Clifton Moor
York
YO30 4UZ
Secretary Name | Alison Macfadyen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellington House Aviator Court Clifton Moor York YO30 4UZ |
Director Name | Mrs Alison Macfadyen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(16 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wellington House Aviator Court Clifton Moor York YO30 4UZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wellington House Aviator Court Clifton Moor York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Mr James Gilzean Macfadyen 90.00% Ordinary |
---|---|
10 at £1 | Mrs Alison Macfadyen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509,806 |
Cash | £139,227 |
Current Liabilities | £45,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 May 2022 | Change of details for Macfadyen Holdings Ltd as a person with significant control on 16 May 2022 (2 pages) |
16 May 2022 | Secretary's details changed for Alison Macfadyen on 16 May 2022 (1 page) |
16 May 2022 | Director's details changed for Mr James Gilzean Macfadyen on 16 May 2022 (2 pages) |
16 May 2022 | Director's details changed for Mrs Alison Macfadyen on 16 May 2022 (2 pages) |
16 May 2022 | Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 16 May 2022 (1 page) |
21 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
10 February 2022 | Change of details for Mr James Gilzean Macfadyen as a person with significant control on 10 February 2022 (2 pages) |
10 February 2022 | Cessation of James Gilzean Macfadyen as a person with significant control on 13 April 2021 (1 page) |
10 February 2022 | Secretary's details changed for Alison Macfadyen on 10 February 2022 (1 page) |
10 February 2022 | Director's details changed for Mrs Alison Macfadyen on 10 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mr James Gilzean Macfadyen on 10 February 2022 (2 pages) |
10 February 2022 | Notification of Macfadyen Holdings Ltd as a person with significant control on 13 April 2021 (2 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 May 2021 | Appointment of Mrs Alison Macfadyen as a director on 1 April 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
19 February 2021 | Change of details for Mr James Gilzean Macfadyen as a person with significant control on 19 December 2019 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2019 | Registered office address changed from C/O Jones & Co Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH on 19 December 2019 (1 page) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 April 2012 | Director's details changed for James Gilzean Macfadyen on 26 March 2012 (2 pages) |
2 April 2012 | Director's details changed for James Gilzean Macfadyen on 26 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Secretary's details changed for Alison Macfadyen on 26 March 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Alison Macfadyen on 26 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 May 2011 | Secretary's details changed for Alison Macfadyen on 10 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Alison Macfadyen on 10 May 2011 (2 pages) |
11 May 2011 | Director's details changed for James Gilzean Macfadyen on 10 May 2011 (2 pages) |
11 May 2011 | Director's details changed for James Gilzean Macfadyen on 10 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 19/03/08; full list of members (6 pages) |
6 May 2008 | Return made up to 19/03/08; full list of members (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Return made up to 19/03/07; no change of members
|
19 July 2007 | Return made up to 19/03/07; no change of members
|
12 December 2006 | Registered office changed on 12/12/06 from: 148 lawrence street york YO10 3EB (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 148 lawrence street york YO10 3EB (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
30 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
22 April 2005 | Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2005 | Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2005 | Incorporation (16 pages) |
19 March 2005 | Incorporation (16 pages) |