Sheffield
S11 9PS
Director Name | Mr Thomas Robert Joseph |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
Director Name | Mr Gary James Plant |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 18 August 2021 (overdue) |
9 June 2018 | Delivered on: 11 June 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. 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 (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘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 |
---|
4 August 2020 | Cessation of Thomas Robert Joseph as a person with significant control on 2 April 2020 (1 page) |
---|---|
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2020 | Termination of appointment of Thomas Robert Joseph as a director on 2 April 2020 (1 page) |
4 August 2020 | Notification of Tracy Bramley as a person with significant control on 2 April 2020 (2 pages) |
4 August 2020 | Appointment of Mrs Tracy Bramley as a director on 2 April 2020 (2 pages) |
4 August 2020 | Termination of appointment of Gary James Plant as a director on 2 April 2020 (1 page) |
25 March 2020 | Satisfaction of charge 112340150001 in full (1 page) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 January 2020 | Registered office address changed from The Coach House 8 Stretton Road Sheffield South Yorkshire S11 8UQ England to Unit 7 Houghton Road North Anston Trading Estate Sheffield S25 4JJ on 17 January 2020 (1 page) |
17 January 2020 | Change of details for Mr Thomas Robert Joseph as a person with significant control on 17 January 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
29 August 2018 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom to The Coach House 8 Stretton Road Sheffield South Yorkshire S11 8UQ on 29 August 2018 (1 page) |
11 June 2018 | Registration of charge 112340150001, created on 9 June 2018 (17 pages) |
20 March 2018 | Appointment of Mr Gary James Plant as a director on 19 March 2018 (2 pages) |
5 March 2018 | Incorporation
Statement of capital on 2018-03-05
|