Leeds
LS1 2JG
Secretary Name | Mrs Julie Anne Beevers |
---|---|
Status | Current |
Appointed | 01 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
Director Name | Mrs Julie-Anne Beevers |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(17 years after company formation) |
Appointment Duration | 2 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
Secretary Name | Mr Christopher Winston Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(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 | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Beevers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £337,245 |
Cash | £24,460 |
Current Liabilities | £73,215 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
20 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Trustees of the Beevers & Jones Ssas Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
3 February 2011 | Delivered on: 11 February 2011 Satisfied on: 26 September 2012 Persons entitled: The Trustees of the Beevers & Jones Limited Ssas Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
8 June 2009 | Delivered on: 18 June 2009 Satisfied on: 23 May 2015 Persons entitled: Clydesdale 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 |
30 June 2008 | Delivered on: 1 July 2008 Satisfied on: 26 September 2012 Persons entitled: The Trustees of the Beevers & Jones Ssas 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 see image for full details. Fully Satisfied |
28 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Satisfaction of charge 4 in full (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 May 2015 | Satisfaction of charge 2 in full (4 pages) |
23 May 2015 | Satisfaction of charge 2 in full (4 pages) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 April 2014 | Termination of appointment of Christopher Jones as a secretary (1 page) |
13 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Appointment of Mrs Julie Anne Beevers as a secretary (2 pages) |
13 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Appointment of Mrs Julie Anne Beevers as a secretary (2 pages) |
13 April 2014 | Termination of appointment of Christopher Jones as a secretary (1 page) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Memorandum and Articles of Association (41 pages) |
28 October 2010 | Memorandum and Articles of Association (41 pages) |
6 October 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 October 2010 | Re-registration of Memorandum and Articles (40 pages) |
6 October 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
6 October 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | (1 page) |
6 October 2010 | Re-registration assent (1 page) |
6 October 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 October 2010 | Re-registration of Memorandum and Articles (40 pages) |
27 May 2010 | Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
27 May 2010 | Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
24 May 2010 | Director's details changed for John Robert Beevers on 19 April 2010 (3 pages) |
24 May 2010 | Director's details changed for John Robert Beevers on 19 April 2010 (3 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 19 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 17/03/07; no change of members (6 pages) |
20 April 2007 | Return made up to 17/03/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed (1 page) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |