Sheffield
S1 2DU
Director Name | Mr Richard Anderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(2 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Property Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Richard Anderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Property Investment |
Correspondence Address | 12 Hardwick Crescent Sheffield South Yorkshire S11 8WB |
Director Name | Miss Luisa Angela Papa |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Property Investment Consultant |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Secretary Name | Luisa Angela Papa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Property Investment |
Correspondence Address | 12 Hardwick Crescent Brincliffe Sheffield South Yorkshire S11 8WB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Mr Richard Anderson 51.00% Ordinary |
---|---|
49 at £1 | Ms Luisa Angela Papa 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,369 |
Current Liabilities | £85,137 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 13 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 27 September 2023 (overdue) |
5 September 2008 | Delivered on: 6 September 2008 Persons entitled: Keystone Buy to Let Mortgages Classification: Mortgage Secured details: £33,947.50 due or to become due from the company to the chargee. Particulars: 70 brunswick street sheffield. Outstanding |
---|---|
5 September 2008 | Delivered on: 6 September 2008 Persons entitled: Keystone Buy to Let Mortgages Classification: Mortgage Secured details: £42,250.00 due or to become due from the company to the chargee. Particulars: 114 neill road sheffield. Outstanding |
13 June 2008 | Delivered on: 14 June 2008 Persons entitled: Keystone Buy to Let Mortgages Classification: Legal charge Secured details: £117,316.80 due or to become due from the company to the chargee. Particulars: 114 neill road sheffield. Outstanding |
4 June 2008 | Delivered on: 7 June 2008 Persons entitled: Keystone Buy to Let Mortgages LTD Classification: Legal charge Secured details: £161,614.35 due or to become due from the company to the chargee. Particulars: 70 brunswick street sheffield. Outstanding |
21 May 2008 | Delivered on: 7 June 2008 Persons entitled: Keystone Buy to Let Mortgages LTD Classification: Legal charge Secured details: £480,396.25 due or to become due from the company to the chargee. Particulars: 118 ashgate road chesterfield. Outstanding |
18 September 2007 | Delivered on: 27 September 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 July 2007 | Delivered on: 12 July 2007 Persons entitled: Alliance & Leicester Commercial 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: 118 ashgate road chesterfield derbyshire t/nos DY78233 DY104424 and DY130897 buildings fixtures and fittings insurances and proceeds of sale. Outstanding |
16 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 January 2024 | Micro company accounts made up to 5 April 2023 (8 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
29 September 2022 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 (1 page) |
22 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
13 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of Luisa Angela Papa as a director on 12 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Luisa Angela Papa as a director on 12 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Luisa Angela Papa as a director on 12 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Luisa Angela Papa as a director on 12 August 2015 (1 page) |
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) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 December 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Mr Richard Anderson on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Anderson on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Luisa Angela Papa on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Luisa Angela Papa on 11 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield S10 2LN on 6 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Mr Richard Anderson on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield S10 2LN on 6 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Mr Richard Anderson on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield S10 2LN on 6 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Mr Richard Anderson on 6 October 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from new broad street house 35 new broad street london EC2M 1NH (1 page) |
6 November 2008 | Director and secretary's change of particulars / richard anderson / 04/11/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from new broad street house 35 new broad street london EC2M 1NH (1 page) |
6 November 2008 | Director's change of particulars / luisa papa / 04/11/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / richard anderson / 04/11/2008 (1 page) |
6 November 2008 | Director's change of particulars / luisa papa / 04/11/2008 (1 page) |
20 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
20 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
19 September 2008 | Director's change of particulars / luisa papa / 19/09/2008 (2 pages) |
19 September 2008 | Director appointed mr richard anderson (1 page) |
19 September 2008 | Director appointed mr richard anderson (1 page) |
19 September 2008 | Director's change of particulars / luisa papa / 19/09/2008 (2 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2008 | Return made up to 13/09/07; full list of members; amend (5 pages) |
9 May 2008 | Return made up to 13/09/07; full list of members; amend (5 pages) |
8 May 2008 | Director's change of particulars / luisa papa / 05/05/2008 (1 page) |
8 May 2008 | Secretary's change of particulars / richard anderson / 05/05/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
8 May 2008 | Director's change of particulars / luisa papa / 05/05/2008 (1 page) |
8 May 2008 | Secretary's change of particulars / richard anderson / 05/05/2008 (1 page) |
2 December 2007 | Ad 01/09/07--------- £ si 98@1 (2 pages) |
2 December 2007 | Ad 01/09/07--------- £ si 98@1 (2 pages) |
9 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Ad 13/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Ad 13/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Incorporation (11 pages) |
13 September 2006 | Incorporation (11 pages) |