Harrogate
HG1 5LT
Director Name | Mr Richard Colin Barratt |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tattersall House East Parade Harrogate HG1 5LT |
Director Name | Mrs Samantha Mennell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tattersall House East Parade Harrogate HG1 5LT |
Registered Address | Tattersall House East Parade Harrogate HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Colin Barratt 37.50% Ordinary |
---|---|
75 at £1 | Richard Colin Barratt 37.50% Ordinary |
50 at £1 | Samantha Mennell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,682 |
Cash | £70,939 |
Current Liabilities | £3,439,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
17 October 2014 | Delivered on: 27 October 2014 Persons entitled: Richard Colin Barratt Colin Barratt Classification: A registered charge Particulars: The leasehold property at flat B1, 14 airline gardens, london, W8 7AL currently registered at the land registry under title number NGL346579, together with the benefit of the lease dated october 2014 (new title number to be allocated). Outstanding |
---|---|
22 November 2013 | Delivered on: 26 November 2013 Persons entitled: Colin Barratt and Richard Colin Barratt Classification: A registered charge Particulars: Leasehold properties at 48, 48A and 48B aldridge road villas, london, W11 1BW registered at the land registry under title numbers NGL824412, NGL824413 and NGL824411. Notification of addition to or amendment of charge. Outstanding |
14 November 2013 | Delivered on: 14 November 2013 Persons entitled: Colin Barratt and Richard Colin Barratt Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) owned by the company. Notification of addition to or amendment of charge. Outstanding |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
3 September 2020 | Termination of appointment of Samantha Mennell as a director on 28 August 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 October 2019 | Cessation of Richard Colin Barratt as a person with significant control on 31 October 2019 (1 page) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
17 July 2019 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Tattersall House East Parade Harrogate HG1 5LT on 17 July 2019 (1 page) |
6 February 2019 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 October 2017 | Notification of Richard Colin Barratt as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Richard Colin Barratt as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Colin Barratt as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Colin Barratt as a person with significant control on 31 October 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
25 July 2016 | Director's details changed for Mrs Samantha Mennell on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mrs Samantha Mennell on 25 July 2016 (2 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
21 October 2015 | Previous accounting period extended from 30 October 2014 to 31 March 2015 (1 page) |
21 October 2015 | Previous accounting period extended from 30 October 2014 to 31 March 2015 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
12 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
27 October 2014 | Registration of charge 087455010003, created on 17 October 2014 (38 pages) |
27 October 2014 | Registration of charge 087455010003, created on 17 October 2014 (38 pages) |
26 November 2013 | Registration of charge 087455010002 (40 pages) |
26 November 2013 | Registration of charge 087455010002 (40 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
14 November 2013 | Registration of charge 087455010001 (47 pages) |
14 November 2013 | Registration of charge 087455010001 (47 pages) |
24 October 2013 | Appointment of Mr Colin Barratt as a director (2 pages) |
24 October 2013 | Appointment of Mr Richard Colin Barratt as a director (2 pages) |
24 October 2013 | Appointment of Mr Colin Barratt as a director (2 pages) |
24 October 2013 | Appointment of Mr Richard Colin Barratt as a director (2 pages) |
23 October 2013 | Incorporation
|
23 October 2013 | Incorporation
|