York
YO30 7AL
Director Name | Ms Su Corneilia Deepani Rasangika Macarthur |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Olaves Road York YO30 7AL |
Registered Address | 22 St. Olaves Road York YO30 7AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Clifton |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Roger Farr 50.00% Ordinary |
---|---|
50 at £1 | Sumudhu Corneilia Deepani Rasangika Macarthur 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
10 June 2021 | Delivered on: 16 June 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Bootham property limited charges, with full title guarantee by way of a legal mortgage, the property known as 1 inman terrace, york, YO26 5HR, united kingdom. Outstanding |
---|---|
19 April 2021 | Delivered on: 21 April 2021 Persons entitled: Francis John Millerick Classification: A registered charge Particulars: Bootham property limited charges with full title guarantee by way of first legal mortgage the freehold property known as 38 cromer street, york YO33 6DQ as edged red on the plan attached to the charge under freehold title NYK8476. Outstanding |
27 August 2020 | Delivered on: 9 September 2020 Persons entitled: Francis John Millerick Classification: A registered charge Particulars: The chargor charges to the lender by way of legal mortgage the freehold property known as 1 inman terrace, acomb, york YO26 5HR as edged red on the plan attached to the charge registered under freehold title NYK4289. Outstanding |
12 December 2019 | Delivered on: 12 December 2019 Persons entitled: Bluerock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
11 December 2019 | Delivered on: 11 December 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 40 falsgrave crescent, york as registered under title NYK13720; and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 October 2021 | Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 22 st. Olaves Road York YO30 7AL on 28 October 2021 (1 page) |
26 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 June 2021 | Registration of charge 091253740005, created on 10 June 2021 (4 pages) |
21 April 2021 | Registration of charge 091253740004, created on 19 April 2021 (32 pages) |
20 January 2021 | Satisfaction of charge 091253740002 in full (1 page) |
7 December 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
27 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 October 2020 | Registered office address changed from 26 st. Olaves Road York YO30 7AL England to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 6 October 2020 (1 page) |
9 September 2020 | Registration of charge 091253740003, created on 27 August 2020 (30 pages) |
31 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 December 2019 | Registration of charge 091253740002, created on 12 December 2019 (8 pages) |
11 December 2019 | Registration of charge 091253740001, created on 11 December 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 May 2019 | Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to 26 st. Olaves Road York YO30 7AL on 28 May 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 27 July 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
9 February 2016 | Registered office address changed from The Catalyst Baird Lane York YO10 5GA to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from The Catalyst Baird Lane York YO10 5GA to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on 9 February 2016 (1 page) |
24 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|