Scarborough
YO11 2EP
Director Name | Mr Edward Joseph Woodhouse |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 November 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Dr Mohammad Farooq Dar |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Elizabeth Amelia Clark |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | O Therapy |
Correspondence Address | 62 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | Mr Richard Weber Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 62 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Secretary Name | Elizabeth Amelia Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | O Therapy |
Correspondence Address | 62 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | John Kevin Norris |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2008) |
Role | Retired |
Correspondence Address | Apartment 21 Belvedere Mansions Belvedere Road Scarborough North Yorkshire YO11 2UU |
Director Name | Christopher James Richard Afford |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 November 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Belvedere Mansions Belvedere Road Scarborough North Yorkshire YO11 2UU |
Director Name | Mr Simon Cawood Kassell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 195 Church Lane Underwood Nottingham Nottinghamshire NG16 5HE |
Secretary Name | Christopher James Richard Afford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 2007) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Belvedere Mansions Belvedere Road Scarborough North Yorkshire YO11 2UU |
Secretary Name | Timothy Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2009) |
Role | Property Manager |
Correspondence Address | 30 Sea View Drive Scarborough North Yorkshire YO11 3HY |
Director Name | Brian Cansfield |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Retired |
Correspondence Address | Apartment 3 Belvedere Mansions Scarborough North Yorkshire YO11 2QU |
Director Name | Mr Paul Alistair Firth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Edge Saltergate Lane Bamford Hope Valley Derbyshire S33 0BE |
Director Name | Mr Alastair Myron Robertson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mr Alan Chambers |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2022) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alastair Myron Robertson & Ann Winifred Tyas 4.35% Ordinary |
---|---|
1 at £1 | Anthony Crowther & Mrs Jane Crowther 4.35% Ordinary |
1 at £1 | Carol Beverley Bisby 4.35% Ordinary |
1 at £1 | Chris Afford 4.35% Ordinary |
1 at £1 | Church Of England Pensions Board 4.35% Ordinary |
1 at £1 | Dr Wayne Robert Ashton & Mrs Kathryn Helen Ashton 4.35% Ordinary |
1 at £1 | Edward Joseph Woodhouse & Anne Elizabeth Woodhouse 4.35% Ordinary |
1 at £1 | Hilary Coulson Croall 4.35% Ordinary |
1 at £1 | Ian Francis Waller & Judith Clements 4.35% Ordinary |
1 at £1 | Josephine Elsie Harper 4.35% Ordinary |
1 at £1 | June Elizabeth Carlill 4.35% Ordinary |
1 at £1 | K.i. Allison-dean 4.35% Ordinary |
1 at £1 | Mr David Roger Cropper & Mrs Pauline Anne Cropper 4.35% Ordinary |
1 at £1 | Mr J. Kassell & L. Kassell 4.35% Ordinary |
1 at £1 | Mr John Brian Coates & Gillian Patricia Coates 4.35% Ordinary |
1 at £1 | Mr Nisar Jan Dar & Mr Jamil Omar Dar & Mr Javed Farooq Dar & Mr Khalid Hamid Dar 4.35% Ordinary |
1 at £1 | Mr Richard Brown & Mrs Amanda Jane Brown 4.35% Ordinary |
1 at £1 | Mr Stephen Wragg & Mrs Rebecca Wragg 4.35% Ordinary |
1 at £1 | Mrs Charles A. Davies & U. Davies 4.35% Ordinary |
1 at £1 | Ms Faith Jillian Coates 4.35% Ordinary |
1 at £1 | Paul Willan 4.35% Ordinary |
1 at £1 | Robert John Graham & Helen Allison Graham 4.35% Ordinary |
1 at £1 | Simon Cawood Kassell 4.35% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | Confirmation statement made on 3 September 2023 with updates (4 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
27 March 2023 | Appointment of Ms Janet Ann Porritt as a director on 9 March 2023 (2 pages) |
21 September 2022 | Confirmation statement made on 3 September 2022 with updates (7 pages) |
24 August 2022 | Director's details changed for Dr Mohammad Farooq Dar on 22 November 2021 (2 pages) |
24 August 2022 | Director's details changed for Mr Edward Joseph Woodhouse on 22 November 2021 (2 pages) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 February 2022 | Termination of appointment of Alan Chambers as a director on 2 February 2022 (1 page) |
23 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page) |
15 September 2021 | Confirmation statement made on 3 September 2021 with updates (7 pages) |
13 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 September 2020 | Confirmation statement made on 3 September 2020 with updates (6 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
28 February 2020 | Appointment of Mr Alan Chambers as a director on 10 February 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 3 September 2019 with updates (6 pages) |
15 April 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 September 2018 | Confirmation statement made on 3 September 2018 with updates (6 pages) |
5 September 2018 | Director's details changed for Mr Edward Joseph Woodhouse on 3 September 2018 (2 pages) |
5 September 2018 | Secretary's details changed for Mr William Duncan Cowen on 3 September 2018 (1 page) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 September 2017 | Confirmation statement made on 3 September 2017 with updates (7 pages) |
28 September 2017 | Confirmation statement made on 3 September 2017 with updates (7 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 May 2014 | Termination of appointment of Alastair Robertson as a director (1 page) |
15 May 2014 | Termination of appointment of Paul Firth as a director (1 page) |
15 May 2014 | Termination of appointment of Alastair Robertson as a director (1 page) |
15 May 2014 | Termination of appointment of Paul Firth as a director (1 page) |
15 May 2014 | Appointment of Dr Mohammad Farooq Dar as a director (2 pages) |
15 May 2014 | Appointment of Dr Mohammad Farooq Dar as a director (2 pages) |
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 May 2013 | Termination of appointment of Simon Kassell as a director (1 page) |
2 May 2013 | Termination of appointment of Simon Kassell as a director (1 page) |
2 May 2013 | Appointment of Mr Alastair Myron Robertson as a director (2 pages) |
2 May 2013 | Appointment of Mr Alastair Myron Robertson as a director (2 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 January 2011 | Appointment of Edward Joseph Woodhouse as a director (3 pages) |
19 January 2011 | Appointment of Edward Joseph Woodhouse as a director (3 pages) |
12 January 2011 | Appointment of Paul Alistair Firth as a director (3 pages) |
12 January 2011 | Appointment of Paul Alistair Firth as a director (3 pages) |
6 December 2010 | Termination of appointment of Christopher Afford as a director (2 pages) |
6 December 2010 | Termination of appointment of Christopher Afford as a director (2 pages) |
22 September 2010 | Director's details changed for Christopher James Richard Afford on 3 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Christopher James Richard Afford on 3 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Simon Cawood Kassell on 3 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Christopher James Richard Afford on 3 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Simon Cawood Kassell on 3 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Simon Cawood Kassell on 3 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Termination of appointment of Brian Cansfield as a director (2 pages) |
8 September 2010 | Termination of appointment of Brian Cansfield as a director (2 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (13 pages) |
12 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (13 pages) |
12 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (13 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 September 2009 | Appointment terminated secretary timothy nicholson (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from nicholsons lettings and management 4 valley bridge parade scarborough n yorks YO11 2PF (1 page) |
25 September 2009 | Secretary appointed william duncan cowen (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from nicholsons lettings and management 4 valley bridge parade scarborough n yorks YO11 2PF (1 page) |
25 September 2009 | Appointment terminated secretary timothy nicholson (1 page) |
25 September 2009 | Secretary appointed william duncan cowen (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 December 2008 | Director appointed brian cansfield (2 pages) |
4 December 2008 | Director appointed brian cansfield (2 pages) |
2 December 2008 | Appointment terminated director john norris (1 page) |
2 December 2008 | Appointment terminated director john norris (1 page) |
23 September 2008 | Return made up to 03/09/08; full list of members (13 pages) |
23 September 2008 | Return made up to 03/09/08; full list of members (13 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Return made up to 03/09/07; full list of members (9 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Return made up to 03/09/07; full list of members (9 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 3 park square leeds LS1 2NE (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 3 park square leeds LS1 2NE (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
10 January 2007 | Ad 24/11/06-08/12/06 £ si 4@1=4 £ ic 21/25 (2 pages) |
10 January 2007 | Ad 24/11/06-08/12/06 £ si 4@1=4 £ ic 21/25 (2 pages) |
19 December 2006 | Ad 07/11/06--------- £ si 2@1=2 £ ic 19/21 (2 pages) |
19 December 2006 | Ad 07/11/06--------- £ si 2@1=2 £ ic 19/21 (2 pages) |
21 November 2006 | Ad 23/10/06--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
21 November 2006 | Ad 23/10/06--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
10 November 2006 | Return made up to 03/09/06; full list of members (12 pages) |
10 November 2006 | Return made up to 03/09/06; full list of members (12 pages) |
7 November 2006 | Ad 12/10/06--------- £ si 3@1=3 £ ic 15/18 (2 pages) |
7 November 2006 | Ad 12/10/06--------- £ si 3@1=3 £ ic 15/18 (2 pages) |
20 October 2006 | Ad 12/09/06--------- £ si 3@1=3 £ ic 12/15 (2 pages) |
20 October 2006 | Ad 12/09/06--------- £ si 3@1=3 £ ic 12/15 (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 June 2006 | Ad 25/04/06--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
16 June 2006 | Ad 25/04/06--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
10 March 2006 | Ad 09/02/06--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
10 March 2006 | Ad 09/02/06--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
5 October 2005 | Return made up to 03/09/05; full list of members (8 pages) |
5 October 2005 | Return made up to 03/09/05; full list of members (8 pages) |
7 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
7 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 August 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
8 August 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
7 July 2005 | Ad 07/06/05-29/06/05 £ si 3@1=3 £ ic 2/5 (2 pages) |
7 July 2005 | Ad 07/06/05-29/06/05 £ si 3@1=3 £ ic 2/5 (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
3 September 2004 | Incorporation (18 pages) |
3 September 2004 | Incorporation (18 pages) |