Hull
HU5 2EX
Director Name | Mr Stephen Philip Mason |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 87 Edgecumbe Street Hull HU5 2EX |
Director Name | Mr David Wayne Armitage |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 May 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 6 Beech Avenue Beverley North Humberside HU17 9QZ |
Director Name | Mr Rafal Lukasz Trepka |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 October 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD |
Director Name | Mr Elliot Farrell Hughes |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD |
Director Name | Mr Rafal Lukasz Trepka |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2019) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | The Shurland Hotel 79-81 High Street Eastchurch Sheerness ME12 4EH |
Registered Address | 87 Edgecumbe Street Hull HU5 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stephen Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
9 March 2018 | Delivered on: 13 March 2018 Persons entitled: Bollin Capital LTD Classification: A registered charge Particulars: T/No HS167573. 7-8 marlborough terrace, bridlington. Outstanding |
---|---|
11 June 2017 | Delivered on: 20 June 2017 Persons entitled: Lendswift LTD Classification: A registered charge Particulars: Freehold property known as 7-8 marlborough terrace, bridlington, YO15 2PA registered at the land registry under title number HS167573.. By way of first fixed charge all properties acquired by the borrower in the future, all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of the debenture in or over freehold or leasehold property, all present and future rights, licenses, guarantees rents, deposits, contracts, covenants and warranties relating to properties. Please see instrument for further details. Outstanding |
27 February 2015 | Delivered on: 13 March 2015 Persons entitled: Mark Robert Butters Simon Victor Butters Classification: A registered charge Particulars: 7-8 marlborough terrace bridlington east yorkshire. Outstanding |
15 December 2023 | Appointment of Mr Graham Todd as a director on 15 December 2023 (2 pages) |
---|---|
15 December 2023 | Cessation of Stephen Philip Mason as a person with significant control on 15 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Stephen Philip Mason as a director on 15 December 2023 (1 page) |
15 December 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
15 December 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
15 December 2023 | Registered office address changed from 6 Brecon Drive Kingswood Hull HU7 3JB England to 87 Edgecumbe Street Hull HU5 2EX on 15 December 2023 (1 page) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 September 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
1 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
1 September 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
3 February 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
25 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2020 | Registered office address changed from 59a Shirley High Street Southampton SO16 3NP to 6 Brecon Drive Kingswood Hull HU7 3JB on 24 December 2020 (1 page) |
24 December 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2020 | Registered office address changed from 6 Brecon Drive Kingswood Hull HU7 3JB to 59a Shirley High Street Southampton SO16 3NP on 2 June 2020 (2 pages) |
13 May 2020 | Termination of appointment of David Wayne Armitage as a director on 13 May 2020 (1 page) |
16 January 2020 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Satisfaction of charge 087722670003 in full (1 page) |
20 July 2019 | Termination of appointment of Rafal Lukasz Trepka as a director on 12 July 2019 (1 page) |
20 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
20 July 2019 | Termination of appointment of Elliot Farrell Hughes as a director on 10 July 2019 (1 page) |
9 May 2019 | Notification of Stephen Philip Mason as a person with significant control on 12 November 2016 (2 pages) |
12 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 April 2018 | Appointment of Mr Rafal Lukasz Trepka as a director on 1 April 2018 (2 pages) |
13 March 2018 | Registration of charge 087722670003, created on 9 March 2018 (13 pages) |
9 November 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 November 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Cessation of Stephen Philip Mason as a person with significant control on 1 May 2016 (1 page) |
8 November 2017 | Cessation of Stephen Philip Mason as a person with significant control on 1 May 2016 (1 page) |
20 June 2017 | Registration of charge 087722670002, created on 11 June 2017 (39 pages) |
20 June 2017 | Registration of charge 087722670002, created on 11 June 2017 (39 pages) |
27 April 2017 | Termination of appointment of Rafal Lukasz Trepka as a director on 26 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Rafal Lukasz Trepka as a director on 26 April 2017 (1 page) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
3 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
22 August 2015 | Micro company accounts made up to 30 November 2014 (3 pages) |
22 August 2015 | Micro company accounts made up to 30 November 2014 (3 pages) |
13 March 2015 | Registration of charge 087722670001, created on 27 February 2015 (24 pages) |
13 March 2015 | Registration of charge 087722670001, created on 27 February 2015 (24 pages) |
27 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 October 2014 | Appointment of Mr Rafal Lukasz Trepka as a director on 5 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Rafal Lukasz Trepka as a director on 5 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Rafal Lukasz Trepka as a director on 5 October 2014 (2 pages) |
5 October 2014 | Appointment of Mr Elliot Farrell Hughes as a director on 5 October 2014 (2 pages) |
5 October 2014 | Appointment of Mr Elliot Farrell Hughes as a director on 5 October 2014 (2 pages) |
5 October 2014 | Appointment of Mr Elliot Farrell Hughes as a director on 5 October 2014 (2 pages) |
4 October 2014 | Appointment of Mr David Wayne Armitage as a director on 4 September 2014 (2 pages) |
4 October 2014 | Appointment of Mr David Wayne Armitage as a director on 4 September 2014 (2 pages) |
4 October 2014 | Appointment of Mr David Wayne Armitage as a director on 4 September 2014 (2 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|