Doncaster
DN2 5SQ
Director Name | Mr Joshua Wesley Kay |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2023(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Rupert Kay |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2023(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Milne Road Bircotes Doncaster DN11 8AS |
Registered Address | Unit 1 Wheatley Hall Business Centre Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
15 June 2022 | Delivered on: 16 June 2022 Persons entitled: Springwell Properties (Yorkshire) Limited Classification: A registered charge Particulars: Land and buildings on the north side of shadyside hexthorpe doncaster. Outstanding |
---|---|
13 July 2021 | Delivered on: 19 July 2021 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: Land and buildings on the north side of shadyside hexthorpe doncaster which property is registered at the land registry under title number SYK229893. Outstanding |
28 April 2021 | Delivered on: 6 May 2021 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Particulars: All that freehold interest in the land and property known as 170 beckett road, wheatley, doncaster, DN2 4BD and registered at hm land registry with title absolute under title number SYK387053. Outstanding |
28 April 2021 | Delivered on: 6 May 2021 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Outstanding |
12 July 2018 | Delivered on: 16 July 2018 Persons entitled: Braham Capital Limited Classification: A registered charge Particulars: 170 beckett road. Doncaster. DN2 4AA. Outstanding |
26 July 2023 | Notification of Joshua Wesley Kay as a person with significant control on 20 July 2023 (2 pages) |
---|---|
26 July 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
26 July 2023 | Notification of Rupert Kay as a person with significant control on 20 July 2023 (2 pages) |
26 July 2023 | Appointment of Mr Rupert Kay as a director on 20 July 2023 (2 pages) |
26 July 2023 | Cessation of Damion Alexander Newton as a person with significant control on 20 July 2023 (1 page) |
26 July 2023 | Appointment of Mr Joshua Wesley Kay as a director on 20 July 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
16 June 2022 | Registration of charge 108375580005, created on 15 June 2022 (6 pages) |
23 July 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
19 July 2021 | Registration of charge 108375580004, created on 13 July 2021 (24 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
6 May 2021 | Registration of charge 108375580002, created on 28 April 2021 (15 pages) |
6 May 2021 | Registration of charge 108375580003, created on 28 April 2021 (27 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
26 November 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
3 December 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
16 July 2018 | Registration of charge 108375580001, created on 12 July 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
27 June 2017 | Incorporation
Statement of capital on 2017-06-27
|
27 June 2017 | Incorporation
Statement of capital on 2017-06-27
|