Company NameQ-Park (Taunton) Limited
DirectorsAdam John Bidder and Sharron Louise Rimmer
Company StatusActive
Company Number04968045
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Previous NameHamsard 2707 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam John Bidder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Parade
Leeds
LS1 2AD
Director NameMs Sharron Louise Rimmer
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 East Parade
Leeds
LS1 2AD
Secretary NameMrs Sharron Louise Rimmer
StatusCurrent
Appointed26 July 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address1 East Parade
Leeds
LS1 2AD
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Alan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Acre
Harewood Road
Collingham
West Yorkshire
LS22 5BZ
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed26 April 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMs Lisa Rachael Milnor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoal Farm
Hellifield
Skipton
North Yorkshire
BD23 4JR
Secretary NameMr Alan Brian Ashbee
NationalityBritish
StatusResigned
Appointed03 October 2006(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Acre
Harewood Road
Collingham
West Yorkshire
LS22 5BZ
Secretary NameMr Adam John Bidder
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Kensington Court
Lodge Moor
Sheffield
South Yorkshire
S10 4NL
Secretary NameMr Richard Mark Powell
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Wedderburn Road
Harrogate
North Yorkshire
HG2 7QH
Director NameTheo Thuis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressD'Artagnanlaan 44
Maastricht
6213 Ck
The Netherlands
Director NameRichard Ian Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2009)
RoleFinance Director
Correspondence Address72 Merrion Street
Leeds
Yorkshire
LS2 8LW
Secretary NameRichard Ian Taylor
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2009)
RoleFinance Director
Correspondence Address72 Merrion Street
Leeds
Yorkshire
LS2 8LW
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(5 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Secretary NameMr Stephen Mark Ellis
NationalityBritish
StatusResigned
Appointed21 September 2009(5 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 July 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Parade
Leeds
LS1 2AD
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteq-park.co.uk
Email address[email protected]
Telephone08704420104
Telephone regionUnknown

Location

Registered Address1 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

19k at £1Universal Parking LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,218,690
Gross Profit£1,364,620
Net Worth£13,015,140
Cash£795
Current Liabilities£2,608,056

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 3 days from now)

Charges

8 January 2018Delivered on: 18 January 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 4 August 2015
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding
18 November 2011Delivered on: 1 December 2011
Satisfied on: 15 September 2015
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: English security agreement
Secured details: All monies due or to become due to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all assets, by way of legal mortgage any real property including all buildings, fixtures, fixed plant and machinery, investments, assigns all rights under any hedging arrangements. See image for full details.
Fully Satisfied
4 January 2011Delivered on: 5 January 2011
Satisfied on: 17 April 2012
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all interest in the real property and the relevant contracts. See image for full details.
Fully Satisfied
27 November 2009Delivered on: 11 December 2009
Satisfied on: 17 April 2012
Persons entitled: Ing Bank N.V. as Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over any additional property and assets present and future and all shares, any dividend or interest, including credit balances, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
20 September 2005Delivered on: 22 September 2005
Satisfied on: 13 November 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment by way of security
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: All right title and interest in and to the agreement being the lease dated 13 june 2005 in respect of the car parking areas taunton and somerset hospital musgrove park taunton somerset,. See the mortgage charge document for full details.
Fully Satisfied
31 May 2005Delivered on: 16 June 2005
Satisfied on: 13 November 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 May 2005Delivered on: 16 June 2005
Satisfied on: 13 November 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the agreements and all rights contained. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (28 pages)
26 July 2022Appointment of Mrs Sharron Louise Rimmer as a secretary on 26 July 2022 (2 pages)
26 July 2022Termination of appointment of Stephen Mark Ellis as a secretary on 26 July 2022 (1 page)
26 July 2022Appointment of Mrs Sharron Louise Rimmer as a director on 26 July 2022 (2 pages)
26 July 2022Termination of appointment of Stephen Mark Ellis as a director on 26 July 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 January 2022Secretary's details changed for Mr Stephen Mark Ellis on 5 January 2022 (1 page)
5 January 2022Director's details changed for Mr Adam John Bidder on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Mr Stephen Mark Ellis on 5 January 2022 (2 pages)
23 September 2021Registered office address changed from 72 Merrion Street Leeds West Yorkshire LS2 8LW to 1 East Parade Leeds LS1 2AD on 23 September 2021 (1 page)
21 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr Adam John Bidder on 8 January 2021 (2 pages)
1 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 February 2020Satisfaction of charge 049680450008 in full (1 page)
5 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (71 pages)
5 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
5 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
5 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
9 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (70 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 January 2018Registration of charge 049680450008, created on 8 January 2018 (52 pages)
1 November 2017Satisfaction of charge 049680450007 in full (1 page)
1 November 2017Satisfaction of charge 049680450007 in full (1 page)
17 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2016Full accounts made up to 31 December 2015 (17 pages)
17 May 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 19,000
(5 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 19,000
(5 pages)
3 December 2015Termination of appointment of Stephen Mark Ellis as a director on 1 October 2009 (1 page)
3 December 2015Termination of appointment of Stephen Mark Ellis as a secretary on 1 October 2009 (1 page)
3 December 2015Termination of appointment of Stephen Mark Ellis as a secretary on 1 October 2009 (1 page)
3 December 2015Termination of appointment of Stephen Mark Ellis as a director on 1 October 2009 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Satisfaction of charge 6 in full (4 pages)
15 September 2015Satisfaction of charge 6 in full (4 pages)
4 August 2015Registration of charge 049680450007, created on 29 July 2015 (38 pages)
4 August 2015Registration of charge 049680450007, created on 29 July 2015 (38 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 19,000
(6 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 19,000
(6 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 19,000
(6 pages)
21 January 2015Auditor's resignation (1 page)
21 January 2015Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 19,000
(6 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 19,000
(6 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 19,000
(6 pages)
15 November 2013Termination of appointment of Richard Powell as a secretary (1 page)
15 November 2013Termination of appointment of Richard Powell as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
31 October 2012Resolutions
  • RES13 ‐ Company business 17/10/2012
(2 pages)
31 October 2012Resolutions
  • RES13 ‐ Company business 17/10/2012
(2 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
25 November 2011Resolutions
  • RES13 ‐ Enter into credit agreement 11/11/2011
(45 pages)
25 November 2011Resolutions
  • RES13 ‐ Enter into credit agreement 11/11/2011
(45 pages)
10 November 2011Memorandum and Articles of Association (7 pages)
10 November 2011Memorandum and Articles of Association (7 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 31 December 2010 (15 pages)
4 April 2011Full accounts made up to 31 December 2010 (15 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 May 2010Termination of appointment of Theo Thuis as a director (1 page)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 May 2010Termination of appointment of Theo Thuis as a director (1 page)
11 December 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
10 December 2009Resolutions
  • RES13 ‐ Credit agreement-accession and amendment agreement 25/11/2009
(3 pages)
10 December 2009Resolutions
  • RES13 ‐ Credit agreement-accession and amendment agreement 25/11/2009
(3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 September 2009Secretary appointed mr steven mark ellis (1 page)
28 September 2009Director appointed mr steven mark ellis (1 page)
28 September 2009Director appointed mr steven mark ellis (1 page)
28 September 2009Secretary appointed mr steven mark ellis (1 page)
25 September 2009Director appointed mr steven mark ellis (1 page)
25 September 2009Director appointed mr steven mark ellis (1 page)
25 September 2009Secretary appointed mr steven mark ellis (1 page)
25 September 2009Secretary appointed mr steven mark ellis (1 page)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
16 April 2009Appointment terminate, director and secretary richard ian taylor logged form (1 page)
16 April 2009Appointment terminate, director and secretary richard ian taylor logged form (1 page)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Director and secretary appointed richard ian taylor (1 page)
23 October 2008Director and secretary appointed richard ian taylor (1 page)
22 September 2008Appointment terminated secretary adam bidder (1 page)
22 September 2008Appointment terminated secretary adam bidder (1 page)
9 July 2008Full accounts made up to 31 December 2006 (14 pages)
9 July 2008Full accounts made up to 31 December 2006 (14 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
22 May 2008Director and secretary's change of particulars / adam bidder / 08/11/2007 (1 page)
22 May 2008Director and secretary's change of particulars / adam bidder / 08/11/2007 (1 page)
11 December 2007Resolutions
  • RES13 ‐ Sec apt 01/10/07
(2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Resolutions
  • RES13 ‐ Sec apt 01/10/07
(2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 May 2007Return made up to 04/05/07; full list of members (2 pages)
23 May 2007Return made up to 04/05/07; full list of members (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
5 December 2006Ad 22/11/06--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages)
5 December 2006Ad 22/11/06--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006New secretary appointed (2 pages)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
5 December 2005Return made up to 18/11/05; full list of members (2 pages)
5 December 2005Return made up to 18/11/05; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 September 2005Particulars of mortgage/charge (7 pages)
22 September 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (23 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (23 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
15 December 2004Return made up to 18/11/04; full list of members (7 pages)
15 December 2004Return made up to 18/11/04; full list of members (7 pages)
11 October 2004Registered office changed on 11/10/04 from: 72 merrion close leeds LS1 8LW (1 page)
11 October 2004Registered office changed on 11/10/04 from: 72 merrion close leeds LS1 8LW (1 page)
2 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
21 June 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
21 June 2004Secretary resigned (1 page)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2004New secretary appointed;new director appointed (21 pages)
24 May 2004Registered office changed on 24/05/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
24 May 2004Nc inc already adjusted 26/04/04 (2 pages)
24 May 2004New director appointed (13 pages)
24 May 2004Registered office changed on 24/05/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
24 May 2004New director appointed (13 pages)
24 May 2004Nc inc already adjusted 26/04/04 (2 pages)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2004New secretary appointed;new director appointed (21 pages)
27 April 2004Company name changed hamsard 2707 LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed hamsard 2707 LIMITED\certificate issued on 27/04/04 (2 pages)
18 November 2003Incorporation (17 pages)
18 November 2003Incorporation (17 pages)