Armthorpe
Doncaster
South Yorkshire
DN3 3GW
Secretary Name | Peter John Kennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lindley Road Finningley Doncaster DN9 3DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Steven John Littlehales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,296 |
Current Liabilities | £37,397 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
30 April 2010 | Delivered on: 18 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St aidens church hall adlard road doncaster t/no SYK561058 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 March 2010 | Delivered on: 6 March 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 2008 | Delivered on: 17 November 2008 Satisfied on: 4 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 st aidens church hall, adlard haroad, wheatley hills, doncaster, south yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
7 July 2006 | Delivered on: 11 July 2006 Satisfied on: 10 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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 |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
9 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2016 | Director's details changed for Mr Steven John Littlehales on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Steven John Littlehales on 3 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 December 2015 | Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 3 December 2015 (1 page) |
23 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
23 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2010 | Termination of appointment of Peter Kennell as a secretary (1 page) |
24 February 2010 | Termination of appointment of Peter Kennell as a secretary (1 page) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages) |
21 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages) |
11 November 2009 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 11 November 2009 (2 pages) |
18 March 2009 | Return made up to 22/01/09; no change of members (4 pages) |
18 March 2009 | Return made up to 22/01/09; no change of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 April 2008 | Return made up to 22/01/08; no change of members
|
17 April 2008 | Return made up to 22/01/08; no change of members
|
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
24 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
24 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 May 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
8 March 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 January 2004 | Incorporation (30 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | Incorporation (30 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |