Sheffield
S1 4RE
Secretary Name | Jonathan Mort |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Masters House 92a Arundel Street Sheffield S1 4RE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(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 | 23 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,279 |
Cash | £1 |
Current Liabilities | £31,108 |
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 | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
3 June 2011 | Delivered on: 8 June 2011 Satisfied on: 30 November 2011 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
25 July 2008 | Delivered on: 31 July 2008 Persons entitled: Hsbc 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 |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 September 2023 | Director's details changed for Nicholas David Simms on 19 September 2023 (2 pages) |
20 September 2023 | Secretary's details changed (1 page) |
19 September 2023 | Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page) |
19 September 2023 | Change of details for Mr Nicholas David Simms as a person with significant control on 19 September 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
5 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
7 February 2020 | Director's details changed for Nicholas David Simms on 5 February 2020 (2 pages) |
7 February 2020 | Secretary's details changed for Jonathan Mort on 5 February 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 August 2018 | Director's details changed for Nicholas David Simms on 29 August 2018 (2 pages) |
29 August 2018 | Change of details for Mr Nicholas David Simms as a person with significant control on 29 August 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
10 April 2018 | Registered office address changed from C/O Bucknell Whitehouse Limited the Masters House 92a Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 10 April 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 April 2016 | Annual return made up to 23 March 2016 Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 March 2016 Statement of capital on 2016-04-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 December 2014 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to C/O Bucknell Whitehouse Limited the Masters House 92a Arundel Street Sheffield S1 4RE on 30 December 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to C/O Bucknell Whitehouse Limited the Masters House 92a Arundel Street Sheffield S1 4RE on 30 December 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 April 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 April 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Register(s) moved to registered inspection location (1 page) |
31 March 2011 | Director's details changed for Nicholas David Simms on 23 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Register(s) moved to registered inspection location (1 page) |
31 March 2011 | Director's details changed for Nicholas David Simms on 23 March 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 19 February 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
28 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
18 February 2009 | Location of register of members (non legible) (1 page) |
18 February 2009 | Location of debenture register (non legible) (2 pages) |
18 February 2009 | Location of register of members (non legible) (1 page) |
18 February 2009 | Location of debenture register (non legible) (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
15 March 2007 | Location of debenture register (non legible) (2 pages) |
15 March 2007 | Location of debenture register (non legible) (2 pages) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
15 March 2007 | Location of register of members (non legible) (1 page) |
15 March 2007 | Location of register of members (non legible) (1 page) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER (1 page) |
17 May 2006 | Location - directors interests register: non legible (1 page) |
17 May 2006 | Location of register of members (non legible) (1 page) |
17 May 2006 | Location of debenture register (non legible) (2 pages) |
17 May 2006 | Location of register of members (non legible) (1 page) |
17 May 2006 | Location - directors interests register: non legible (1 page) |
17 May 2006 | Location of debenture register (non legible) (2 pages) |
17 May 2006 | Ad 23/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2006 | Ad 23/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Incorporation (16 pages) |
23 March 2006 | Incorporation (16 pages) |