Sheffield
S9 1TG
Director Name | Mrs Alison Cutts |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(4 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG |
Telephone | 01709 423226 |
---|---|
Telephone region | Rotherham |
Registered Address | 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Philip Buckley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,185 |
Cash | £6,747 |
Current Liabilities | £20,435 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
16 July 2021 | Delivered on: 19 July 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as royal chambers, 8 - 12 doncaster gate, rotherham, S65 1DJ title to which is registered at the land registry under title number SYK421732.. The freehold property known as land on the south west side of high street, wombwell, title to which is registered at the land registry under title number SYK520154. Outstanding |
---|---|
8 November 2011 | Delivered on: 10 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8,10 & 12 doncaster gate rotherham t/no SYK421732 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 June 2011 | Delivered on: 15 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
17 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 May 2015 | Appointment of Mrs Alison Cutts as a director on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Alison Cutts as a director on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Alison Cutts as a director on 1 April 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Registered office address changed from 12 the Crofts Rotherham South Yorkshire S60 2DJ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 12 the Crofts Rotherham South Yorkshire S60 2DJ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 12 the Crofts Rotherham South Yorkshire S60 2DJ on 7 February 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 December 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
3 December 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Registered office address changed from Royal Chambers 8-12 Doncaster Gate Rotherham South Yorkshire S65 1DJ on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Royal Chambers 8-12 Doncaster Gate Rotherham South Yorkshire S65 1DJ on 18 July 2012 (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|