Durkar
Wakefield
WF4 3PR
Director Name | Mr John Edward Richardson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hollin Drive Durkar Wakefield WF4 3PR |
Director Name | Mr John Edward Richardson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Leeds West Yorkshire LS18 5NT |
Secretary Name | David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 High Street Royston Barnsley South Yorkshire S71 4RR |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 52 Hollin Drive Durkar Wakefield WF4 3PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
1 at £1 | Diane Maskill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,358 |
Cash | £30,845 |
Current Liabilities | £804,036 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £120,239 and all other monies due or to become due. Particulars: 38 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
---|---|
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £115011 and all other monies due or to become due. Particulars: 47 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £112837 and all other monies due or to become due. Particulars: 63 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £120239 and all other monies due or to become due. Particulars: 69 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £120239 and all other monies due or to become due. Particulars: 65 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £91800 and all other monies due or to become due. Particulars: 78 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
27 May 2009 | Delivered on: 3 June 2009 Persons entitled: Anglo Irish Asset Finance PLC Classification: Supplemental deed Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 10, chantry waters, waterside way, doncaster road, wakefield t/no WYK868734. Flat 20, chantry waters, waterside way, doncaster road, wakefield t/no WYK873832. Flat 51, chantry waters, waterside way, doncaster road, wakefield t/no WYK868987. For details of further property charged please refer to form 395, by way of fixed charge all proceeds of sale see image for full details. Outstanding |
5 August 2008 | Delivered on: 8 August 2008 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from any obligor to the chargee or any other company which is a member of the same group of the companies under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 14 chantry waters waterside way doncaster road wakefield t/no WYK870429, flat 10 chantry waters waterside way doncaster road wakefield t/no WYK868734, flat 15 chantry waters waterside way doncaster road wakefield t/no WYK868798, for details of further property charged please refer to form 395, by way of fixed charge all proceeds of sale, see image for full details. Outstanding |
20 March 2008 | Delivered on: 26 March 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: 80 chantry waters, waterside way, wakefield, w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 February 2008 | Delivered on: 28 February 2008 Persons entitled: Mortgage Express Classification: 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: Flat 20 chantry waters waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
4 February 2008 | Delivered on: 13 February 2008 Persons entitled: Mortgage Express Classification: 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: 55 chantry waters waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
4 February 2008 | Delivered on: 13 February 2008 Persons entitled: Mortgage Express Classification: 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: 60 chantry waters waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £112837 and all other monies due or to become due. Particulars: 26 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
4 February 2008 | Delivered on: 8 February 2008 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 72 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
9 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Chantry waters flat 44 waterside way wakefield west yorkshire; all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Chantry waters flat 82 waterside way wakefield west yorkshire; all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 2008 | Delivered on: 10 January 2008 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 14 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 75 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 68 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 58 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 59 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 67 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 84 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £112837 and all other monies due or to become due. Particulars: 40 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
7 December 2007 | Delivered on: 13 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 10 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 December 2007 | Delivered on: 13 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 57 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 December 2007 | Delivered on: 13 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 15 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 December 2007 | Delivered on: 13 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 51 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 December 2007 | Delivered on: 13 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 49 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 December 2007 | Delivered on: 13 December 2007 Persons entitled: Mortgage Express Classification: 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: Chantry waters flat 28 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 July 2007 | Delivered on: 6 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £115011 and all other monies due or to become due. Particulars: 61 chantry waters waterside way wakefield west yorkshire. Fixed charge over all rental income and. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £144500 and all other monies due or to become due. Particulars: 83 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £120239 and all other monies due or to become due. Particulars: 46 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £93712 and all other monies due or to become due. Particulars: 45 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £115011 and all other monies due or to become due. Particulars: 76 chantry waters waterside way wakefield west yorkshire. Fixed charge over all rental income and. Outstanding |
28 March 2024 | Appointment of receiver or manager (4 pages) |
---|---|
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
28 March 2024 | Appointment of receiver or manager (4 pages) |
22 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
21 March 2024 | Change of details for Mrs Diane Maskill as a person with significant control on 21 March 2024 (2 pages) |
21 March 2024 | Director's details changed for Mr John Edward Richardson on 21 March 2024 (2 pages) |
21 March 2024 | Registered office address changed from 44 Chantry Waters Waterside Way Wakefield WF1 5ED England to 52 Hollin Drive Durkar Wakefield WF4 3PR on 21 March 2024 (1 page) |
25 September 2023 | Total exemption full accounts made up to 30 December 2022 (7 pages) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 December 2021 (7 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 December 2020 (7 pages) |
16 November 2021 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to 44 Chantry Waters Waterside Way Wakefield WF1 5ED on 16 November 2021 (1 page) |
16 June 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 December 2019 (3 pages) |
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
25 June 2020 | Termination of appointment of David Richardson as a secretary on 1 June 2020 (1 page) |
25 June 2020 | Director's details changed for Mrs Diane Maskill on 24 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr John Edward Richardson on 23 June 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
19 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
19 February 2020 | Receiver's abstract of receipts and payments to 11 February 2020 (4 pages) |
19 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
19 February 2020 | Receiver's abstract of receipts and payments to 11 February 2020 (4 pages) |
19 February 2020 | Receiver's abstract of receipts and payments to 11 February 2020 (4 pages) |
19 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
19 February 2020 | Receiver's abstract of receipts and payments to 11 February 2020 (4 pages) |
18 February 2020 | Receiver's abstract of receipts and payments to 11 February 2020 (4 pages) |
18 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
18 February 2020 | Receiver's abstract of receipts and payments to 11 February 2020 (4 pages) |
18 February 2020 | Receiver's abstract of receipts and payments to 11 February 2020 (4 pages) |
18 February 2020 | Receiver's abstract of receipts and payments to 11 February 2020 (4 pages) |
18 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
18 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
18 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
18 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
18 February 2020 | Receiver's abstract of receipts and payments to 11 February 2020 (4 pages) |
17 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
17 February 2020 | Receiver's abstract of receipts and payments to 12 February 2020 (4 pages) |
17 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
17 February 2020 | Receiver's abstract of receipts and payments to 12 February 2020 (4 pages) |
17 February 2020 | Receiver's abstract of receipts and payments to 12 February 2020 (4 pages) |
17 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
25 September 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
29 July 2019 | Receiver's abstract of receipts and payments to 7 May 2019 (4 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 May 2018 | Appointment of receiver or manager (4 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Appointment of Mr John Edward Richardson as a director (2 pages) |
13 December 2012 | Appointment of Mr John Edward Richardson as a director (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Appointment of Diane Maskill as a director (3 pages) |
24 August 2011 | Termination of appointment of John Richardson as a director (2 pages) |
24 August 2011 | Appointment of Diane Maskill as a director (3 pages) |
24 August 2011 | Termination of appointment of John Richardson as a director (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 December 2009 | Director's details changed for Mr John Edward Richardson on 13 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr John Edward Richardson on 13 October 2009 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
25 March 2009 | Director and secretary's change of particulars diane maskill logged form (1 page) |
25 March 2009 | Director and secretary's change of particulars diane maskill logged form (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Return made up to 22/03/08; full list of members (6 pages) |
17 September 2008 | Return made up to 22/03/08; full list of members (6 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
13 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
6 August 2007 | Particulars of mortgage/charge (5 pages) |
6 August 2007 | Particulars of mortgage/charge (5 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 134 percival rd enfield EN1 1QU (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 134 percival rd enfield EN1 1QU (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
22 March 2007 | Incorporation (21 pages) |
22 March 2007 | Incorporation (21 pages) |