London
SW2 4AY
Secretary Name | Mrs Abigail Louisa Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Criffel Avenue London SW2 4AY |
Director Name | Miss Chloe Louisa Stephenson |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton DL6 2NA |
Secretary Name | Mr Kenneth Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Juniper Grove Elton Stockton On Tees Cleveland TS21 1AW |
Website | peelstreetproperties.co.uk |
---|
Registered Address | Trinity House Thurston Road Northallerton DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
1.5m at £1 | Jeremy Robin Stephenson 75.00% Ordinary |
---|---|
490.2k at £1 | Abigail Louisa Stephenson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,708,125 |
Cash | £31,589 |
Current Liabilities | £75,399 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 4 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
---|---|
18 December 2017 | Delivered on: 18 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: York house, thornfield business park, standard way, northallerton, DL6 2XQ (leasehold) registered at the land registry with title number nyk 293559. Outstanding |
23 January 2009 | Delivered on: 28 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a york house, thornfield business park standard way industrial estate northallerton together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 October 2008 | Delivered on: 22 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement dated 23 august 2007 Secured details: All monies due or to become due from the company and/or peel street properties limited to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
8 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 December 2019 | Appointment of Miss Chloe Louisa Stephenson as a director on 14 November 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
7 February 2018 | Satisfaction of charge 2 in full (1 page) |
7 February 2018 | Satisfaction of charge 4 in full (2 pages) |
7 February 2018 | Satisfaction of charge 1 in full (1 page) |
7 February 2018 | Satisfaction of charge 3 in full (2 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
19 December 2017 | Registration of charge 063357320006, created on 18 December 2017 (19 pages) |
19 December 2017 | Registration of charge 063357320006, created on 18 December 2017 (19 pages) |
18 December 2017 | Registration of charge 063357320005, created on 18 December 2017 (16 pages) |
18 December 2017 | Registration of charge 063357320005, created on 18 December 2017 (16 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 31 Criffel Avenue London SW2 4AY to Trinity House Thurston Road Northallerton DL6 2NA on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 31 Criffel Avenue London SW2 4AY to Trinity House Thurston Road Northallerton DL6 2NA on 19 July 2017 (1 page) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
20 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
8 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
8 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
8 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
18 May 2009 | Appointment terminated secretary kenneth graham (1 page) |
18 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
18 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
18 May 2009 | Appointment terminated secretary kenneth graham (1 page) |
9 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
9 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
17 October 2007 | Ad 11/09/07--------- £ si 1960668@1=1960668 £ ic 1/1960669 (2 pages) |
17 October 2007 | Ad 11/09/07--------- £ si 1960668@1=1960668 £ ic 1/1960669 (2 pages) |
17 October 2007 | Nc inc already adjusted 11/09/07 (2 pages) |
17 October 2007 | Statement of affairs (11 pages) |
17 October 2007 | Nc inc already adjusted 11/09/07 (2 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Statement of affairs (11 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Particulars of mortgage/charge (5 pages) |
7 September 2007 | Particulars of mortgage/charge (5 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 August 2007 | Incorporation (24 pages) |
7 August 2007 | Incorporation (24 pages) |