Doncaster
DN1 3NA
Director Name | Mr Glyn Dale Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | C/O White Rose Accountants 15a Hallgate Doncaster DN1 3NA |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Richard Beenstock |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9a Burroughs Gardens London NW4 4AU |
Director Name | Mr Jonathan Richard Salisbury |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2017) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 9a Burroughs Gardens London NW4 4AU |
Registered Address | C/O White Rose Accountants 15a Hallgate Doncaster South Yorkshire DN1 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marcol (Residential) LTD 33.33% Ordinary B |
---|---|
1 at £1 | Ortus Secured Finance Iii LTD 33.33% Ordinary A |
1 at £1 | Reversionary Residential Management LTD 33.33% C |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 6 days from now) |
26 July 2022 | Delivered on: 2 August 2022 Persons entitled: Persimmon Homes Limited Classification: A registered charge Particulars: That part of the land comprised in title number SYK423301 shown edged blue on the plan annexed as appendix a (being the land comprised in title number SYK423301 not comprised in the land transferred to the chargee pursuant to the agreement for sale of a freehold property known as land to the west of hatfield lane, armthorpe, doncaster dated 19 april 2022 and made between (1) the chargor (as seller) and (2) the chargee (as buyer) or the stonebridge land (being the land edged red on the plan annexed as appendix a)). Outstanding |
---|---|
15 August 2019 | Delivered on: 22 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold properties known as (1) 1 bevin square, south hetton (DH6 2RR) (title number: DU188784), (2) 2 cedar grove, shildon (DL4 2DN) (title number: DU120383) and (3) 2 dovedale court, south shields (NE34 9EZ) (title number: TY447594). For further details of property charged please refer to the schedule in the instrument. Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold properties known as (1) 2A acacia terrace, ashington (NE63 0AQ) (title number: ND94363), (2) 96 bannockburn way, billingham (TS23 3QW) (title number: CE137908), (3) 7 sibthorpe street, north shields (NE29 6NQ) (title number: TY412933), (4) 66 howe street, gateshead (NE8 3PP) (title number: TY381593), (5) 28 front street south, trimdon village (TS29 6LZ) (title number: DU304059), (6) 62 howe street, gateshead (NE8 3PP) (title number: TY188164) and (7) 64 castle green, farringdon (SR3 3HR) (title number: TY237797). Please refer to the instrument for full details. Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 17 July 2014 Persons entitled: Ortus Secured Finance Iii Limited Classification: A registered charge Particulars: F/H property k/a 24 aberdare road, eston t/no:CE86807. F/h property k/a 2A acacia terrace, ashington, northumberland t/no:ND94363. F/h property k/a 2 acacia terrace, ashington, northumberland t/no:ND94362. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 July 2014 | Delivered on: 24 July 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 24 aberdare road, eston, TS6 7TB as registered at the land registry under title number CE86807 (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument). Outstanding |
28 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
---|---|
19 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
2 August 2022 | Registration of charge 090300240007, created on 26 July 2022 (21 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
26 June 2022 | Notification of Hadrian Developments Ltd as a person with significant control on 26 June 2022 (2 pages) |
26 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
26 June 2022 | Cessation of Ortus Secured Finance Iii Limited as a person with significant control on 26 June 2022 (1 page) |
24 February 2022 | Satisfaction of charge 090300240002 in full (1 page) |
24 February 2022 | Satisfaction of charge 090300240005 in full (1 page) |
24 February 2022 | Satisfaction of charge 090300240004 in full (1 page) |
24 February 2022 | Satisfaction of charge 090300240006 in full (1 page) |
24 February 2022 | Satisfaction of charge 090300240003 in full (1 page) |
29 July 2021 | Amended total exemption full accounts made up to 30 June 2019 (10 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 August 2019 | Satisfaction of charge 090300240001 in full (4 pages) |
22 August 2019 | Registration of charge 090300240006, created on 15 August 2019 (56 pages) |
19 August 2019 | Registration of charge 090300240005, created on 15 August 2019 (46 pages) |
19 August 2019 | Registration of charge 090300240004, created on 15 August 2019 (29 pages) |
19 August 2019 | Registration of charge 090300240003, created on 15 August 2019 (52 pages) |
21 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 June 2019 | Notification of Ortus Secured Finance Iii Limited as a person with significant control on 7 May 2019 (1 page) |
10 June 2019 | Cessation of Richard Beenstock as a person with significant control on 29 March 2019 (1 page) |
10 June 2019 | Cessation of Mark Steinberg as a person with significant control on 29 March 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
10 July 2018 | Resolutions
|
10 July 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
4 July 2018 | Termination of appointment of Terence Shelby Cole as a director on 23 May 2018 (1 page) |
4 July 2018 | Termination of appointment of Mark Neil Steinberg as a director on 23 May 2018 (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to C/O White Rose Accountants 15a Hallgate Doncaster South Yorkshire DN1 3NA on 5 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Richard Beenstock as a director on 6 December 2017 (1 page) |
5 March 2018 | Termination of appointment of Jonathan Richard Salisbury as a director on 6 December 2017 (1 page) |
5 March 2018 | Appointment of Mr Glyn Dale Smith as a director on 6 December 2017 (2 pages) |
5 March 2018 | Appointment of Mr Michael Patrick Murray as a director on 6 December 2017 (2 pages) |
2 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (9 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (9 pages) |
26 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 April 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 April 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 April 2016 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 9a Burroughs Gardens London NW4 4AU on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 9a Burroughs Gardens London NW4 4AU on 18 April 2016 (1 page) |
1 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 July 2014 | Resolutions
|
28 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
28 July 2014 | Resolutions
|
28 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
28 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
28 July 2014 | Change of share class name or designation (2 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
28 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Change of share class name or designation (2 pages) |
24 July 2014 | Registration of charge 090300240001, created on 11 July 2014
|
24 July 2014 | Registration of charge 090300240001, created on 11 July 2014
|
17 July 2014 | Registration of charge 090300240002, created on 11 July 2014 (47 pages) |
17 July 2014 | Registration of charge 090300240002, created on 11 July 2014 (47 pages) |
14 July 2014 | Appointment of Mr Jonathan Richard Salisbury as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard Beenstock as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard Beenstock as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Jonathan Richard Salisbury as a director on 10 July 2014 (2 pages) |
8 May 2014 | Incorporation
|
8 May 2014 | Incorporation
|
8 May 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
8 May 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |