Harrogate
North Yorkshire
HG1 2HR
Director Name | Mr Neville Corner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 9 Flat 4 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
Director Name | Mr Santokh Sidhu |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
Secretary Name | Mrs Elizabeth Susan Lumby |
---|---|
Status | Current |
Appointed | 01 October 2019(10 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Springfield Avenue Flat 1 Harrogate HG1 2HR |
Director Name | Ms Isabelle Aurore Diane Marguerite Delarocque |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 October 2019(10 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Springfield Avenue Flat 2 Harrogate HG1 2HR |
Director Name | Mrs Judith Saynor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Holly Park Huby Leeds West Yorkshire LS17 0BT |
Director Name | Mr Richard Saynor |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield 38 Holly Park Leeds LS17 0BT |
Secretary Name | Mr Richard Saynor |
---|---|
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Holly Park Huby Leeds West Yorkshire LS17 0BT |
Director Name | Mr Eric Richard Cooper |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 107 East Parade Harrogate North Yorkshire HG1 5LR |
Director Name | Gillian Tarn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
Director Name | Mr Timothy Murphy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3, 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
Secretary Name | Ms Gillian Tarn |
---|---|
Status | Resigned |
Appointed | 01 March 2010(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2010) |
Role | Company Director |
Correspondence Address | Flat 4, 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
Secretary Name | Mr Eric Richard Cooper |
---|---|
Status | Resigned |
Appointed | 08 November 2010(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | Flat 1 107 East Parade Harrogate North Yorkshire HG1 5LR |
Registered Address | Flat 1 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
1 at £1 | Elizabeth Lumby 25.00% Ordinary |
---|---|
1 at £1 | Eric Cooper 25.00% Ordinary |
1 at £1 | Neville Corner 25.00% Ordinary |
1 at £1 | Robert Riley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472 |
Cash | £468 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
7 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
22 November 2020 | Appointment of Mrs Elizabeth Susan Lumby as a secretary on 1 October 2019 (2 pages) |
8 June 2020 | Notification of a person with significant control statement (2 pages) |
8 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 January 2020 | Appointment of Ms Isabelle Aurore Diane Marguerite Delarocque as a director on 15 October 2019 (2 pages) |
16 January 2020 | Registered office address changed from C/O C/O Mr Richard Cooper 107 East Parade Harrogate North Yorkshire HG1 5LR to Flat 1 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR on 16 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Eric Richard Cooper as a director on 15 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Eric Richard Cooper as a secretary on 15 January 2020 (1 page) |
15 January 2020 | Cessation of Eric Richard Cooper as a person with significant control on 15 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mr Santokh Sidhu as a director on 13 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Santokh Sidhu as a director on 13 July 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
12 October 2014 | Registered office address changed from Flat 4, 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR to C/O C/O Mr Richard Cooper 107 East Parade Harrogate North Yorkshire HG1 5LR on 12 October 2014 (1 page) |
12 October 2014 | Registered office address changed from Flat 4, 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR to C/O C/O Mr Richard Cooper 107 East Parade Harrogate North Yorkshire HG1 5LR on 12 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Gillian Tarn as a director on 1 May 2014 (1 page) |
12 October 2014 | Termination of appointment of Gillian Tarn as a director on 1 May 2014 (1 page) |
12 October 2014 | Appointment of Mr Neville Corner as a director on 1 April 2014 (2 pages) |
12 October 2014 | Termination of appointment of Gillian Tarn as a director on 1 May 2014 (1 page) |
12 October 2014 | Appointment of Mr Neville Corner as a director on 1 April 2014 (2 pages) |
12 October 2014 | Appointment of Mr Neville Corner as a director on 1 April 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 October 2013 | Termination of appointment of Timothy Murphy as a director (1 page) |
13 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Termination of appointment of Timothy Murphy as a director (1 page) |
13 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2010 | Termination of appointment of Gillian Tarn as a secretary (1 page) |
8 November 2010 | Appointment of Mr Eric Richard Cooper as a secretary (2 pages) |
8 November 2010 | Appointment of Mr Eric Richard Cooper as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Gillian Tarn as a secretary (1 page) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Appointment of Mr Timothy Murphy as a director (2 pages) |
25 March 2010 | Appointment of Ms Gillian Tarn as a secretary (1 page) |
25 March 2010 | Appointment of Mr Timothy Murphy as a director (2 pages) |
25 March 2010 | Director's details changed for Mr Eric Richard Cooper on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Eric Richard Cooper on 24 March 2010 (2 pages) |
25 March 2010 | Appointment of Ms Gillian Tarn as a secretary (1 page) |
24 March 2010 | Appointment of Mrs Elizabeth Susan Lumby as a director (2 pages) |
24 March 2010 | Appointment of Mrs Elizabeth Susan Lumby as a director (2 pages) |
23 March 2010 | Appointment of Mr Eric Richard Cooper as a director (2 pages) |
23 March 2010 | Appointment of Mr Eric Richard Cooper as a director (2 pages) |
18 January 2010 | Appointment of Gillian Tarn as a director (3 pages) |
18 January 2010 | Appointment of Gillian Tarn as a director (3 pages) |
18 January 2010 | Registered office address changed from 38 Holly Park Huby Leeds West Yorkshire LS17 0BT Uk on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Judith Saynor as a director (2 pages) |
18 January 2010 | Termination of appointment of Richard Saynor as a director (2 pages) |
18 January 2010 | Termination of appointment of Judith Saynor as a director (2 pages) |
18 January 2010 | Termination of appointment of Richard Saynor as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Richard Saynor as a director (2 pages) |
18 January 2010 | Termination of appointment of Richard Saynor as a secretary (2 pages) |
18 January 2010 | Registered office address changed from 38 Holly Park Huby Leeds West Yorkshire LS17 0BT Uk on 18 January 2010 (2 pages) |
28 September 2009 | Incorporation (16 pages) |
28 September 2009 | Incorporation (16 pages) |