Riplingham
East Riding Of Yorkshrie
HU20 3XT
Director Name | Mr Pierre Moncassin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL |
Registered Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshrie HU20 3XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Rowley |
Ward | Dale |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
26 June 2019 | Delivered on: 26 June 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 7 pawson street, morley, leeds, LS27 0QB as registered at the land registry with title number WYK621149. Outstanding |
---|---|
20 December 2018 | Delivered on: 13 March 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 13 ivy green talworth road chard. Outstanding |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 5 ashdown grove higher blackley manchester M9 6PY registered at the land registry with title number MAN113332. Outstanding |
10 August 2018 | Delivered on: 13 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 16, carlton court, 428 christchurch road, bournemouth, BH1 4AY being all of the land and buildings in title DT188991 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 February 2018 | Delivered on: 12 February 2018 Persons entitled: Axis Bank UK 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 flat 25, ionian heights, suez way, saltdean, brighton, east sussex, as registered under title ESX354876; and a first fixed charge. For more details please refer to the instrument. Outstanding |
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 13 ivy green, tatworth road, chard, somerset, TA20 2DP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
17 February 2023 | Director's details changed for Mrs Chun Wei Grace Moncassin on 17 February 2023 (2 pages) |
17 February 2023 | Change of details for Mrs Chun Wei Grace Moncassin as a person with significant control on 17 February 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
30 September 2022 | Registered office address changed from F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshrie HU20 3XT on 30 September 2022 (1 page) |
3 August 2022 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 August 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
7 November 2021 | Confirmation statement made on 7 November 2021 with updates (5 pages) |
12 October 2021 | Termination of appointment of Pierre Moncassin as a director on 18 July 2021 (1 page) |
14 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
15 November 2020 | Confirmation statement made on 7 November 2020 with updates (5 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
18 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
7 May 2020 | Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 7 May 2020 (1 page) |
27 November 2019 | Director's details changed for Mrs Chun Wei Grace Moncassin on 25 November 2019 (2 pages) |
27 November 2019 | Change of details for Mrs Chun Wei Grace Moncassin as a person with significant control on 27 November 2019 (2 pages) |
27 November 2019 | Change of details for Mrs Chun Wei Grace Moncassin as a person with significant control on 6 April 2016 (2 pages) |
27 November 2019 | Change of details for Mr Pierre Moncassin as a person with significant control on 27 November 2019 (2 pages) |
27 November 2019 | Change of details for Mr Pierre Moncassin as a person with significant control on 6 April 2016 (2 pages) |
25 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
26 June 2019 | Registration of charge 098082550006, created on 26 June 2019 (27 pages) |
13 March 2019 | Registration of a charge with Charles court order to extend. Charge code 098082550005, created on 20 December 2018 (7 pages) |
20 December 2018 | Registration of charge 098082550004, created on 14 December 2018 (4 pages) |
22 November 2018 | Registered office address changed from The Colchester Centre C/O Sas Accounting Services Hawkins Road Colchester Essex CO2 8JX United Kingdom to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 22 November 2018 (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
21 August 2018 | Director's details changed for Mrs Chunwei Grace Moncassin on 4 July 2018 (2 pages) |
21 August 2018 | Change of details for Mrs Chunwei Grace Moncassin as a person with significant control on 4 July 2018 (2 pages) |
13 August 2018 | Registration of charge 098082550003, created on 10 August 2018 (6 pages) |
5 July 2018 | Director's details changed for Mrs Chunwei Grace Moncassin on 5 July 2018 (2 pages) |
4 July 2018 | Change of details for Ms Chunwei Grace Lin as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Change of details for Mr Pierre Moncassin as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Registered office address changed from Office 53 the Colchester Centre Hawkins Road Colchester Essex CO2 8JX to The Colchester Centre C/O Sas Accounting Services Hawkins Road Colchester Essex CO2 8JX on 4 July 2018 (1 page) |
4 July 2018 | Director's details changed for Mr Pierre Moncassin on 4 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Mrs Chunwei Grace Lin on 4 July 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 April 2018 | Registered office address changed from 232 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to Office 53 the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 26 April 2018 (1 page) |
12 February 2018 | Registration of charge 098082550002, created on 7 February 2018 (6 pages) |
12 February 2018 | Registration of charge 098082550002, created on 7 February 2018 (6 pages) |
16 January 2018 | Registration of charge 098082550001, created on 15 January 2018 (5 pages) |
16 January 2018 | Registration of charge 098082550001, created on 15 January 2018 (5 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2015 | Incorporation Statement of capital on 2015-10-03
|
3 October 2015 | Incorporation Statement of capital on 2015-10-03
|