York
YO1 7HT
Director Name | Mr Peter David Hanson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Low Petergate York YO1 7HT |
Secretary Name | Mrs Alison Hanson |
---|---|
Status | Current |
Appointed | 27 August 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 45 Low Petergate York YO1 7HT |
Director Name | Anthony John Tarpey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
Secretary Name | Mr Craig Stuart Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Farm Moor Lane Catterton Tadcaster LS24 8DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | thecatgallery.co.uk |
---|---|
Telephone | 01609 083631 |
Telephone region | Northallerton |
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alison Hanson 50.00% Ordinary |
---|---|
1 at £1 | Peter David Hanson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,424 |
Cash | £75,979 |
Current Liabilities | £318,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
22 June 2012 | Delivered on: 4 July 2012 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: 10 redeness street york t/no NYK171943 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
22 May 2012 | Delivered on: 24 May 2012 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 |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
27 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
31 December 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 31 December 2018 (1 page) |
27 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Secretary's details changed for Mrs Alison Hanson on 1 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Peter David Hanson on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mrs Alison Hanson on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Peter David Hanson on 1 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Peter David Hanson on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mrs Alison Hanson on 1 April 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Mrs Alison Hanson on 1 April 2014 (1 page) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mrs Alison Hanson on 1 April 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Mrs Alison Hanson on 1 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Director's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages) |
14 April 2013 | Director's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages) |
14 April 2013 | Secretary's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages) |
14 April 2013 | Director's details changed for Mr Peter David Hanson on 1 October 2012 (2 pages) |
14 April 2013 | Director's details changed for Mr Peter David Hanson on 1 October 2012 (2 pages) |
14 April 2013 | Director's details changed for Mr Peter David Hanson on 1 October 2012 (2 pages) |
14 April 2013 | Director's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages) |
14 April 2013 | Secretary's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages) |
14 April 2013 | Secretary's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Termination of appointment of Craig Manson as a secretary (1 page) |
27 August 2010 | Appointment of Mrs Alison Hanson as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Craig Manson as a secretary (1 page) |
27 August 2010 | Appointment of Mrs Alison Hanson as a secretary (2 pages) |
9 August 2010 | Appointment of Mr Peter David Hanson as a director (2 pages) |
9 August 2010 | Appointment of Mr Peter David Hanson as a director (2 pages) |
6 August 2010 | Appointment of Mrs Alison Hanson as a director (2 pages) |
6 August 2010 | Termination of appointment of Anthony Tarpey as a director (1 page) |
6 August 2010 | Appointment of Mrs Alison Hanson as a director (2 pages) |
6 August 2010 | Termination of appointment of Anthony Tarpey as a director (1 page) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Company name changed mbd services LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Company name changed mbd services LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Change of name notice (2 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Anthony John Tarpey on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Anthony John Tarpey on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 March 2007 | Return made up to 18/03/07; full list of members
|
30 March 2007 | Return made up to 18/03/07; full list of members
|
22 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
21 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
8 April 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed (1 page) |
3 September 2004 | Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2004 | Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 44 monkgate york north yorkshire YO31 7HF (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 44 monkgate york north yorkshire YO31 7HF (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
18 March 2004 | Incorporation (16 pages) |
18 March 2004 | Incorporation (16 pages) |