Barnsley
S70 6NL
Director Name | John Paul Farnsworth |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Commodities Finance-Product Control |
Country of Residence | England |
Correspondence Address | Apartment 601 Romney House 47 Marsham Street London SW1P 3DR |
Director Name | John Farnsworth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment 601 Romney House 47 Marsham Street London SW1P 3DR |
Director Name | Jayne Elizabeth Parkinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Director Name | Mrs Susan Elizabeth Farnsworth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Secretary Name | Mrs Tracy Marie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Oaks Market Weighton Road Near Skipwith Selby North Yorkshire YO8 5LE |
Secretary Name | Mr John Farnsworth |
---|---|
Status | Resigned |
Appointed | 17 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Director Name | Mr Jayne Elizabeth Parkinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Broadacres Keresforth Hall Drive Barnsley South Yorkshire S70 6NH |
Secretary Name | Mrs Susan Elizabeth Farnsworth |
---|---|
Status | Resigned |
Appointed | 30 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Telephone | 01226 246372 |
---|---|
Telephone region | Barnsley |
Registered Address | 51 Keresforth Hall Road Barnsley S70 6NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 7 other UK companies use this postal address |
25 at £1 | Jayne Elizabeth Parkinson 25.00% Ordinary |
---|---|
25 at £1 | John Farnsworth 25.00% Ordinary |
25 at £1 | John Paul Farnsworth 25.00% Ordinary |
25 at £1 | Susan Elizabeth Farnsworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 71 middle street south driffield t/no HS67236 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 94A, 96A and 98A bank street, mexborough t/no SYK403680 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 42, 42A and 43 market place, wisbech t/no CB225309 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 October 2009 | Delivered on: 22 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: L/H property k/a flat 30 74-76 princes square london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 at 36B shambles street, barnsley t/no SYK221009 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: L/H property k/a flat 9, 74-76 princes square, london t/no NGL884990 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 July 2019 | Delivered on: 31 July 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as 94A, 96A and 98A bank street, mexborough registered at the land registry with title number SYK403680. Outstanding |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the arches, pitt st, barnsley t/n syk 477194 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 January 2018 | Delivered on: 9 February 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: 94A, 96A and 98A bank street, mexborough registered at hm land registry with title number SYK403680. Outstanding |
30 January 2018 | Delivered on: 7 February 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: 19 barnsley road, south elmsall, pontefract WF9 8FN registered at hm land registry with title number WYK320707. Outstanding |
30 January 2018 | Delivered on: 7 February 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: 490-494 (even) manchester road, stocksbridge, sheffield, S36 2DU registered at hm land registry with title number SYK403653. Outstanding |
30 January 2018 | Delivered on: 7 February 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: 39 high street, wombwell, barnsley S73 8HB registered at hm land registry with title number SYK27998. Outstanding |
30 January 2018 | Delivered on: 7 February 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 3 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 June 2012 | Delivered on: 19 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 southwell street barnsley south yorkshire t/no SYK166488 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 August 2010 | Delivered on: 15 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 20 august 2010 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: The security subjects being that shop forming number one hundred and thirty five high street portobello (otherwise portobello high street) in the city of edinburgh and county of midlothian. See image for full details. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 39 high street wombwell t/no SYK27998 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 3 blucher street barnsley t/no SYK341800 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 dale road matlock derbyshire t/n DY330973 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 36A shambles street barnsley t/no's SYK215737 and SYK215065 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 19 barnsley road, south elmsall t/no WYK320707 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 5 ropergate pontefract t/no WYK231300 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 carlton street castleford t/no WYK292617 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 15 barnsley road, south elmsall t/no WYK489346 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 4 the promenade gloucester road bristol t/no BL40490 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 51 high street wombell t/no SYK55702 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 4 george street pocklington t/no HS16473 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 36 marlborough street plymouth t/no DN300298 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 15 the promenade gloucester road bristol t/no BL63203 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 490-494 manchester road stocksbridge t/n SYK403653 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
7 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
3 February 2022 | Satisfaction of charge 068497320029 in full (1 page) |
3 February 2022 | Satisfaction of charge 068497320026 in full (1 page) |
3 February 2022 | Satisfaction of charge 068497320030 in full (1 page) |
3 February 2022 | Satisfaction of charge 068497320028 in full (1 page) |
3 February 2022 | Satisfaction of charge 068497320027 in full (1 page) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 July 2019 | Registration of charge 068497320030, created on 29 July 2019 (44 pages) |
28 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 September 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
18 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
9 February 2018 | Registration of charge 068497320029, created on 30 January 2018 (37 pages) |
7 February 2018 | Registration of charge 068497320026, created on 30 January 2018 (37 pages) |
7 February 2018 | Registration of charge 068497320027, created on 30 January 2018 (38 pages) |
7 February 2018 | Registration of charge 068497320025, created on 30 January 2018 (46 pages) |
7 February 2018 | Registration of charge 068497320028, created on 30 January 2018 (37 pages) |
18 January 2018 | Satisfaction of charge 068497320024 in full (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Registered office address changed from Temperance House Pitt Street Barnsley South Yorkshire S70 1AW England to 51 Keresforth Hall Road Barnsley S70 6NL on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Temperance House Pitt Street Barnsley South Yorkshire S70 1AW England to 51 Keresforth Hall Road Barnsley S70 6NL on 14 December 2017 (1 page) |
4 November 2017 | Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL to Temperance House Pitt Street Barnsley South Yorkshire S70 1AW on 4 November 2017 (1 page) |
4 November 2017 | Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL to Temperance House Pitt Street Barnsley South Yorkshire S70 1AW on 4 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Susan Elizabeth Farnsworth as a director on 1 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Susan Elizabeth Farnsworth as a director on 1 November 2017 (1 page) |
5 October 2017 | Satisfaction of charge 11 in full (2 pages) |
5 October 2017 | Satisfaction of charge 9 in full (2 pages) |
5 October 2017 | Satisfaction of charge 12 in full (2 pages) |
5 October 2017 | Satisfaction of charge 17 in full (2 pages) |
5 October 2017 | Satisfaction of charge 9 in full (2 pages) |
5 October 2017 | Satisfaction of charge 10 in full (2 pages) |
5 October 2017 | Satisfaction of charge 19 in full (2 pages) |
5 October 2017 | Satisfaction of charge 20 in full (2 pages) |
5 October 2017 | Satisfaction of charge 19 in full (2 pages) |
5 October 2017 | Satisfaction of charge 2 in full (2 pages) |
5 October 2017 | Satisfaction of charge 20 in full (2 pages) |
5 October 2017 | Satisfaction of charge 4 in full (2 pages) |
5 October 2017 | Satisfaction of charge 17 in full (2 pages) |
5 October 2017 | Satisfaction of charge 11 in full (2 pages) |
5 October 2017 | Satisfaction of charge 4 in full (2 pages) |
5 October 2017 | Satisfaction of charge 14 in full (2 pages) |
5 October 2017 | Satisfaction of charge 6 in full (2 pages) |
5 October 2017 | Satisfaction of charge 6 in full (2 pages) |
5 October 2017 | Satisfaction of charge 16 in full (2 pages) |
5 October 2017 | Satisfaction of charge 16 in full (2 pages) |
5 October 2017 | Satisfaction of charge 14 in full (2 pages) |
5 October 2017 | Satisfaction of charge 10 in full (2 pages) |
5 October 2017 | Satisfaction of charge 2 in full (2 pages) |
5 October 2017 | Satisfaction of charge 12 in full (2 pages) |
3 October 2017 | Satisfaction of charge 15 in full (2 pages) |
3 October 2017 | Satisfaction of charge 8 in full (2 pages) |
3 October 2017 | Satisfaction of charge 15 in full (2 pages) |
3 October 2017 | Satisfaction of charge 22 in full (1 page) |
3 October 2017 | Satisfaction of charge 23 in full (2 pages) |
3 October 2017 | Satisfaction of charge 23 in full (2 pages) |
3 October 2017 | Satisfaction of charge 7 in full (2 pages) |
3 October 2017 | Satisfaction of charge 18 in full (2 pages) |
3 October 2017 | Satisfaction of charge 1 in full (2 pages) |
3 October 2017 | Satisfaction of charge 1 in full (2 pages) |
3 October 2017 | Satisfaction of charge 3 in full (2 pages) |
3 October 2017 | Satisfaction of charge 5 in full (2 pages) |
3 October 2017 | Satisfaction of charge 18 in full (2 pages) |
3 October 2017 | Satisfaction of charge 13 in full (2 pages) |
3 October 2017 | Satisfaction of charge 7 in full (2 pages) |
3 October 2017 | Satisfaction of charge 5 in full (2 pages) |
3 October 2017 | Satisfaction of charge 21 in full (2 pages) |
3 October 2017 | Satisfaction of charge 8 in full (2 pages) |
3 October 2017 | Satisfaction of charge 21 in full (2 pages) |
3 October 2017 | Satisfaction of charge 3 in full (2 pages) |
3 October 2017 | Satisfaction of charge 13 in full (2 pages) |
3 October 2017 | Satisfaction of charge 22 in full (1 page) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
3 March 2017 | Registration of charge 068497320024, created on 28 February 2017 (21 pages) |
3 March 2017 | Registration of charge 068497320024, created on 28 February 2017 (21 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 September 2016 | Appointment of Mr John Farnsworth as a director on 25 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 25 August 2016 (1 page) |
1 September 2016 | Appointment of Mr John Farnsworth as a director on 25 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jayne Elizabeth Parkinson as a director on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jayne Elizabeth Parkinson as a director on 25 August 2016 (1 page) |
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Termination of appointment of John Farnsworth as a secretary on 30 April 2015 (1 page) |
9 September 2015 | Appointment of Mrs Susan Elizabeth Farnsworth as a secretary on 30 April 2015 (2 pages) |
9 September 2015 | Termination of appointment of John Farnsworth as a secretary on 30 April 2015 (1 page) |
9 September 2015 | Appointment of Mrs Susan Elizabeth Farnsworth as a secretary on 30 April 2015 (2 pages) |
9 September 2015 | Appointment of Mr Jayne Elizabeth Parkinson as a director on 30 April 2015 (2 pages) |
9 September 2015 | Appointment of Mr Jayne Elizabeth Parkinson as a director on 30 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 March 2013 | Director's details changed for Susan Elizabeth Farnsworth on 28 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Susan Elizabeth Farnsworth on 28 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of John Farnsworth as a director (1 page) |
28 March 2013 | Termination of appointment of John Farnsworth as a director (1 page) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
6 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
6 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 October 2011 | Appointment of Mr John Farnsworth as a secretary (1 page) |
13 October 2011 | Termination of appointment of Jayne Parkinson as a director (1 page) |
13 October 2011 | Termination of appointment of John Farnsworth as a director (1 page) |
13 October 2011 | Termination of appointment of Tracy Johnson as a secretary (1 page) |
13 October 2011 | Appointment of Mr John Farnsworth as a secretary (1 page) |
13 October 2011 | Termination of appointment of Jayne Parkinson as a director (1 page) |
13 October 2011 | Termination of appointment of John Farnsworth as a director (1 page) |
13 October 2011 | Termination of appointment of Tracy Johnson as a secretary (1 page) |
2 October 2011 | Registered office address changed from Apartment 601 Romney House 47 Marsham Street London SW1P 3DR on 2 October 2011 (1 page) |
2 October 2011 | Registered office address changed from Apartment 601 Romney House 47 Marsham Street London SW1P 3DR on 2 October 2011 (1 page) |
2 October 2011 | Registered office address changed from Apartment 601 Romney House 47 Marsham Street London SW1P 3DR on 2 October 2011 (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Secretary's details changed for Tracy Marie Johnson on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Secretary's details changed for Tracy Marie Johnson on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Jayne Elizabeth Parkinson on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Jayne Elizabeth Parkinson on 20 July 2011 (2 pages) |
15 December 2010 | Particulars of a mortgage or charge/co extend/MG09 / charge no: 22 (16 pages) |
15 December 2010 | Particulars of a mortgage or charge/co extend/MG09 / charge no: 22 (16 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
6 May 2010 | Director's details changed for John Paul Farnsworth on 17 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for John Farnsworth on 17 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Elizabeth Farnsworth on 17 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Elizabeth Farnsworth on 17 March 2010 (2 pages) |
6 May 2010 | Director's details changed for John Farnsworth on 17 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for John Paul Farnsworth on 17 March 2010 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 March 2009 | Incorporation (16 pages) |
17 March 2009 | Incorporation (16 pages) |