Waterside Road
Beverley
E Yorks
HU17 0PP
Secretary Name | Maxine Joy Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 20 Carter Drive Beverley North Humberside HU17 9GL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Steven Bampton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,656 |
Cash | £16 |
Current Liabilities | £93,426 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
22 October 2009 | Delivered on: 23 October 2009 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 |
---|
22 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
9 October 2018 | Notification of Steven Bampton as a person with significant control on 9 October 2016 (2 pages) |
9 October 2018 | Withdrawal of a person with significant control statement on 9 October 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 February 2018 | Termination of appointment of Maxine Joy Leigh as a secretary on 13 February 2018 (1 page) |
5 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Steven Bampton on 20 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Steven Bampton on 20 July 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
20 July 2006 | Incorporation (14 pages) |
20 July 2006 | Incorporation (14 pages) |