Jenny Brough Lane
Hessle
HU13 0JX
Director Name | Matthew David Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2009) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The North Lodge Thornbridge Hall Ashford-In-The-Water Derbyshire DE45 1NZ |
Secretary Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosemount Jenny Brough Lane Hessle HU13 0JX |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Registered Address | Rosemount, Jenny Brough Lane Hessle East Yorkshire HU13 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
2 at £1 | Gerard Andrew Lindley Toplass & Matthew Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,748 |
Cash | £882 |
Current Liabilities | £104,718 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
8 March 2007 | Delivered on: 10 March 2007 Persons entitled: United Trust Bank Limited Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number 012141477-5 dated 26 january 2007 insurer legal & general life assured matthew david carter sum assured £100,000.00 term 2 years beneficiary the company. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: United Trust Bank Limited 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 land being greystones hall, greystones hall road, sheffield t/no SYK224377 and all rights relating to the property. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: United Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greystones hall, greystones hall road, sheffield. 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 |
13 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
31 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
20 April 2020 | Change of details for Mr Gerard Andrew Lindley Toplass as a person with significant control on 14 April 2020 (4 pages) |
30 March 2020 | Satisfaction of charge 3 in full (1 page) |
30 March 2020 | Satisfaction of charge 1 in full (2 pages) |
30 March 2020 | Satisfaction of charge 2 in full (1 page) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
9 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
8 August 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
10 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
13 July 2009 | Appointment terminated secretary gerard toplass (1 page) |
13 July 2009 | Appointment terminated secretary gerard toplass (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
30 June 2009 | Appointment terminated director matthew carter (1 page) |
30 June 2009 | Appointment terminated director matthew carter (1 page) |
29 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: rosemount jenny brough lane hessle east yorkshire HU13 0JX (1 page) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: rosemount jenny brough lane hessle east yorkshire HU13 0JX (1 page) |
10 March 2007 | Particulars of mortgage/charge (5 pages) |
10 March 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page) |
9 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
9 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
29 September 2006 | Incorporation (14 pages) |
29 September 2006 | Incorporation (14 pages) |