Fulford
York
YO10 4HS
Director Name | Mr Andrew Richard Graves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Hilldene Flaxton York North Yorkshire YO60 7RN |
Director Name | Mr Christopher Malcolm Robert Ray |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 92 Kerver Lane Dunnington York North Yorkshire YO19 5SH |
Secretary Name | Mr Christopher Malcolm Robert Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 92 Kerver Lane Dunnington York North Yorkshire YO19 5SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | graysandco.co.uk |
---|---|
Telephone | 01482 867979 |
Telephone region | Hull |
Registered Address | 141 Heslington Lane York YO10 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fulford & Heslington |
Built Up Area | York |
153 at £1 | Grays & Co (Holdings) LTD 51.00% Ordinary |
---|---|
147 at £1 | Jonathan Paul Sheppard 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,547 |
Cash | £2,784 |
Current Liabilities | £86,792 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
16 May 2008 | Delivered on: 22 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Satisfaction of charge 1 in full (1 page) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
25 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 June 2017 | Director's details changed for Jonathan Paul Sheppard on 23 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
23 June 2017 | Director's details changed for Jonathan Paul Sheppard on 23 June 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
5 July 2016 | Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
5 July 2016 | Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
5 July 2016 | Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Director's details changed for Jonathan Paul Sheppard on 14 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Jonathan Paul Sheppard on 14 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 January 2015 | Termination of appointment of Christopher Malcolm Robert Ray as a secretary on 30 June 2014 (1 page) |
29 January 2015 | Termination of appointment of Christopher Malcolm Robert Ray as a secretary on 30 June 2014 (1 page) |
28 January 2015 | Termination of appointment of Andrew Richard Graves as a director on 30 June 2014 (1 page) |
28 January 2015 | Termination of appointment of Andrew Richard Graves as a director on 30 June 2014 (1 page) |
28 January 2015 | Termination of appointment of Christopher Malcolm Robert Ray as a director on 30 June 2014 (1 page) |
28 January 2015 | Termination of appointment of Christopher Malcolm Robert Ray as a director on 30 June 2014 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page) |
22 May 2013 | Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Register inspection address has been changed (2 pages) |
10 June 2011 | Register inspection address has been changed (2 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Jonathan Paul Sheppard on 10 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Jonathan Paul Sheppard on 10 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
2 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
26 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
15 November 2007 | Ad 01/10/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 November 2007 | Ad 01/10/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
1 October 2007 | Ad 10/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 October 2007 | Ad 10/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
10 May 2007 | Incorporation (17 pages) |
10 May 2007 | Incorporation (17 pages) |