Sheffield
South Yorkshire
S1 4GH
Secretary Name | Mr Paul Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Westfield Terrace Sheffield South Yorkshire S1 4GH |
Director Name | Mr Peter Stanley Clifton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(3 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Westfield Terrace Sheffield South Yorkshire S1 4GH |
Director Name | Mrs Julie Bryson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Westfield Terrace Sheffield South Yorkshire S1 4GH |
Website | www.sheffieldcitylettings.com |
---|
Registered Address | 13 Westfield Terrace Sheffield South Yorkshire S1 4GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,399 |
Cash | £2,805 |
Current Liabilities | £60,386 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
6 July 2017 | Delivered on: 10 July 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as 248-250 west street, sheffield, S1 4EU and the leasehold property known as 248-250 west street, sheffield, S1 4EU. Outstanding |
---|---|
20 November 2013 | Delivered on: 21 November 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 13 westfield terrace sheffield t/no. SYK491623. Notification of addition to or amendment of charge. Outstanding |
11 September 2012 | Delivered on: 14 September 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 September 2012 | Delivered on: 14 September 2012 Satisfied on: 22 October 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a kelham works 72 russell street sheffield t/no SYK357877 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance. All assets properties revenues and rights. By way of assignment all rights title estate and other interests in and to the rental income, the benefit of guarantees warranties and representations. Fully Satisfied |
7 September 2023 | Termination of appointment of Peter Stanley Clifton as a director on 5 September 2023 (1 page) |
---|---|
5 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
2 June 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
7 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
17 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
28 January 2019 | Director's details changed for Mr Paul Robertson on 28 January 2019 (2 pages) |
28 January 2019 | Secretary's details changed for Mr Paul Robertson on 28 January 2019 (1 page) |
6 October 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Amended micro company accounts made up to 31 August 2017 (4 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
27 September 2017 | Part of the property or undertaking has been released from charge 068210110004 (2 pages) |
27 September 2017 | Part of the property or undertaking has been released from charge 068210110004 (2 pages) |
10 July 2017 | Registration of charge 068210110004, created on 6 July 2017 (39 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 September 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
2 September 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 February 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 February 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 February 2015 | Director's details changed for Mr Paul Robertson on 1 February 2014 (2 pages) |
26 February 2015 | Secretary's details changed for Mr Paul Robertson on 1 February 2015 (1 page) |
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for Mr Paul Robertson on 1 February 2015 (1 page) |
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Paul Robertson on 1 February 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Paul Robertson on 1 February 2014 (2 pages) |
26 February 2015 | Secretary's details changed for Mr Paul Robertson on 1 February 2015 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 February 2014 | Termination of appointment of Julie Bryson as a director (1 page) |
4 February 2014 | Termination of appointment of Julie Bryson as a director (1 page) |
21 November 2013 | Registration of charge 068210110003 (28 pages) |
21 November 2013 | Registration of charge 068210110003 (28 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 October 2013 | Satisfaction of charge 2 in full (4 pages) |
22 October 2013 | Satisfaction of charge 2 in full (4 pages) |
22 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
30 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Company name changed albany robertson LTD.\certificate issued on 29/02/12
|
29 February 2012 | Company name changed albany robertson LTD.\certificate issued on 29/02/12
|
29 February 2012 | Change of name notice (2 pages) |
29 February 2012 | Change of name notice (2 pages) |
24 February 2012 | Appointment of Mrs Julie Bryson as a director (2 pages) |
24 February 2012 | Appointment of Mr Peter Stanley Clifton as a director (2 pages) |
24 February 2012 | Appointment of Mr Peter Stanley Clifton as a director (2 pages) |
24 February 2012 | Appointment of Mrs Julie Bryson as a director (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
27 August 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
23 March 2010 | Director's details changed for Paul Robertson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Paul Robertson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Paul Robertson on 1 October 2009 (2 pages) |
25 February 2009 | Company name changed albany robertson chartered surveyors LIMITED\certificate issued on 26/02/09 (2 pages) |
25 February 2009 | Company name changed albany robertson chartered surveyors LIMITED\certificate issued on 26/02/09 (2 pages) |
17 February 2009 | Incorporation (14 pages) |
17 February 2009 | Incorporation (14 pages) |