Leeds
LS1 2SJ
Director Name | Mr Philip Whiting |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
Secretary Name | Mr Martin Edward Archer |
---|---|
Status | Current |
Appointed | 11 October 2023(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
Director Name | Mr John Peter Whiteley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Secretary Name | Mr John Peter Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Director Name | Cornus Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 February 2009(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 May 2014) |
Role | Diretcor |
Country of Residence | Switzerland |
Correspondence Address | Im Eichli 9 Oberageri Zug Canton 6315 6315 |
Secretary Name | Mrs Nicola Claire Wood |
---|---|
Status | Resigned |
Appointed | 22 April 2010(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Director Name | Mrs Karen Louise Nordier |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2023) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Secretary Name | Mr Daniel James Smith |
---|---|
Status | Resigned |
Appointed | 01 July 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Registered Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | River Street Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £320,000 |
Net Worth | -£6,633,000 |
Cash | £33,000 |
Current Liabilities | £151,000 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
28 July 2008 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 43-51 cookridge street, leeds, t/nos wyk 390981 & WYK695865 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
28 July 2008 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 119-125 marygate berwick upon tweed t/n ND96168 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
13 June 2008 | Delivered on: 19 July 2008 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the shop premises on the ground floor and first floor of the tenement 42 high street johnstone t/no. REN39022. Outstanding |
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (as Security Agent) Classification: A registered charge Particulars: All and whole the property known as rutherglen shopping centre, being 210, 212, 222, 224, 226, 228, 230, 232, 234, 236, 238 and 240 main street,. Rutherglen, glasgow, G73 2HP and mitchell arcade, rutherglen, glasgow registered in the land register of scotland under title number LAN223647. Outstanding |
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (as Security Agent) Classification: A registered charge Particulars: All and whole (first) westbourne house, kelburn street, barrhead, glasgow G78 1LR registered in the land register of scotland under title number REN19628; (second) westbourne centre, kelburn street, barrhead, glasgow G78 1LR registered in the land register of scotland under title number REN112124; and (third) westbourne centre, kelburn street, barrhead, glasgow, G78 1LR registered in the land register of scotland under title number REN3350. Outstanding |
17 November 2022 | Delivered on: 28 November 2022 Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
17 November 2022 | Delivered on: 28 November 2022 Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
17 November 2022 | Delivered on: 17 November 2022 Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including land on the south side of wilmington street, leeds, west yorkshire (WYK585103) and land and buildings on the north side of wilmington street, leeds, west yorkshire (YWE66038). For more details please refer to the instrument. Outstanding |
20 December 2017 | Delivered on: 27 December 2017 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: All and whole the shop on the ground and first floor of the tenement 42 high street, johnstone PA5 8AN being the subjects registered in the land register of scotland under title number REN39022. Outstanding |
20 December 2017 | Delivered on: 27 December 2017 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: All and whole the tenant’s interest in the subjects known as and forming the subjects known as 63/71 dalrymple street, girvan KA26 9BS being the subjects registered in the land register of scotland under title number AYR24077. Outstanding |
11 July 2008 | Delivered on: 16 July 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 76-82 (even) senhouse street, maryport t/no.CU33 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
20 December 2017 | Delivered on: 27 December 2017 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: All and whole (first) all and whole the subjects known as and forming westbourne centre, kelburn street, barrhead, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN3350; (second) all and whole the subjects known as and forming westbourne centre, kelburn street, barrhead, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN112124; and (third) all and whole the subjects known as and forming westbourne house, kelburn street, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN19628. Outstanding |
20 December 2017 | Delivered on: 27 December 2017 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 210, 212, 222, 224, 226, 228, 230, 232, 234, 236, 238 and 240 main street, rutherglen, glasgow, G73 2HP and mitchell arcade, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN223647. Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Tradehold Limited Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Tradehold Limited Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Tradehold Limited Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Tradehold Limited Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 18 December 2017 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: Land on the south side of wilmington street, leeds registered at the land registry with title number WYK585103, and land and buildings on the north side of wilmington street, leeds registered at the land registry with title number YWE66038. Outstanding |
27 October 2017 | Delivered on: 1 November 2017 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: All and whole (first) all and whole the subjects known as and forming westbourne centre, kelburn street, barrhead, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN3350; (second) all and whole the subjects known as and forming westbourne centre, kelburn street, barrhead, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN112124; and (third) all and whole the subjects known as and forming westbourne house, kelburn street, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN19628; together with (I) the whole buildings and erections thereon, (ii) the whole fixtures and fittings in and on it, (iii) the whole rights, parts, privileges and pertinents. Outstanding |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: Tradehold Limited Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: All and whole the subjects known as rutherglen shopping centre, glasgow, being:-. (One) all and whole 210, 212, 222, 224, 226, 228, 230, 232, 234, 236, 238, and 240 main street, rutherglen, glasgow, G73 2HP (even numbers only); and. (Two) the premises sometimes known as and forming mitchell arcade, rutherglen, glasgow, G73 2LS (part of rutherglen shopping centre);. Extending to 14,947 square metres or thereby all as shown outlined in red on the plan annexed and executed as relative hereto (hereinafter referred to as “the planâ€); together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinent thereof; (three) the seller's whole right title and interest present and future in and to the subjects hereby disponed (which subjects are hereinafter referred to as the "conveyed property") declaring that the boundary between the conveyed property and all and whole the subjects at 184-188 main street, rutherglen shown coloured blue on the plan (and hereinafter referred to as “the retained propertyâ€) on the north between points a and b on the plan, then on the west between points b and c on the plan, then on the north again between points c and d, on the plan, then on the west again between points d and e on the plan, then on the south between points e and f on the plan and finally on the west again between points f and g on the plan shall be the outer face of the building at 184 to 188 main street, rutherglen such that the walls of the building at 184 to 188 main street, rutherglen are excluded from the conveyed property; which conveyed property and retained property are part and portion of (one) all and whole those twenty plots or areas of land in the former burgh of rutherglen and county of lanark and then within the city of glasgow district of strathclyde region and now within the local government area of south lanarkshire described in the schedule to and delineated and coloured red on the map annexed and executed as relative to the general vesting declaration by the provost magistrates and councillors of the royal burgh of rutherglen dated seventh may and recorded in the division of the general register of sasines applicable to the county of lanark (“grs (lanark)â€) on second april nineteen hundred and seventy four following upon the royal burgh of rutherglen (central area redevelopment) compulsory purchase order number one made by the provost, magistrates and councillors of the royal burgh of rutherglen on fourteenth september nineteen hundred and seventy one, confirmed by the secretary of state on eighteenth april nineteen hundred and seventy three and recorded grs (lanark) on eighth october nineteen hundred and seventy three and (two) all and whole that plot or area of ground extending to seventy four square yards or thereby more particularly described in, disponed by and shown coloured red on the plan annexed and executed as relative to disposition by F. W. woolworth public limited company in favour of the city of glasgow district council dated twenty sixth july and recorded grs (lanark) on seventh september, both nineteen hundred and eighty three being the subject registered under the title number LAN223647. Outstanding |
29 January 2015 | Delivered on: 4 February 2015 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: 63/71 dalrymple street, girvan KA26 9BS being the subjects registered in the land register of scotland under title number AYR24077. Outstanding |
21 January 2015 | Delivered on: 4 February 2015 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: 63/71 dalrymple street, girvan KA26 9BS being the subjects registered in the land register of scotland under title number AYR24077. Outstanding |
21 January 2015 | Delivered on: 4 February 2015 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: 7 - 11 main street, baillieston, glasgow G69 6SG being the subjects registered in the land register of scotland under title number LAN17544. Outstanding |
29 January 2015 | Delivered on: 4 February 2015 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: 7 - 11 main street, baillieston, glasgow G69 6SG being the subjects registered in the land register of scotland under title number LAN17544. Outstanding |
21 January 2015 | Delivered on: 4 February 2015 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: 130/132 high street, irvine KA12 8AH being the subjects registered in the land register of scotland under title number AYR7021. Outstanding |
29 January 2015 | Delivered on: 4 February 2015 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: 130/132 high street, irvine KA12 8AH being the subjects registered in the land register of scotland under title number AYR7021. Outstanding |
21 January 2015 | Delivered on: 4 February 2015 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: 42 high street, johnstone PA5 8AN being the subjects registered in the land register of scotland under title number REN39022. Outstanding |
29 January 2015 | Delivered on: 4 February 2015 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: 42 high street, johnstone PA5 8AN being the subjects registered in the land register of scotland under title number REN39022. Outstanding |
21 January 2015 | Delivered on: 23 January 2015 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: Land on the south side of wilmington street leeds title no WYK585103 and YWE66038. 43-51 cookridge street leeds (broderick buildings) title no WYK695865 and WYK390981. Outstanding |
30 December 2009 | Delivered on: 7 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit a, elm high road, wisbech t/no NK335108 see image for full details. Outstanding |
13 October 2006 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Abbeycrest building wilmington grove (barrach street) sheepscar leeds t/nos WYK585103 and YWE66038 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
6 November 2006 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 43-51 cookridge street, leeds t/nos WYK390981 and WYK695865 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
6 December 2005 | Delivered on: 31 July 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property being 76 to 82 (even) and 82A senhouse street maryport t/no CU33 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details. Outstanding |
23 February 2007 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at white moss business park, moss lane, skelmersdale t/n LA934742 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
13 October 2006 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 119-125 marygate berwick upon tweed t/n ND96168 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
28 July 2008 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Abbeycrest building wilmington grove (barrach street) sheepscar leeds t/nos WYK585103 and YWE66038 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
28 July 2008 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at whitemoss business park moss lane shelmersdale t/n LA34742 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
13 June 2008 | Delivered on: 19 July 2008 Satisfied on: 10 December 2011 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole subjects k/a 63/71 dalrymple street girvan t/no. AYR24077. Fully Satisfied |
13 June 2008 | Delivered on: 19 July 2008 Satisfied on: 4 April 2012 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects 213 high street perth t/no. PTH2929. Fully Satisfied |
20 December 2017 | Delivered on: 27 December 2017 Satisfied on: 4 January 2018 Persons entitled: Tradehold Limited Classification: A registered charge Particulars: All and whole the subjects known as rutherglen shopping centre, glasgow, being all and whole (first) the tenant’s interest in the subjects known as and forming mitchell arcade, main street, rutherglen registered in the land register of scotland under title number LAN83664; (second) the subjects known as and forming 214/218 main street, rutherglen registered in the land register of scotland under title number LAN41870 and (third) the tenant’s interest in the subjects known as and forming 222, 226, 228, 230, 234, 236, 238 and 240 main street, rutherglen registered in the land register of scotland under title number LAN27808. Fully Satisfied |
13 June 2008 | Delivered on: 25 June 2008 Satisfied on: 19 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 7-11 main street, baillieston, glasgow t/no LAN17544. Fully Satisfied |
13 June 2008 | Delivered on: 25 June 2008 Satisfied on: 17 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 16, boundary road, heathfield industrial estate, prestwick t/no AYR74684. Fully Satisfied |
13 June 2008 | Delivered on: 25 June 2008 Satisfied on: 19 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 130/132 high street, irvine t/no AYR7021. Fully Satisfied |
15 January 2024 | Registered office address changed from Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom to Ground Floor 13/14 Park Place Leeds LS1 2SJ on 15 January 2024 (1 page) |
---|---|
12 October 2023 | Appointment of Mr Martin Edward Archer as a secretary on 11 October 2023 (2 pages) |
12 October 2023 | Termination of appointment of Daniel James Smith as a secretary on 11 October 2023 (1 page) |
12 October 2023 | Appointment of Mr Philip Whiting as a director on 11 October 2023 (2 pages) |
12 October 2023 | Appointment of Mr Daniel James Smith as a director on 11 October 2023 (2 pages) |
12 October 2023 | Termination of appointment of Timothy Andrew Vaughan as a director on 11 October 2023 (1 page) |
31 July 2023 | Termination of appointment of Karen Louise Nordier as a director on 31 July 2023 (1 page) |
28 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
28 March 2023 | Satisfaction of charge 065454100035 in full (1 page) |
28 March 2023 | Satisfaction of charge 065454100036 in full (1 page) |
24 March 2023 | Satisfaction of charge 065454100037 in full (1 page) |
24 March 2023 | Satisfaction of charge 065454100039 in full (1 page) |
22 December 2022 | Full accounts made up to 28 February 2022 (19 pages) |
2 December 2022 | Registration of charge 065454100046, created on 30 November 2022 (11 pages) |
2 December 2022 | Registration of charge 065454100045, created on 30 November 2022 (12 pages) |
28 November 2022 | Satisfaction of charge 065454100032 in full (1 page) |
28 November 2022 | Registration of charge 065454100044, created on 17 November 2022 (20 pages) |
28 November 2022 | Registration of charge 065454100043, created on 17 November 2022 (22 pages) |
17 November 2022 | Registration of charge 065454100042, created on 17 November 2022 (30 pages) |
7 September 2022 | Satisfaction of charge 065454100025 in full (1 page) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
17 December 2021 | Full accounts made up to 28 February 2021 (19 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of David Anthony Harrop as a director on 21 December 2020 (1 page) |
24 November 2020 | Full accounts made up to 29 February 2020 (18 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
24 February 2020 | Cessation of River Street Properties Ltd as a person with significant control on 18 February 2020 (1 page) |
24 February 2020 | Notification of Moorgarth Group Limited as a person with significant control on 18 February 2020 (2 pages) |
23 January 2020 | Auditor's resignation (1 page) |
18 November 2019 | Full accounts made up to 28 February 2019 (16 pages) |
12 November 2019 | Satisfaction of charge 065454100041 in full (1 page) |
12 November 2019 | Satisfaction of charge 065454100034 in full (1 page) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
17 September 2018 | Satisfaction of charge 065454100040 in full (1 page) |
17 September 2018 | Satisfaction of charge 065454100033 in full (1 page) |
14 September 2018 | Full accounts made up to 28 February 2018 (17 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
4 January 2018 | Satisfaction of charge 065454100038 in full (1 page) |
27 December 2017 | Registration of charge 065454100039, created on 20 December 2017 (10 pages) |
27 December 2017 | Registration of charge 065454100040, created on 20 December 2017 (10 pages) |
27 December 2017 | Registration of charge 065454100041, created on 20 December 2017 (10 pages) |
27 December 2017 | Registration of charge 065454100037, created on 20 December 2017 (10 pages) |
27 December 2017 | Registration of charge 065454100040, created on 20 December 2017 (10 pages) |
27 December 2017 | Registration of charge 065454100041, created on 20 December 2017 (10 pages) |
27 December 2017 | Registration of charge 065454100038, created on 20 December 2017 (10 pages) |
27 December 2017 | Registration of charge 065454100037, created on 20 December 2017 (10 pages) |
27 December 2017 | Registration of charge 065454100038, created on 20 December 2017 (10 pages) |
27 December 2017 | Registration of charge 065454100039, created on 20 December 2017 (10 pages) |
20 December 2017 | Satisfaction of charge 065454100031 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100020 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100030 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100021 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100019 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100030 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100026 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100020 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100026 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100029 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100029 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100019 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100028 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100028 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100021 in full (4 pages) |
20 December 2017 | Satisfaction of charge 065454100031 in full (4 pages) |
19 December 2017 | Registration of charge 065454100034, created on 15 December 2017 (9 pages) |
19 December 2017 | Registration of charge 065454100033, created on 15 December 2017 (9 pages) |
19 December 2017 | Registration of charge 065454100035, created on 15 December 2017 (9 pages) |
19 December 2017 | Registration of charge 065454100036, created on 15 December 2017 (10 pages) |
19 December 2017 | Registration of charge 065454100035, created on 15 December 2017 (9 pages) |
19 December 2017 | Registration of charge 065454100036, created on 15 December 2017 (10 pages) |
19 December 2017 | Satisfaction of charge 065454100024 in full (1 page) |
19 December 2017 | Registration of charge 065454100033, created on 15 December 2017 (9 pages) |
19 December 2017 | Satisfaction of charge 065454100024 in full (1 page) |
19 December 2017 | Registration of charge 065454100034, created on 15 December 2017 (9 pages) |
18 December 2017 | Satisfaction of charge 065454100023 in full (1 page) |
18 December 2017 | Registration of charge 065454100032, created on 18 December 2017 (20 pages) |
18 December 2017 | Satisfaction of charge 065454100022 in full (1 page) |
18 December 2017 | Satisfaction of charge 065454100022 in full (1 page) |
18 December 2017 | Satisfaction of charge 065454100023 in full (1 page) |
18 December 2017 | Registration of charge 065454100032, created on 18 December 2017 (20 pages) |
1 November 2017 | Registration of charge 065454100031, created on 27 October 2017 (10 pages) |
1 November 2017 | Registration of charge 065454100031, created on 27 October 2017 (10 pages) |
1 November 2017 | Director's details changed for Mr Timothy Andrew Vaughan on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Timothy Andrew Vaughan on 1 November 2017 (2 pages) |
19 October 2017 | Full accounts made up to 28 February 2017 (16 pages) |
19 October 2017 | Full accounts made up to 28 February 2017 (16 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (17 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (17 pages) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 March 2016 | Registration of charge 065454100030, created on 8 March 2016
|
9 March 2016 | Registration of charge 065454100030, created on 8 March 2016
|
9 March 2016 | Registration of charge 065454100029, created on 8 March 2016 (12 pages) |
9 March 2016 | Registration of charge 065454100029, created on 8 March 2016 (12 pages) |
20 October 2015 | Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page) |
24 September 2015 | Full accounts made up to 28 February 2015 (15 pages) |
24 September 2015 | Full accounts made up to 28 February 2015 (15 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 February 2015 | Notice of Removal of Form from Company Record (1 page) |
19 February 2015 | Notice of Removal of Form from Company Record (1 page) |
4 February 2015 | Registration of charge 065454100026, created on 21 January 2015 (11 pages) |
4 February 2015 | Registration of charge 065454100022, created on 29 January 2015 (9 pages) |
4 February 2015 | Registration of charge 065454100026, created on 21 January 2015 (11 pages) |
4 February 2015 | Registration of charge 065454100024, created on 29 January 2015 (9 pages) |
4 February 2015 | Registration of charge 065454100020, created on 29 January 2015 (9 pages) |
4 February 2015 | Registration of charge 065454100023, created on 21 January 2015 (11 pages) |
4 February 2015 | Registration of charge 065454100028, created on 29 January 2015 (9 pages) |
4 February 2015 | Registration of charge 065454100020, created on 29 January 2015 (9 pages) |
4 February 2015 | Registration of charge 065454100023, created on 21 January 2015 (11 pages) |
4 February 2015 | Registration of charge 065454100025, created on 21 January 2015 (11 pages) |
4 February 2015 | Registration of charge 065454100028, created on 29 January 2015 (9 pages) |
4 February 2015 | Registration of charge 065454100021, created on 21 January 2015 (11 pages) |
4 February 2015 | Registration of charge 065454100022, created on 29 January 2015 (9 pages) |
4 February 2015 | Registration of charge 065454100021, created on 21 January 2015 (11 pages) |
4 February 2015 | Registration of charge 065454100025, created on 21 January 2015 (11 pages) |
4 February 2015 | Registration of charge 065454100024, created on 29 January 2015 (9 pages) |
23 January 2015 | Registration of charge 065454100019, created on 21 January 2015 (23 pages) |
23 January 2015 | Registration of charge 065454100019, created on 21 January 2015 (23 pages) |
29 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
29 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
12 May 2014 | Appointment of Mrs Karen Louise Nordier as a director (2 pages) |
12 May 2014 | Termination of appointment of Cornus Moore as a director (1 page) |
12 May 2014 | Termination of appointment of Cornus Moore as a director (1 page) |
12 May 2014 | Appointment of Mrs Karen Louise Nordier as a director (2 pages) |
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 August 2013 | Full accounts made up to 28 February 2013 (15 pages) |
1 August 2013 | Full accounts made up to 28 February 2013 (15 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 29 February 2012 (15 pages) |
28 September 2012 | Full accounts made up to 29 February 2012 (15 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE England on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE England on 13 February 2012 (1 page) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
1 November 2011 | Termination of appointment of John Whiteley as a director (1 page) |
1 November 2011 | Termination of appointment of John Whiteley as a director (1 page) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
9 September 2011 | Full accounts made up to 28 February 2011 (13 pages) |
9 September 2011 | Full accounts made up to 28 February 2011 (13 pages) |
12 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
26 April 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
26 April 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
26 April 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
8 January 2010 | Full accounts made up to 28 February 2009 (12 pages) |
8 January 2010 | Full accounts made up to 28 February 2009 (12 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 December 2009 | Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page) |
21 December 2009 | Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
12 March 2009 | Director appointed cornus moore (2 pages) |
12 March 2009 | Director appointed cornus moore (2 pages) |
31 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
31 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (4 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (4 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (4 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge/398 / charge no: 1 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge/398 / charge no: 1 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (4 pages) |
26 March 2008 | Incorporation (16 pages) |
26 March 2008 | Incorporation (16 pages) |