York
YO31 7RE
Director Name | Mr Martin Gerald Stead |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Secretary Name | Mr Martin Gerald Stead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Website | chaophraya.co.uk |
---|
Registered Address | Apollo House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Thai Leisure Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £374,267 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 September 2012 | Delivered on: 7 September 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 November 2004 | Delivered on: 17 November 2004 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed 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 sums due in the lease of the restaurant unit blayds court 20 swinegate leeds west yorkshire. Outstanding |
20 June 2012 | Delivered on: 22 June 2012 Satisfied on: 7 September 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: Lower ground and upper ground floor premises at blayds court, 20 swinegate, leeds 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. Fully Satisfied |
21 March 2012 | Delivered on: 22 March 2012 Satisfied on: 26 June 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: Ground and first floor premises at blayds court 20 swinegate leeds 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. Fully Satisfied |
26 May 2011 | Delivered on: 27 May 2011 Satisfied on: 7 September 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: 20A 1ST floor blayds court swinegate leeds t/n WYK695630 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. Fully Satisfied |
20 October 2010 | Delivered on: 22 October 2010 Satisfied on: 7 September 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. Fully Satisfied |
27 February 2009 | Delivered on: 10 March 2009 Satisfied on: 4 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 October 2004 | Delivered on: 4 November 2004 Satisfied on: 4 December 2010 Persons entitled: Barclays 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. Fully Satisfied |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to Apollo House Eboracum Way York YO31 7RE on 31 July 2017 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
26 February 2016 | Director's details changed for Miss Atcharaporn Kaewkraikhot on 5 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Martin Gerald Stead on 5 February 2016 (2 pages) |
4 February 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
5 January 2016 | Director's details changed for Mr Martin Gerald Stead on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Miss Atcharaporn Kaewkraikhot on 5 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Martin Gerald Stead on 5 January 2016 (1 page) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 March 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
16 September 2014 | Director's details changed for Mr Atcharaporn Kaewkraikhot on 16 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 March 2014 | Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB England on 7 March 2014 (1 page) |
19 November 2013 | Accounts for a small company made up to 31 July 2013 (8 pages) |
16 September 2013 | Director's details changed for Mr Atcharaporn Kaewkraikhot on 15 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 July 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
11 June 2013 | Registered office address changed from 2 Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 11 June 2013 (1 page) |
11 April 2013 | Resolutions
|
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 June 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
9 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
27 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 October 2008 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
26 August 2008 | Return made up to 16/06/08; no change of members
|
17 June 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: flat 14 number 5 calverley street, portland place leeds west yorkshire LS1 3DA (1 page) |
28 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
21 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
8 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 September 2005 | Return made up to 16/06/05; full list of members (3 pages) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Location of debenture register (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: flat 14 number 5 calverley street portland place leeds west yorkshire LS1 3DA (1 page) |
19 May 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (9 pages) |
16 June 2004 | Incorporation (17 pages) |