Horsforth
Leeds
LS18 5NT
Director Name | Ms Lucie Victoria Gill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Elizabeth Alexandra Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | The Fountaine Lodge Linton In Craven Skipton North Yorkshire BD23 5HJ |
Director Name | Hayden Paul Evans |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | The Garden House Carlton Farm Frank Lane Nun Monkton York YO26 8EJ |
Secretary Name | Lucie Victoria Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandfield Garth Headingley West Yorkshire LS6 4JL |
Secretary Name | James Andrew Neil Warnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 1 Church Fields Close Boston Spa Wetherby West Yorkshire LS23 6FL |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Lucie Victoria Gill 9.00% Ordinary B |
---|---|
8 at £1 | Andrew Borkowski 8.00% Ordinary A |
5 at £1 | Peter Daffern 5.00% Ordinary |
4 at £1 | James Warnock 4.00% Ordinary |
36 at £1 | Hayden Paul Evans 36.00% Ordinary B |
3 at £1 | Lucie Victoria Gill 3.00% Ordinary |
27 at £1 | Hayden Paul Evans 27.00% Ordinary A |
2 at £1 | Hayden Paul Evans 2.00% Ordinary |
2 at £1 | Jessica Davison 2.00% Ordinary |
2 at £1 | Simon Daffern 2.00% Ordinary |
1 at £1 | David Unsworth 1.00% Ordinary |
1 at £1 | Nigel Walker 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,350 |
Cash | £90,642 |
Current Liabilities | £209,079 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
4 October 2016 | Delivered on: 6 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2011 | Delivered on: 13 April 2011 Satisfied on: 14 March 2014 Persons entitled: Wbb Capita Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 October 2010 | Delivered on: 19 October 2010 Satisfied on: 14 March 2014 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 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 |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
27 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Lucie Victoria Gill as a director on 22 June 2019 (1 page) |
21 November 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
30 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 May 2018 | Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page) |
2 March 2018 | Satisfaction of charge 051590610003 in full (1 page) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Hayden Paul Evans as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Hayden Paul Evans as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
6 October 2016 | Registration of charge 051590610004, created on 4 October 2016 (23 pages) |
6 October 2016 | Registration of charge 051590610004, created on 4 October 2016 (23 pages) |
29 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
31 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 March 2014 | Registration of charge 051590610003 (10 pages) |
26 March 2014 | Registration of charge 051590610003 (10 pages) |
14 March 2014 | Satisfaction of charge 2 in full (1 page) |
14 March 2014 | Satisfaction of charge 2 in full (1 page) |
14 March 2014 | Satisfaction of charge 1 in full (1 page) |
14 March 2014 | Satisfaction of charge 1 in full (1 page) |
10 February 2014 | Annual return made up to 22 June 2013 with a full list of shareholders
|
10 February 2014 | Secretary's details changed for James Andrew Neil Warnock on 22 June 2013 (1 page) |
10 February 2014 | Director's details changed for Mr Hayden Paul Evans on 22 June 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Hayden Paul Evans on 22 June 2013 (2 pages) |
10 February 2014 | Director's details changed for Lucie Victoria Gill on 22 June 2013 (2 pages) |
10 February 2014 | Director's details changed for Lucie Victoria Gill on 22 June 2013 (2 pages) |
10 February 2014 | Secretary's details changed for James Andrew Neil Warnock on 22 June 2013 (1 page) |
10 February 2014 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 November 2013 | Termination of appointment of James Warnock as a secretary (1 page) |
28 November 2013 | Termination of appointment of James Warnock as a secretary (1 page) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Change of share class name or designation (2 pages) |
31 August 2010 | Particulars of variation of rights attached to shares (3 pages) |
31 August 2010 | Particulars of variation of rights attached to shares (3 pages) |
31 August 2010 | Change of share class name or designation (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 21 June 2008 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 21 June 2008 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Lucie Victoria Gill on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lucie Victoria Gill on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lucie Victoria Gill on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 February 2009 | Return made up to 21/06/08; full list of members (7 pages) |
20 February 2009 | Return made up to 21/06/08; full list of members (7 pages) |
24 April 2008 | Director appointed hayden paul evans (2 pages) |
24 April 2008 | Director appointed hayden paul evans (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 August 2007 | Return made up to 21/06/07; full list of members (7 pages) |
9 August 2007 | Return made up to 21/06/07; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
4 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
10 August 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
10 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
10 August 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
10 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
22 February 2005 | Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2005 | Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 134 percival rd enfield EN1 1QU (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 134 percival rd enfield EN1 1QU (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Incorporation (11 pages) |
21 June 2004 | Incorporation (11 pages) |