Sheffield
South Yorkshire
S7 1FD
Director Name | Mr Christopher Michael Cooke |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 21 Broadlands Bramley Rotherham S66 1WD |
Director Name | Mr Andrew White |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 9 Harewood Road Worksop Nottinghamshire S81 0LG |
Secretary Name | Mr Christopher Michael Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Broadlands Bramley Rotherham S66 1WD |
Registered Address | 60 Abbeydale Road Sheffield South Yorkshire S7 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£62,473 |
Cash | £9,785 |
Current Liabilities | £33,710 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 1 day from now) |
5 December 2019 | Delivered on: 5 December 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|---|
6 June 2006 | Delivered on: 10 June 2006 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
6 January 2020 | Registered office address changed from 7 Middlewood Road Hillsborough Sheffield South Yorkshire S6 4GU to 60 Abbeydale Road Sheffield South Yorkshire S7 1FD on 6 January 2020 (1 page) |
5 December 2019 | Termination of appointment of Andrew White as a director on 4 December 2019 (1 page) |
5 December 2019 | Notification of H2N Management Ltd as a person with significant control on 4 December 2019 (2 pages) |
5 December 2019 | Cessation of Christopher Michael Cooke as a person with significant control on 4 December 2019 (1 page) |
5 December 2019 | Cessation of Andrew White as a person with significant control on 4 December 2019 (1 page) |
5 December 2019 | Appointment of Mr Haq Nawaz as a director on 4 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Christopher Michael Cooke as a secretary on 4 December 2019 (1 page) |
5 December 2019 | Registration of charge 057224690002, created on 5 December 2019 (19 pages) |
5 December 2019 | Termination of appointment of Christopher Michael Cooke as a director on 4 December 2019 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
4 October 2018 | Satisfaction of charge 1 in full (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Middlewood Road Hillsborough Sheffield South Yorkshire S6 4GU on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Middlewood Road Hillsborough Sheffield South Yorkshire S6 4GU on 15 August 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 January 2016 | Director's details changed for Andrew White on 9 December 2015 (2 pages) |
22 January 2016 | Director's details changed for Andrew White on 9 December 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Registered office address changed from 7 Middlewood Road Sheffield S6 4GU on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 7 Middlewood Road Sheffield S6 4GU on 15 April 2014 (1 page) |
5 March 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Andrew White on 4 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Andrew White on 4 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Andrew White on 4 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Director's details changed for Christopher Michael Cooke on 25 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew White on 25 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Christopher Michael Cooke on 25 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew White on 25 February 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
22 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 27/02/08; full list of members (5 pages) |
11 June 2008 | Return made up to 27/02/08; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Return made up to 27/02/07; full list of members (5 pages) |
3 May 2007 | Return made up to 27/02/07; full list of members (5 pages) |
13 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
13 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 June 2006 | Particulars of mortgage/charge (5 pages) |
10 June 2006 | Particulars of mortgage/charge (5 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
27 February 2006 | Incorporation (17 pages) |
27 February 2006 | Incorporation (17 pages) |