Harrogate
North Yorkshire
HG2 0AF
Director Name | Mr Roger Paul Atkins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Hill Rise Avenue Harrogate North Yorkshire HG2 0AF |
Secretary Name | Kathryn Louise Atkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 9 Hill Rise Avenue Harrogate North Yorkshire HG2 0AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Kathryn L. Atkins 50.00% Ordinary |
---|---|
500 at £1 | Roger P. Atkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,985 |
Cash | £7,038 |
Current Liabilities | £98,564 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
16 December 2005 | Delivered on: 19 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 pyramid court ouse acres boroughbridge york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 December 2005 | Delivered on: 19 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 6 pyramid court ouse acres boroughbridge road york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 November 2005 | Delivered on: 19 November 2005 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 |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
4 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Director's details changed for Kathryn Louise Atkins on 1 August 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Roger Paul Atkins on 1 August 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Kathryn Louise Atkins on 1 August 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Roger Paul Atkins on 1 August 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Kathryn Louise Atkins on 1 August 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Roger Paul Atkins on 1 August 2014 (2 pages) |
16 September 2014 | Director's details changed for Kathryn Louise Atkins on 1 August 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Kathryn Louise Atkins on 1 August 2014 (1 page) |
16 September 2014 | Director's details changed for Kathryn Louise Atkins on 1 August 2014 (2 pages) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 December 2009 | Director's details changed for Roger Paul Atkins on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Kathryn Louise Atkins on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Kathryn Louise Atkins on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Roger Paul Atkins on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Kathryn Louise Atkins on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Roger Paul Atkins on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 17 the quarry leeds LS17 7NH (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 17 the quarry leeds LS17 7NH (1 page) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
1 March 2004 | Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2004 | Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Incorporation (17 pages) |
1 December 2003 | Incorporation (17 pages) |