Greenhill
Sheffield
South Yorkshire
S8 7FE
Registered Address | 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Sara-jane Glossop & William George Glossop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,644 |
Cash | £57,547 |
Current Liabilities | £189,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
1 February 2017 | Delivered on: 2 February 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
17 September 2015 | Delivered on: 21 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A mortgage over a life policy. Outstanding |
15 August 2013 | Delivered on: 16 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as brympton d'evercy, brympton, yeovil as is registered at the land registry under title number ST93900. Notification of addition to or amendment of charge. Outstanding |
17 July 2013 | Delivered on: 19 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2024 | Confirmation statement made on 19 February 2024 with updates (4 pages) |
---|---|
19 February 2024 | Cessation of George William Glossop as a person with significant control on 5 February 2024 (1 page) |
19 February 2024 | Change of details for Mrs Sara-Jane Glossop as a person with significant control on 5 February 2024 (2 pages) |
17 February 2024 | Memorandum and Articles of Association (15 pages) |
17 February 2024 | Resolutions
|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 April 2021 | Memorandum and Articles of Association (3 pages) |
26 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
16 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
23 December 2019 | Resolutions
|
4 November 2019 | Resolutions
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 August 2019 | Resolutions
|
19 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 March 2018 | Notification of George William Glossop as a person with significant control on 1 July 2016 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Notification of Sara-Jane Glossop as a person with significant control on 1 July 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
7 March 2017 | Satisfaction of charge 077482560004 in full (1 page) |
7 March 2017 | Satisfaction of charge 077482560004 in full (1 page) |
2 February 2017 | Registration of charge 077482560004, created on 1 February 2017 (17 pages) |
2 February 2017 | Registration of charge 077482560004, created on 1 February 2017 (17 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Registration of charge 077482560003, created on 17 September 2015 (12 pages) |
21 September 2015 | Registration of charge 077482560003, created on 17 September 2015 (12 pages) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
11 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (3 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (3 pages) |
23 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (3 pages) |
23 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Registration of charge 077482560002 (6 pages) |
16 August 2013 | Registration of charge 077482560002 (6 pages) |
19 July 2013 | Registration of charge 077482560001 (26 pages) |
19 July 2013 | Registration of charge 077482560001 (26 pages) |
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|