Scarborough
YO12 5EA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nyginterim.com |
---|
Registered Address | 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £63,563 |
Cash | £60,630 |
Current Liabilities | £29,561 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
22 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
3 December 2019 | Director's details changed for Mr Garry Andrew Smith on 20 September 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
20 September 2019 | Registered office address changed from 8 Esplanade Crescent Scarborough YO11 2XB England to 67 Falsgrave Road Scarborough YO12 5EA on 20 September 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
29 January 2019 | Appointment of Garry Andrew Smith as a director on 24 November 2008 (2 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
12 November 2018 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to 8 Esplanade Crescent Scarborough YO11 2XB on 12 November 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Director's details changed for Mr Garry Andrew Smith on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Garry Andrew Smith on 27 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Mr Garry Andrew Smith on 16 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Mr Garry Andrew Smith on 16 June 2017 (2 pages) |
21 March 2017 | Registered office address changed from C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 21 March 2017 (1 page) |
29 November 2016 | Director's details changed for Mr Garry Andrew Smith on 21 October 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
29 November 2016 | Director's details changed for Mr Garry Andrew Smith on 21 October 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
16 August 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 August 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Registered office address changed from 20 St Chads Way Sprotborough Doncaster S Yorkshire DN5 7LF to C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 20 St Chads Way Sprotborough Doncaster S Yorkshire DN5 7LF to C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 20 St Chads Way Sprotborough Doncaster S Yorkshire DN5 7LF to C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 4 December 2014 (1 page) |
29 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
29 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
27 November 2010 | Director's details changed for Mr Garry Andrew Smith on 24 November 2010 (2 pages) |
27 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
27 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
27 November 2010 | Director's details changed for Mr Garry Andrew Smith on 24 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from 23 Ambleside Crescent Sprotborough Doncaster DN5 7PR on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 23 Ambleside Crescent Sprotborough Doncaster DN5 7PR on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 23 Ambleside Crescent Sprotborough Doncaster DN5 7PR on 1 November 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2009 | Director's details changed for Garry Andrew Smith on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Garry Andrew Smith on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
18 February 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
18 February 2009 | Director appointed garry andrew smith (2 pages) |
18 February 2009 | Director appointed garry andrew smith (2 pages) |
18 February 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 November 2008 | Appointment terminated director barbara kahan (1 page) |
25 November 2008 | Appointment terminated director barbara kahan (1 page) |
24 November 2008 | Incorporation (16 pages) |
24 November 2008 | Incorporation (16 pages) |