Rillington
Malton
North Yorkshire
YO17 8JW
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Francesca Margaret Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2007(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2008) |
Role | Secretary |
Correspondence Address | 48 Low Moorgate Rillington Malton North Yorkshire YO17 8JW |
Registered Address | Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Andrew Russell Grayson 83.33% Ordinary |
---|---|
10 at £1 | Charlotte Grayson 8.33% Ordinary A |
10 at £1 | Simon Leckenby 8.33% Non Voting B |
Year | 2014 |
---|---|
Net Worth | -£29,869 |
Cash | £150 |
Current Liabilities | £65,891 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
19 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
13 August 2019 | Previous accounting period shortened from 31 August 2019 to 31 July 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
14 August 2017 | Notification of Andrew Grayson as a person with significant control on 1 September 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Andrew Grayson as a person with significant control on 1 September 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
8 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Andrew Russell Grayson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Russell Grayson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Russell Grayson on 8 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 October 2008 | Appointment terminated secretary francesca grayson (1 page) |
28 October 2008 | Appointment terminated secretary francesca grayson (1 page) |
13 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: belgrave house 15 belgrave crescent scarborough n yorkshire YO11 1UB (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: belgrave house 15 belgrave crescent scarborough n yorkshire YO11 1UB (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
21 August 2007 | Ad 12/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Ad 12/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 August 2007 | Incorporation (16 pages) |
8 August 2007 | Incorporation (16 pages) |