Hunmanby
Filey
North Yorkshire
YO14 0LP
Secretary Name | Pauline Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Role | Adminitrator |
Correspondence Address | 72 Bridlington Street Hunmanby Filey North Yorkshire YO14 0LP |
Director Name | Pauline Samuels |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bridlington Street Hunmanby Filey North Yorkshire YO14 0LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £327,406 |
Cash | £169,653 |
Current Liabilities | £49,418 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
11 December 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
2 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
3 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 June 2020 | Registered office address changed from C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL to C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 29 June 2020 (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 December 2019 | Registered office address changed from C/O Mollan & Co Accountants the Steading, Holtby Manor Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL to C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 18 December 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 May 2016 | Director's details changed for Pauline Samuels on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Pauline Samuels on 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 April 2014 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for Pauline Samuels on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Paul Robert Samuels on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Pauline Samuels on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Paul Robert Samuels on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Pauline Samuels on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for Pauline Samuels on 11 April 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 20 June 2013 (1 page) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Appointment of Pauline Samuels as a director (3 pages) |
11 January 2013 | Appointment of Pauline Samuels as a director (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 24 March 2011 (1 page) |
3 February 2011 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 3 February 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Paul Robert Samuels on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Paul Robert Samuels on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Paul Robert Samuels on 3 May 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
3 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members
|
16 May 2005 | Return made up to 03/05/05; full list of members
|
13 May 2005 | Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2005 | Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
23 August 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
11 May 2004 | Incorporation (19 pages) |
11 May 2004 | Incorporation (19 pages) |