Sheffield
S11 8HA
Director Name | Gabriella La Delfa |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 63 Napier Street Sheffield S11 8HA |
Secretary Name | Ms Gabriella La Delfa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | Cedar House 63 Napier Street Sheffield S11 8HA |
Director Name | George Antony Ryder Wilkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kennels Farm Cottage Barnby Moor Retford Nottinghamshire DN22 8QX |
Secretary Name | Sanjeev Batra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 823 Ecclesall Road Sheffield South Yorkshire S11 8TH |
Registered Address | Cedar House 63 Napier Street Sheffield S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Luigi La Delfa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,584 |
Current Liabilities | £269,570 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £105,000.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
---|---|
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £89,986.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £105,000.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £105,000.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £90,000.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £90,000.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £125,000.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 January 2016 | Secretary's details changed for Ms Gabriella La Delfa on 1 January 2016 (1 page) |
13 January 2016 | Director's details changed for Gabriella La Delfa on 1 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Ms Gabriella La Delfa on 1 January 2016 (1 page) |
13 January 2016 | Director's details changed for Gabriella La Delfa on 1 January 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield to Cedar House 63 Napier Street Sheffield S11 8HA on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield to Cedar House 63 Napier Street Sheffield S11 8HA on 23 December 2015 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Secretary's details changed for Gabriella La Delfa on 1 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Gabriella La Delfa on 1 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Gabriella La Delfa on 1 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Gabriella La Delfa on 1 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Gabriella La Delfa on 1 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Gabriella La Delfa on 1 September 2011 (2 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Registered office address changed from 5 Stumperlowe Close Sheffield South Yorkshire S10 3PP on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Registered office address changed from 5 Stumperlowe Close Sheffield South Yorkshire S10 3PP on 12 March 2010 (1 page) |
11 March 2010 | Director's details changed for Gabriella La Delfa on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Gabriella La Delfa on 1 January 2010 (1 page) |
11 March 2010 | Secretary's details changed for Gabriella La Delfa on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Luigi La Delfa on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Luigi La Delfa on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Gabriella La Delfa on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Gabriella La Delfa on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Luigi La Delfa on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Gabriella La Delfa on 1 January 2010 (2 pages) |
22 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
22 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 April 2009 | Return made up to 18/12/08; full list of members (3 pages) |
16 April 2009 | Return made up to 18/12/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Return made up to 18/12/07; full list of members (3 pages) |
12 August 2008 | Return made up to 18/12/07; full list of members (3 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Memorandum and Articles of Association (11 pages) |
14 February 2007 | Memorandum and Articles of Association (11 pages) |
5 February 2007 | Company name changed heighnam properties LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed heighnam properties LIMITED\certificate issued on 05/02/07 (2 pages) |
18 December 2006 | Incorporation (16 pages) |
18 December 2006 | Incorporation (16 pages) |