Second Floor
Harrogate
HG1 1BJ
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Mr Thomas Edward Snook |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ballingdon Road London SW11 6AJ |
Registered Address | 17 West Park Second Floor Harrogate HG1 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
3 April 2019 | Delivered on: 10 April 2019 Persons entitled: Astute Capital Advisors Limited Classification: A registered charge Particulars: The chargor charges by way of first fixed charge all real property acquired by it after the date of this deed. For more details please refer to the instrument. Outstanding |
---|---|
21 June 2013 | Delivered on: 25 June 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 51 richmond mount, headingley, leeds, west yorkshire, t/no; WYK200167. Notification of addition to or amendment of charge. Outstanding |
21 June 2013 | Delivered on: 25 June 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: The property known as 51 richmond mount, headingly, leeds, west yorkshire, t/no: WYK200167. Outstanding |
30 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
16 April 2019 | Registered office address changed from Compass House East Street Leeds LS9 8EE England to 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 16 April 2019 (1 page) |
10 April 2019 | Registration of charge 083065480003, created on 3 April 2019 (38 pages) |
28 February 2019 | Registered office address changed from 17 Grosvenor Street London W1K 4QG England to Compass House East Street Leeds LS9 8EE on 28 February 2019 (1 page) |
19 December 2018 | Resolutions
|
18 December 2018 | Registered office address changed from 20 York Place Leeds LS1 2EX to 17 Grosvenor Street London W1K 4QG on 18 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Thomas Edward Snook as a director on 1 July 2017 (2 pages) |
27 September 2017 | Termination of appointment of Thomas Edward Snook as a director on 1 July 2017 (2 pages) |
5 September 2017 | Appointment of Mr Timothy John Smith as a director on 1 July 2017 (3 pages) |
5 September 2017 | Appointment of Mr Timothy John Smith as a director on 1 July 2017 (3 pages) |
18 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
25 October 2016 | Termination of appointment of Timothy John Smith as a director on 12 August 2016 (2 pages) |
25 October 2016 | Termination of appointment of Timothy John Smith as a director on 12 August 2016 (2 pages) |
27 September 2016 | Appointment of Thomas Edward Snook as a director on 12 August 2016 (3 pages) |
27 September 2016 | Appointment of Thomas Edward Snook as a director on 12 August 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 July 2016 | Satisfaction of charge 083065480002 in full (4 pages) |
19 July 2016 | Satisfaction of charge 083065480001 in full (4 pages) |
19 July 2016 | Satisfaction of charge 083065480002 in full (4 pages) |
19 July 2016 | Satisfaction of charge 083065480001 in full (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr Timothy John Smith on 1 September 2015 (2 pages) |
15 December 2015 | Registered office address changed from 1 Church Farm Church View Leeds LS14 3ED to 20 York Place Leeds LS1 2EX on 15 December 2015 (1 page) |
15 December 2015 | Director's details changed for Mr Timothy John Smith on 1 September 2015 (2 pages) |
15 December 2015 | Registered office address changed from 1 Church Farm Church View Leeds LS14 3ED to 20 York Place Leeds LS1 2EX on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2014 | Director's details changed for Mr Timothy John Smith on 20 October 2013 (2 pages) |
7 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Director's details changed for Mr Timothy John Smith on 20 October 2013 (2 pages) |
7 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 July 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-07-29
|
15 April 2014 | Registered office address changed from 29 Brudenell Road Leeds LS6 1HA England on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from 29 Brudenell Road Leeds LS6 1HA England on 15 April 2014 (2 pages) |
25 June 2013 | Registration of charge 083065480001 (11 pages) |
25 June 2013 | Registration of charge 083065480001 (11 pages) |
25 June 2013 | Registration of charge 083065480002 (18 pages) |
25 June 2013 | Registration of charge 083065480002 (18 pages) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|