Sheffield
South Yorkshire
S11 8YZ
Director Name | Frederick William Robinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Josephine Mary Robinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Secretary Name | Josephine Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | Freddie Robinson 33.33% Ordinary |
---|---|
33 at £1 | Frederick William Robinson 33.33% Ordinary |
33 at £1 | Josephine Mary Robinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,014,812 |
Cash | £99 |
Latest Accounts | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
28 November 2023 | Current accounting period shortened from 29 November 2022 to 28 November 2022 (1 page) |
---|---|
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (5 pages) |
20 October 2023 | Purchase of own shares.
|
20 October 2023 | Cancellation of shares. Statement of capital on 20 September 2023
|
2 October 2023 | Cancellation of shares. Statement of capital on 20 September 2023
|
25 September 2023 | Cessation of Josephine Mary Robinson as a person with significant control on 20 September 2023 (1 page) |
25 September 2023 | Change of details for Freddie Robinson as a person with significant control on 20 September 2023 (2 pages) |
28 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
15 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2022 | Total exemption full accounts made up to 29 November 2020 (6 pages) |
14 September 2022 | Total exemption full accounts made up to 29 November 2021 (6 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
31 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
13 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
7 May 2019 | Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF England to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 7 May 2019 (1 page) |
16 November 2018 | Second filing to change the details of Freddie Robinson as a person with significant control (8 pages) |
8 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
2 August 2018 | Termination of appointment of Josephine Mary Robinson as a secretary on 19 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Josephine Mary Robinson as a director on 19 July 2018 (1 page) |
17 July 2018 | Change of details for Freddie Robinson as a person with significant control on 20 May 2018
|
7 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
3 August 2017 | Cessation of Frederick William Robinson as a person with significant control on 29 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Frederick William Robinson as a director on 29 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Frederick William Robinson as a director on 29 July 2017 (1 page) |
3 August 2017 | Cessation of Frederick William Robinson as a person with significant control on 29 July 2017 (1 page) |
3 August 2017 | Cessation of Frederick William Robinson as a person with significant control on 3 August 2017 (1 page) |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
2 November 2016 | Register inspection address has been changed from C/O Haines Watts 350 Cemetery Road Sheffield S11 8FT England to C/O Uhy Hacker Young 6 Broadfield Court Sheffield S8 0XF (1 page) |
2 November 2016 | Register inspection address has been changed from C/O Haines Watts 350 Cemetery Road Sheffield S11 8FT England to C/O Uhy Hacker Young 6 Broadfield Court Sheffield S8 0XF (1 page) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 May 2016 | Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF on 9 May 2016 (1 page) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
11 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 October 2010 | Director's details changed for Josephine Mary Robinson on 23 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Freddie Robinson on 23 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Josephine Mary Robinson on 23 October 2010 (1 page) |
25 October 2010 | Director's details changed for Josephine Mary Robinson on 23 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Frederick William Robinson on 23 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Josephine Mary Robinson on 23 October 2010 (1 page) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Frederick William Robinson on 23 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Freddie Robinson on 23 October 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 November 2009 | Director's details changed for Frederick William Robinson on 1 October 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Freddie Robinson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Freddie Robinson on 1 October 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Frederick William Robinson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Josephine Mary Robinson on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Director's details changed for Josephine Mary Robinson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Frederick William Robinson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Josephine Mary Robinson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Freddie Robinson on 1 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
14 March 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
14 March 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
20 February 2007 | Ad 08/02/07--------- £ si 33@1=33 £ ic 66/99 (2 pages) |
20 February 2007 | Ad 08/02/07--------- £ si 33@1=33 £ ic 33/66 (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Ad 08/02/07--------- £ si 33@1=33 £ ic 33/66 (2 pages) |
20 February 2007 | Ad 08/02/07--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
20 February 2007 | Ad 08/02/07--------- £ si 33@1=33 £ ic 66/99 (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Ad 08/02/07--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
20 February 2007 | Director resigned (1 page) |
23 October 2006 | Incorporation (11 pages) |
23 October 2006 | Incorporation (11 pages) |