Hull
HU4 6PJ
Secretary Name | Mr Mark Nicholas Girdham |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peartree Cottage Westoby Lane Barrow-Upon-Humber South Humberside DN19 7DJ |
Director Name | Mr Christopher Daniel Girdham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 18 Avenue Road Woodford Green Essex IG8 7NU |
Registered Address | 1 Parliament Street Hull HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,610 |
Cash | £913 |
Current Liabilities | £4,573 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
6 August 2019 | Delivered on: 6 August 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 49 louis street, hull, HU3 1LZ. Outstanding |
---|---|
26 August 2016 | Delivered on: 30 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 30 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 3. the old courthouse. 1 louth road. Horncastle. LN9 5ED. Outstanding |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 1 the old courthouse 1 louth road horncastle & flat 2 the old courthouse 1 louth road horncastle. Outstanding |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 December 2007 | Delivered on: 2 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £58,063 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 69 glencoe street hull fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
14 December 2007 | Delivered on: 2 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £54,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 69 glencoe street hull fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
17 March 2023 | Delivered on: 3 April 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 71 morpeth street hull HU3 1RF. Outstanding |
21 March 2023 | Delivered on: 22 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 101 boulevard, hull, HU3 2UD. Outstanding |
12 January 2023 | Delivered on: 31 January 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 70 morpeth street hull HU3 1RF. Outstanding |
16 December 2022 | Delivered on: 29 December 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 18 dover street hull HU3 1PS. Outstanding |
23 November 2022 | Delivered on: 12 December 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 24 dover street hull HU3 1PS. Outstanding |
4 August 2022 | Delivered on: 22 August 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 16 dover street hull HU3 1PS. Outstanding |
14 December 2007 | Delivered on: 2 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £58,063 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 69 glencoe street hull fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 July 2022 | Delivered on: 5 August 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 61 louis street hull HU3 1LZ. Outstanding |
10 May 2022 | Delivered on: 26 May 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 35 ash grove beverley road hull HU5 1LT. Outstanding |
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 49 louis street, hull, HU3 1LZ. Outstanding |
19 April 2022 | Delivered on: 20 April 2022 Persons entitled: Mortgage Trust Limited Classification: A registered charge Particulars: By way of legal mortgage all legal and equitable interest in 18 dover street, hull, N. humberside, HU3 1PS with land registry no. HS180566. Outstanding |
19 April 2022 | Delivered on: 20 April 2022 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: By way of legal mortgage all legal and equitable interest in 24 dover street, hull, kingston upon hull HU13 1PS with land registry no. HS233646. Outstanding |
28 February 2022 | Delivered on: 16 March 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 44 dover street hull HU3 1PS. Outstanding |
28 February 2022 | Delivered on: 16 March 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 26 dover street hull HU3 1PS. Outstanding |
11 February 2022 | Delivered on: 24 February 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 39 albany street kingston upon hull HU3 1PL. Outstanding |
31 January 2022 | Delivered on: 15 February 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 551 anlaby road kingston upon hull HU3 6HP. Outstanding |
19 January 2022 | Delivered on: 4 February 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 12 suffolk street kingston upon hull HU5 1PJ. Outstanding |
14 December 2007 | Delivered on: 2 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £77,400 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 morpeth street hull t/no: HS10749 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Registration of charge 063016400009, created on 6 August 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Registration of charge 063016400008, created on 26 August 2016 (15 pages) |
30 August 2016 | Registration of charge 063016400007, created on 26 August 2016 (3 pages) |
30 August 2016 | Registration of charge 063016400008, created on 26 August 2016 (15 pages) |
30 August 2016 | Registration of charge 063016400007, created on 26 August 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 March 2016 | Registration of charge 063016400005, created on 26 February 2016 (17 pages) |
2 March 2016 | Registration of charge 063016400005, created on 26 February 2016 (17 pages) |
2 March 2016 | Registration of charge 063016400006, created on 26 February 2016 (5 pages) |
2 March 2016 | Registration of charge 063016400006, created on 26 February 2016 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Mark Nicholas Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Mark Nicholas Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Christopher Daniel Girdham on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Mark Nicholas Girdham on 1 September 2015 (2 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 20 July 2011 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) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
2 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 October 2009 | Registered office address changed from 1 Pendrill Street Hull HU3 1UU United Kingdom on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 1 Pendrill Street Hull HU3 1UU United Kingdom on 27 October 2009 (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from peartree cottage westoby lane barrow-upon-humber south humberside DN19 7DJ (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from peartree cottage westoby lane barrow-upon-humber south humberside DN19 7DJ (1 page) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Return made up to 04/07/08; full list of members (6 pages) |
17 March 2009 | Return made up to 04/07/08; full list of members (6 pages) |
12 March 2009 | Director and secretary's change of particulars / mark girdham / 03/07/2008 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from pear tree cottage westoby lane barrow-upon-humber north lincolnshire DN19 7DT (1 page) |
12 March 2009 | Director and secretary's change of particulars / mark girdham / 03/07/2008 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from pear tree cottage westoby lane barrow-upon-humber north lincolnshire DN19 7DT (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from pear tree cottage westoby lane barrow on humber N.lincs DN19 7DJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from pear tree cottage westoby lane barrow on humber N.lincs DN19 7DJ (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from flat 1, 28 dover street hull east yorkshire HU3 1PS (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from flat 1, 28 dover street hull east yorkshire HU3 1PS (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Incorporation (12 pages) |
4 July 2007 | Incorporation (12 pages) |