Otley
West Yorkshire
LS21 1AQ
Director Name | Philip Charles Steel |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Secretary Name | Michael Robert Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Registered Address | Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,113 |
Cash | £164,935 |
Current Liabilities | £169,048 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
8 January 2007 | Delivered on: 18 January 2007 Satisfied on: 15 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 girling street sudbury suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
8 January 2007 | Delivered on: 18 January 2007 Satisfied on: 6 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-12 cornard road sudbury suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 February 2021 | Second filing of Confirmation Statement dated 1 September 2020 (3 pages) |
---|---|
2 February 2021 | Cessation of John Ellison Lund as a person with significant control on 28 November 2019 (1 page) |
2 February 2021 | Notification of Prospect Estates Limited as a person with significant control on 28 November 2019 (2 pages) |
16 September 2020 | 01/09/20 Statement of Capital gbp 1.0
|
15 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 June 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
20 December 2019 | Resolutions
|
20 December 2019 | Sub-division of shares on 28 November 2019 (4 pages) |
20 December 2019 | Change of share class name or designation (2 pages) |
4 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 March 2013 | Termination of appointment of Philip Steel as a director (1 page) |
15 March 2013 | Termination of appointment of Philip Steel as a director (1 page) |
15 March 2013 | Termination of appointment of Michael Coleman as a secretary (1 page) |
15 March 2013 | Appointment of Mr John Ellison Lund as a director (2 pages) |
15 March 2013 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Appointment of Mr John Ellison Lund as a director (2 pages) |
15 March 2013 | Termination of appointment of Michael Coleman as a secretary (1 page) |
15 March 2013 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 15 March 2013 (1 page) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 September 2010 | Director's details changed for Philip Charles Steel on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Michael Robert Coleman on 31 August 2010 (1 page) |
13 September 2010 | Director's details changed for Philip Charles Steel on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Michael Robert Coleman on 31 August 2010 (1 page) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 November 2008 | Director's change of particulars / philip steel / 31/08/2008 (1 page) |
14 November 2008 | Return made up to 01/09/08; full list of members (3 pages) |
14 November 2008 | Director's change of particulars / philip steel / 31/08/2008 (1 page) |
14 November 2008 | Return made up to 01/09/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 November 2007 | Return made up to 01/09/07; full list of members (2 pages) |
30 November 2007 | Return made up to 01/09/07; full list of members (2 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Incorporation (17 pages) |
1 September 2006 | Incorporation (17 pages) |