116 Dewsbury Road
Leeds
LS11 6XD
Director Name | Angela Jean Statman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malmarc House 116 Dewsbury Road Leeds LS11 6XD |
Secretary Name | Angela Jean Statman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malmarc House 116 Dewsbury Road Leeds LS11 6XD |
Director Name | Malcom Robert Statman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 October 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Entrada House 6 East Street Leeds West Yorkshire LS2 7AP |
Website | speedyproperties.co.uk |
---|---|
Telephone | 0800 8202023 |
Telephone region | Freephone |
Registered Address | Malmarc House 116 Dewsbury Road Leeds LS11 6XD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Hannah Ruth Statman 50.00% Ordinary |
---|---|
25 at £1 | Angela Jean Statman 25.00% Ordinary |
25 at £1 | Malcolm Robert Statman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,536 |
Cash | £63,801 |
Current Liabilities | £156,760 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 September 2008 | Delivered on: 25 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 318 armley ridge road leeds, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
14 March 2008 | Delivered on: 15 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 8 birch tree walk knottingley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
30 November 2012 | Delivered on: 6 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: 7 paterson avenue, chaddesden, t/no: DY205055 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
23 November 2012 | Delivered on: 1 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 rochester close worksop t/no NT485440 assigns the related rights and the goodwill see image for full details. Outstanding |
22 November 2012 | Delivered on: 29 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (trading as yorkshire bank) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 44 chilington avenue widnes t/n CH284667 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
27 July 2012 | Delivered on: 2 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 95 thorpe gardens leeds t/no WYK533028 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
28 June 2012 | Delivered on: 3 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 princess royal road ripon north yorkshire - harrogate t/no NYK210813 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
18 June 2012 | Delivered on: 26 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 pottery close prescot t/no M5592763 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
11 May 2012 | Delivered on: 18 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38 berneshaw close corby. T/no.NN159415: assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
23 February 2011 | Delivered on: 5 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 nevison avenue pontefract t/no WYK281618; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
4 February 2011 | Delivered on: 22 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 john street, eldon lane, bishop auckland, durham assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
21 January 2011 | Delivered on: 4 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 hudswell street sandal wakefield; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
4 June 2010 | Delivered on: 8 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H,l/h property 78 barnsley road, wombwell, barnsley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
25 May 2010 | Delivered on: 28 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 141 mackets lane liverpool; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
23 September 2009 | Delivered on: 24 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 silver street newton hill wakefield. Outstanding |
18 June 2009 | Delivered on: 20 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 south street havercroft wakefield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
12 June 2009 | Delivered on: 16 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee. Particulars: 53 pope lane, ribbleton, preston assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
1 May 2009 | Delivered on: 13 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 oakenshaw street wakefield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Outstanding |
13 March 2008 | Delivered on: 14 March 2008 Satisfied on: 18 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 woodview street leeds; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
7 March 2008 | Delivered on: 8 March 2008 Satisfied on: 18 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 noster view beeston leeds assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
25 March 2010 | Delivered on: 26 March 2010 Satisfied on: 20 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 shepherds place, leeds t/no WYK864224 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
18 February 2010 | Delivered on: 20 February 2010 Satisfied on: 20 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 54 dodworth drive kettlethorpe wakefield t/no WYK561888 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
23 April 2009 | Delivered on: 24 April 2009 Satisfied on: 17 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24 south avenue cowlersley huddersfield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
17 March 2009 | Delivered on: 20 March 2009 Satisfied on: 23 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 windhill road eastmoor wakefield, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
5 December 2008 | Delivered on: 12 December 2008 Satisfied on: 23 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 pontefract road featherstone assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | Satisfaction of charge 22 in full (2 pages) |
27 November 2018 | Satisfaction of charge 26 in full (2 pages) |
27 November 2018 | Satisfaction of charge 20 in full (2 pages) |
27 November 2018 | Satisfaction of charge 27 in full (2 pages) |
27 November 2018 | Satisfaction of charge 14 in full (2 pages) |
27 November 2018 | Satisfaction of charge 25 in full (2 pages) |
27 November 2018 | Satisfaction of charge 24 in full (2 pages) |
27 November 2018 | Satisfaction of charge 30 in full (2 pages) |
27 November 2018 | Satisfaction of charge 29 in full (1 page) |
27 November 2018 | Satisfaction of charge 23 in full (2 pages) |
27 November 2018 | Satisfaction of charge 19 in full (2 pages) |
27 November 2018 | Satisfaction of charge 28 in full (2 pages) |
27 November 2018 | Satisfaction of charge 21 in full (2 pages) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Application to strike the company off the register (1 page) |
5 October 2018 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
2 October 2018 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Director's details changed for Hannah Ruth Statman on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Hannah Ruth Statman on 7 November 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 November 2013 | Termination of appointment of Malcom Statman as a director (1 page) |
12 November 2013 | Termination of appointment of Malcom Statman as a director (1 page) |
11 November 2013 | Termination of appointment of Angela Statman as a director (1 page) |
11 November 2013 | Termination of appointment of Angela Statman as a director (1 page) |
11 November 2013 | Termination of appointment of Angela Statman as a secretary (1 page) |
11 November 2013 | Termination of appointment of Angela Statman as a secretary (1 page) |
22 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 March 2011 | Director's details changed for Hannah Ruth Statman on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Angela Jean Statman on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Hannah Ruth Statman on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Angela Jean Statman on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Hannah Ruth Statman on 2 March 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Angela Jean Statman on 2 March 2011 (1 page) |
2 March 2011 | Secretary's details changed for Angela Jean Statman on 2 March 2011 (1 page) |
2 March 2011 | Director's details changed for Malcolm Robert Statman on 2 March 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Angela Jean Statman on 2 March 2011 (1 page) |
2 March 2011 | Director's details changed for Malcolm Robert Statman on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Malcolm Robert Statman on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Angela Jean Statman on 2 March 2011 (2 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / hannah statman / 05/12/2008 (1 page) |
5 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / hannah statman / 05/12/2008 (1 page) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Director appointed malcolm robert statman (2 pages) |
19 June 2008 | Director appointed malcolm robert statman (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 December 2007 | Return made up to 18/09/07; full list of members
|
17 December 2007 | Return made up to 18/09/07; full list of members
|
10 December 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 December 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (4 pages) |
18 November 2006 | Particulars of mortgage/charge (4 pages) |
18 September 2006 | Incorporation (20 pages) |
18 September 2006 | Incorporation (20 pages) |