Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Daniel Thomas Spencer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2020(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1280 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr David William Worsley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2020(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1280 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Daniel Andrew Pittack |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Mr Jonathan Craig Dennis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Barrells Down Road Bishop's Stortford CM23 2SZ |
Director Name | Mr Nicholas Paul Gold |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Barrells Down Road Bishop's Stortford CM23 2SZ |
Registered Address | 2175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 November 2020 | Delivered on: 20 November 2020 Persons entitled: Bentallgreenoak UK Secured Lending Iii S.À R.L. Classification: A registered charge Particulars: Property at 136 lawley middleway, birmingham B4 7XX with title number WM231002. Outstanding |
---|---|
10 October 2019 | Delivered on: 22 October 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as 136 lawley middleway, birmingham B4 7XX registered at the land registry under title number WM231002. Outstanding |
10 October 2019 | Delivered on: 22 October 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as 136 lawley middleway, birmingham B4 7XX title number: WM231002. Outstanding |
3 December 2020 | Resolutions
|
---|---|
27 November 2020 | Satisfaction of charge 112216450001 in full (1 page) |
27 November 2020 | Satisfaction of charge 112216450002 in full (1 page) |
25 November 2020 | Registered office address changed from 144 Barrells Down Road Bishop's Stortford CM23 2SZ England to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 25 November 2020 (1 page) |
25 November 2020 | Cessation of Jonathan Craig Dennis as a person with significant control on 13 November 2020 (1 page) |
25 November 2020 | Cessation of Nicholas Paul Gold as a person with significant control on 13 November 2020 (1 page) |
25 November 2020 | Appointment of Mr Daniel Thomas Spencer as a director on 13 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr David William Worsley as a director on 13 November 2020 (2 pages) |
25 November 2020 | Notification of Torsion (Curzon Circle) Devco Ltd as a person with significant control on 13 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Nicholas Paul Gold as a director on 13 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Jonathan Craig Dennis as a director on 13 November 2020 (1 page) |
25 November 2020 | Appointment of Mr Miles Mark Edward Hilton Dearden as a director on 13 November 2020 (2 pages) |
20 November 2020 | Registration of charge 112216450003, created on 13 November 2020 (42 pages) |
29 June 2020 | Registered office address changed from Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 29 June 2020 (1 page) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 December 2019 | Cessation of Daniel Andrew Pittack as a person with significant control on 31 January 2019 (1 page) |
2 December 2019 | Change of details for Mr Nicholas Paul Gold as a person with significant control on 31 January 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 October 2019 | Registration of charge 112216450002, created on 10 October 2019 (8 pages) |
22 October 2019 | Registration of charge 112216450001, created on 10 October 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
6 March 2019 | Termination of appointment of Daniel Andrew Pittack as a director on 31 January 2019 (1 page) |
4 December 2018 | Registered office address changed from 102 Belsize Lane London NW3 5BB United Kingdom to Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE on 4 December 2018 (1 page) |
13 March 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
23 February 2018 | Incorporation Statement of capital on 2018-02-23
|