Eastfield
Scarborough
YO11 3LS
Director Name | Mr Michael Andrew Padgham |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eastway Eastfield Scarborough YO11 3LS |
Registered Address | 1 Eastway Eastfield Scarborough North Yorkshire YO11 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Eastfield |
Ward | Eastfield |
Built Up Area | Scarborough |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
1 June 2020 | Delivered on: 3 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as first floor flat above hideout café, 173 columbus ravine, scarborough known as 100 tennyson avenue, scarborough, YO12 7RE registered at hm land registry with title number NYK258618. Outstanding |
---|---|
25 March 2019 | Delivered on: 2 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 March 2019 | Delivered on: 29 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as the coffee bean café, 173 columbus ravine, scarborough registered at hm land registry with title number NYK87922. Outstanding |
4 August 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
---|---|
17 May 2023 | Termination of appointment of Melanie Ann Padgham as a director on 16 May 2023 (1 page) |
12 April 2023 | Appointment of Mrs Melanie Ann Padgham as a director on 9 January 2023 (2 pages) |
8 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
9 January 2023 | Termination of appointment of Melanie Ann Padgham as a director on 9 January 2023 (1 page) |
2 August 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
30 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
14 June 2021 | Notification of Aaron Andrew Padgham as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Notification of Jordan Andrew Padgham as a person with significant control on 14 June 2021 (2 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
26 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
3 June 2020 | Registration of charge 100236890003, created on 1 June 2020 (6 pages) |
5 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (3 pages) |
2 April 2019 | Registration of charge 100236890002, created on 25 March 2019 (23 pages) |
29 March 2019 | Registration of charge 100236890001, created on 26 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
19 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
19 March 2018 | Change of details for Mr Michael Andrew Padgham as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mrs Melanie Ann Padgham on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Michael Andrew Padgham on 19 March 2018 (2 pages) |
19 March 2018 | Change of details for Mrs Melanie Ann Padgham as a person with significant control on 19 March 2018 (2 pages) |
8 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
6 November 2017 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 1 Eastway Eastfield Scarborough North Yorkshire YO11 3LS on 6 November 2017 (1 page) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 November 2017 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 1 Eastway Eastfield Scarborough North Yorkshire YO11 3LS on 6 November 2017 (1 page) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|