Otley
LS21 3DW
Director Name | Mrs Helen Joanna Alston |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mapledown Ilkley Road Otley LS21 3DW |
Registered Address | Mapledown Ilkley Road Otley LS21 3DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Jamie Marsden Alston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,214 |
Cash | £82,344 |
Current Liabilities | £15,685 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
24 June 2021 | Delivered on: 24 June 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: First legal mortgage over freehold property known as 13 argyll road, cheadle, SK8 2LQ (title number GM474044), insurance proceeds, goodwill of any business carried on by the company at the property, the benefit of all guarantees and warranties relating to the property, membership rights in any residents' association and the benefit of the the landlord's interest in any occupational leases of the property. Outstanding |
---|---|
11 September 2020 | Delivered on: 12 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Freehold of 11 burdith avenue, manchester t/no GM230072. Outstanding |
2 May 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 April 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
24 June 2021 | Registration of charge 086065170002, created on 24 June 2021 (4 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 September 2020 | Registration of charge 086065170001, created on 11 September 2020 (6 pages) |
10 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
8 November 2018 | Change of details for Mrs Helen Joanna Alston as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Registered office address changed from 62 Cookridge Drive Leeds LS16 7HW to Mapledown Ilkley Road Otley LS21 3DW on 8 November 2018 (1 page) |
8 November 2018 | Change of details for Mr Jamie Marsden Alston as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mrs Helen Joanna Alston on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Jamie Marsden Alston on 8 November 2018 (2 pages) |
5 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 January 2018 | Change of details for Mr Jamie Marsden Alston as a person with significant control on 6 October 2017 (2 pages) |
2 January 2018 | Notification of Helen Joanna Alston as a person with significant control on 6 October 2017 (2 pages) |
2 January 2018 | Change of details for Mr Jamie Marsden Alston as a person with significant control on 6 October 2017 (2 pages) |
2 January 2018 | Notification of Helen Joanna Alston as a person with significant control on 6 October 2017 (2 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
26 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
26 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 May 2017 | Appointment of Mrs Helen Joanna Alston as a director on 2 May 2017 (2 pages) |
19 May 2017 | Appointment of Mrs Helen Joanna Alston as a director on 2 May 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
2 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 September 2014 | Registered office address changed from Flat 4 30 Tierney Road London SW2 4QR to 62 Cookridge Drive Leeds LS16 7HW on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Mr Jamie Marsden Alston on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from Flat 4 30 Tierney Road London SW2 4QR to 62 Cookridge Drive Leeds LS16 7HW on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Mr Jamie Marsden Alston on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from Flat 4 30 Tierney Road London SW2 4QR to 62 Cookridge Drive Leeds LS16 7HW on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Mr Jamie Marsden Alston on 8 September 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
25 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
25 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|