Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Clive Glen Slade |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandbanks 75 Rowtown Addlestone Surrey TW15 1EY |
Director Name | Panagioti Eric Iliopoulos |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 2 Holland Gardens Thorpe Egham Surrey TW20 8TA |
Secretary Name | Fiona Annette Iliopoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard 2 Holland Gardens Thorpe Egham Surrey TW20 8TA |
Director Name | Mr Jonathan Alistair Cooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(10 years after company formation) |
Appointment Duration | 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive York YO30 4XE |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Oliver Thomas Blake |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Website | www.new-let.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01784 470270 |
Telephone region | Staines |
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Panagioti Eric Iliopoulos 60.00% Ordinary A |
---|---|
4 at £1 | Fiona Annette Iliopoulos 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,248 |
Cash | £62,942 |
Current Liabilities | £32,144 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
6 August 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Register inspection address has been changed from 168B High Street Egham Surrey TW20 9HP United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
17 July 2017 | Register inspection address has been changed from 168B High Street Egham Surrey TW20 9HP United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 December 2016 | Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages) |
7 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
7 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Oliver Thomas Blake as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Oliver Thomas Blake as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Oliver Thomas Blake as a director on 1 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 October 2015 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
13 August 2015 | Appointment of Mr Jonathan Alistair Cooke as a director on 31 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Paul Hardy as a director on 31 July 2015 (2 pages) |
13 August 2015 | Registered office address changed from 130a High Street Crediton Devon EX17 3LQ to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Panagioti Eric Iliopoulos as a director on 31 July 2015 (1 page) |
13 August 2015 | Appointment of Mr Paul Hardy as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Panagioti Eric Iliopoulos as a director on 31 July 2015 (1 page) |
13 August 2015 | Registered office address changed from 130a High Street Crediton Devon EX17 3LQ to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 13 August 2015 (1 page) |
13 August 2015 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 31 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Jonathan Alistair Cooke as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Fiona Annette Iliopoulos as a secretary on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Fiona Annette Iliopoulos as a secretary on 31 July 2015 (1 page) |
13 August 2015 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 31 July 2015 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Register(s) moved to registered office address (1 page) |
6 August 2013 | Register(s) moved to registered office address (1 page) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Register inspection address has been changed (1 page) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Register inspection address has been changed (1 page) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Registered office address changed from 168B High Street Egham Surrey TW20 9HP on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 168B High Street Egham Surrey TW20 9HP on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 168B High Street Egham Surrey TW20 9HP on 7 December 2011 (1 page) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Director's details changed for Panagioti Eric Iliopoulos on 9 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Panagioti Eric Iliopoulos on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Panagioti Eric Iliopoulos on 9 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
30 July 2008 | Secretary's change of particulars / fiona iliopoulos / 09/07/2005 (1 page) |
30 July 2008 | Director's change of particulars / panagioti iliopoulos / 09/07/2005 (1 page) |
30 July 2008 | Secretary's change of particulars / fiona iliopoulos / 09/07/2005 (1 page) |
30 July 2008 | Director's change of particulars / panagioti iliopoulos / 09/07/2005 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
22 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
22 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 October 2006 | Return made up to 09/07/06; full list of members (3 pages) |
2 October 2006 | Return made up to 09/07/06; full list of members (3 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 168B high street egham surrey TW20 9HP (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 168B high street egham surrey TW20 9HP (1 page) |
29 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 35 firs avenue london N11 3NE (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 35 firs avenue london N11 3NE (1 page) |
9 July 2005 | Incorporation (10 pages) |
9 July 2005 | Incorporation (10 pages) |