November 2017Director's details changed for Mr Simon John St. Quinton on 1 May 2017 (2 pages)
2 November 2017Director's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 (2 pages)
2 November 2017Change of details for Mrs Helen St Quinton as a person with significant control on 1 May 2017 (2 pages)
2 November 2017Change of details for Mr Simon St Quinton as a person with significant control on 1 May 2017 (2 pages)
2 November 2017Change of details for Mrs Helen St Quinton as a person with significant control on 1 May 2017 (2 pages)
2 November 2017Secretary's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 (1 page)
2 November 2017Change of details for Mr Simon St Quinton as a person with significant control on 1 May 2017 (2 pages)
2 November 2017Director's details changed for Mr Simon John St. Quinton on 1 May 2017 (2 pages)
2 November 2017Director's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 (2 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
(3 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
(3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
24 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Company name changed south view property management LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Company name changed south view property management LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
14 May 2012Director's details changed for Mrs Helen Jane St. Quinton on 10 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Simon John St. Quinton on 10 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Helen Jane St. Quinton on 10 May 2012 (2 pages)
14 May 2012Registered office address changed from Southview Station Road Patrington East Yorkshire HU12 0NF on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Southview Station Road Patrington East Yorkshire HU12 0NF on 14 May 2012 (1 page)
14 May 2012Director's details changed for Mr Simon John St. Quinton on 10 May 2012 (2 pages)
11 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
19 June 2009Director's change of particulars / simon st quinton / 19/06/2009 (1 page)
19 June 2009Director and secretary's change of particulars / helen st quiinton / 19/06/2009 (1 page)
19 June 2009Director's change of particulars / simon st quinton / 19/06/2009 (1 page)
19 June 2009Director and secretary's change of particulars / helen st quiinton / 19/06/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Return made up to 11/11/08; full list of members (4 pages)
25 November 2008Return made up to 11/11/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 11/11/07; full list of members (3 pages)
27 November 2007Return made up to 11/11/07; full list of members (3 pages)
23 April 2007Return made up to 11/11/06; full list of members (2 pages)
23 April 2007Return made up to 11/11/06; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Registered office changed on 04/05/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
4 May 2006Registered office changed on 04/05/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Return made up to 11/11/05; full list of members (3 pages)
2 December 2005Return made up to 11/11/05; full list of members (3 pages)
13 December 2004Return made up to 11/11/04; full list of members (7 pages)
13 December 2004Return made up to 11/11/04; full list of members (7 pages)
8 October 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
8 October 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
28 November 2003Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003New secretary appointed;new director appointed (1 page)
12 November 2003New director appointed (1 page)
12 November 2003New secretary appointed;new director appointed (1 page)
12 November 2003New director appointed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (31 pages)
11 November 2003Registered office changed on 11/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 November 2003Incorporation (31 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)