Hunton
Bedale
North Yorkshire
DL8 1PY
Secretary Name | Mrs Sophie Margrethe Inger Roe |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunton House Hunton Bedale North Yorkshire DL8 1PY |
Director Name | Mrs Sophie Margrethe Inger Roe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Hunton House Hunton Bedale North Yorkshire DL8 1PY |
Website | www.londonhouserugs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 845123 |
Telephone region | Wetherby |
Registered Address | 238-240 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2013 |
---|---|
Net Worth | -£141,698 |
Cash | £15,674 |
Current Liabilities | £279,088 |
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 | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
22 April 2010 | Delivered on: 29 April 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 April 2021 | Secretary's details changed for Sophie Magrethe Inger Roe on 16 October 2020 (1 page) |
7 April 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 October 2020 | Director's details changed for Mrs Sophie Magrethe Inger Roe on 16 October 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to 238-240 High Street Boston Spa Wetherby West Yorkshire LS23 6AD on 18 April 2016 (1 page) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to 238-240 High Street Boston Spa Wetherby West Yorkshire LS23 6AD on 18 April 2016 (1 page) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 January 2013 | Appointment of Mrs Sophie Magrethe Inger Roe as a director (2 pages) |
22 January 2013 | Appointment of Mrs Sophie Magrethe Inger Roe as a director (2 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Matthew James Sylvian Roe on 30 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Matthew James Sylvian Roe on 30 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2005 | Incorporation (18 pages) |
30 March 2005 | Incorporation (18 pages) |