London
W6 7QD
Director Name | Mr Jon Walton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 22 Milton Drive Milton Drive Scholes Leeds LS15 4BS |
Director Name | Mr Ben Steven Marsden |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Tyburn House 11a Tyburn Lane Emley Huddersfield West Yorkshire HD8 9SP |
Director Name | Mr Peter Nabridnyj |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Kirkstyles Coal Pit Lane Lower Cumberworth Huddersfield West Yorkshire HD8 8PL |
Secretary Name | Rachel Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Sec Pa |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mrs Beth Georgina Roe |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishop House Raskelf York North Yorkshire YO61 3LS |
Director Name | Miss Rachel Sarah Marsden |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Tyburn Lane Emley Huddersfield HD8 9SR |
Director Name | Mr Benjamin Steven Marsden |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Butterfield Suite, 11-17 Cavendish Street. Cavendi Keighley BD21 3RB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Butterfield Suite, 11-17 Cavendish Street. Cavendish Street Keighley BD21 3RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Colin Marsh 6.25% Ordinary |
---|---|
1 at £1 | Colin Marsh & Sharon Marsh 6.25% Ordinary |
1 at £1 | Jeremy Kaljo Tammik 6.25% Ordinary |
1 at £1 | John Walton 6.25% Ordinary |
1 at £1 | Julia Waines 6.25% Ordinary |
1 at £1 | Paul Adrian Blackmore-squires & Joan Blackmore-squires 6.25% Ordinary |
4 at £1 | Benjamin Steven Marsden 25.00% Ordinary |
3 at £1 | Dennis Nadarajah 18.75% Ordinary |
3 at £1 | Skelwith Group LTD 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,953 |
Cash | £2,033 |
Current Liabilities | £4,477 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
19 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
25 October 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
30 June 2021 | Notification of a person with significant control statement (2 pages) |
24 June 2021 | Termination of appointment of Benjamin Steven Marsden as a director on 23 June 2021 (1 page) |
24 June 2021 | Cessation of Benjamin Steven Marsden as a person with significant control on 23 June 2021 (1 page) |
24 June 2021 | Appointment of Mr Dennis Nadarajah as a director on 15 June 2021 (2 pages) |
24 June 2021 | Appointment of Mr Jon Walton as a director on 15 June 2021 (2 pages) |
24 June 2021 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Butterfield Suite, 11-17 Cavendish Street. Cavendish Street Keighley BD21 3RB on 24 June 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
10 December 2020 | Registered office address changed from 11a Tyburn Lane Emley Huddersfield HD8 9SR England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 10 December 2020 (1 page) |
2 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
3 October 2018 | Cessation of Rachel Sarah Marsden as a person with significant control on 30 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Benjamin Steven Marsden as a director on 30 September 2018 (2 pages) |
3 October 2018 | Notification of Benjamin Steven Marsden as a person with significant control on 30 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Rachel Sarah Marsden as a director on 30 September 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 March 2017 | Registered office address changed from 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ England to 11a Tyburn Lane Emley Huddersfield HD8 9SR on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ England to 11a Tyburn Lane Emley Huddersfield HD8 9SR on 22 March 2017 (1 page) |
24 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ on 24 January 2017 (1 page) |
12 December 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 September 2015 | Director's details changed for Rachel Sarah Marsden on 18 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Rachel Sarah Marsden on 18 September 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
9 September 2014 | Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Termination of appointment of Rachel Marsden as a secretary on 12 October 2013 (1 page) |
5 August 2014 | Termination of appointment of Rachel Marsden as a secretary on 12 October 2013 (1 page) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 October 2013 | Appointment of Rachel Sarah Marsden as a director (2 pages) |
10 October 2013 | Termination of appointment of Ben Marsden as a director (1 page) |
10 October 2013 | Termination of appointment of Ben Marsden as a director (1 page) |
10 October 2013 | Appointment of Rachel Sarah Marsden as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Secretary's details changed for Rachel Marsden on 9 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Rachel Marsden on 9 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Rachel Marsden on 9 August 2013 (2 pages) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Termination of appointment of Beth Roe as a director (2 pages) |
8 March 2011 | Termination of appointment of Beth Roe as a director (2 pages) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Miss Beth Georgina Roe as a director (2 pages) |
5 May 2010 | Appointment of Miss Beth Georgina Roe as a director (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
17 March 2009 | Ad 12/03/09\gbp si 14@1=14\gbp ic 2/16\ (4 pages) |
17 March 2009 | Ad 12/03/09\gbp si 14@1=14\gbp ic 2/16\ (4 pages) |
22 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
22 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
28 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
28 October 2008 | Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page) |
28 October 2008 | Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page) |
28 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: riverside, 5 jubilee way grange moor wakefield WF4 4TD (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: riverside, 5 jubilee way grange moor wakefield WF4 4TD (1 page) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New director appointed (3 pages) |
11 October 2007 | Incorporation (16 pages) |
11 October 2007 | Incorporation (16 pages) |