Standard Way Business Park
Northallerton
DL6 2XQ
Secretary Name | Ms Suzanne Foster |
---|---|
Status | Current |
Appointed | 08 July 2015(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Ms Suzanne Jennifer Foster |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | David Stapleton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(1 week after company formation) |
Appointment Duration | 5 years (resigned 01 October 1997) |
Role | Trainee Surveyor |
Correspondence Address | 6 Winnowsty Lane Lincoln Lincolnshire LN2 5RZ |
Director Name | Mr Gerald Stephen Stapleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 February 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Meadows End 60 Cooper Lane Potto Northallerton North Yorkshire DL6 3HA |
Secretary Name | Mr Gerald Stephen Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft Cooper Lane Potto Northallerton North Yorkshire DL6 3HA |
Director Name | Mr Keith Clarke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks 108 High Street Great Broughton Middlesbrough North Yorkshire TS9 7HA |
Secretary Name | Eric William Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | Lindum Court 77 Wragby Road Lincoln LN2 4PF |
Secretary Name | Suzanne Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(10 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 February 2012) |
Role | Book Keeper |
Correspondence Address | Meadows End 60 Cooper Lane Potto Northallerton North Yorkshire DL6 3HA |
Director Name | Mr Mark Woodall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port Guernsey GY1 1WW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | IAG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2015) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2015) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port GY1 1WW |
Telephone | 01642 706017 |
---|---|
Telephone region | Middlesbrough |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
5 October 2006 | Delivered on: 11 October 2006 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and premises at bath street saltburn by the sea including all buildings erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 September 2006 | Delivered on: 3 October 2006 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre valley lane long bennington lincolnshire. See the mortgage charge document for full details. Fully Satisfied |
25 November 2005 | Delivered on: 1 December 2005 Satisfied on: 1 May 2015 Persons entitled: The General Practise Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Valley lane long bennington lincolnshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
23 November 2005 | Delivered on: 25 November 2005 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Marske medical centre windy hill lane marske-by-the-sea together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
11 October 2005 | Delivered on: 12 October 2005 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre, windy hill lane, marske by the sea. See the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 26 October 2004 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and premises at windy hill lane marske by the sea redcar and cleveland including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 March 2003 | Delivered on: 13 March 2003 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of crossfell medical centre berwick hills middlesbrough other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigne d to the trustee (the assigned rights). Fully Satisfied |
24 May 2013 | Delivered on: 5 June 2013 Satisfied on: 1 May 2015 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 1 May 2015 Persons entitled: The Aviva Public Private Finace Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south-west side of windermere drive skelton CE196817, f/h land on the north side of westward ho grimsby HS359743, f/h land being 376 and 378 linthorpe road middlesborough TES11371 and CE205991, f/h land being land and buildings on the west side of bath street saltburn-by-the-sea SE192332 and f/h land on the north east side of nottingham road ilkeston DY429929 includig all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and by way of fixed charge all moneys from time to time deposited and by way of floating charge all property assets rights and revenues. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 1 May 2015 Persons entitled: The Aviva Public Private Finace Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all moneys from time to time to the company under the occupational leases in respect of f/h land on the south-west side of windermere drive skelton CE196817, f/h land on the north side of westward ho grimsby HS359743, f/h land being 376 and 378 linthorpe road middlesborough TES11371 and CE205991, f/h land being land and buildings on the west side of bath street saltburn-by-the-sea SE192332 and f/h land on the north east side of nottingham road ilkeston DY429929 see image for full details. Fully Satisfied |
31 July 2002 | Delivered on: 6 August 2002 Satisfied on: 3 February 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a crossfell medical centre berwick hills middlesbrough cleveland together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
25 October 2010 | Delivered on: 29 October 2010 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational leases in respect of land and buildings at saltings allotments westward ho grimsby see image for full details. Fully Satisfied |
25 October 2010 | Delivered on: 29 October 2010 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at saltings allotments westward ho grimsby includin all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery all moneys by way of fixed charge the assets. Fully Satisfied |
31 March 2010 | Delivered on: 8 April 2010 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a 376 and 378 linthrope road middlesborough see image for full details. Fully Satisfied |
31 March 2010 | Delivered on: 8 April 2010 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 376 and 378 linthorpe road middlesborough t/no TES11371 and CE205991 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
11 April 2008 | Delivered on: 19 April 2008 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of littlewick medical centre, nottingham road, ilkeston, derbyshire. Fully Satisfied |
11 April 2008 | Delivered on: 19 April 2008 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Littlewick medical centre, nottingham road, ilkeston, together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee. Fully Satisfied |
18 April 2008 | Delivered on: 30 April 2008 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Littlewick medical centre nottingham road ilkeston together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
10 April 2007 | Delivered on: 14 April 2007 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre windermere drive skelton north yorkshire. See the mortgage charge document for full details. Fully Satisfied |
10 April 2007 | Delivered on: 14 April 2007 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Surgery development at windermere drive skelton together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
5 October 2006 | Delivered on: 11 October 2006 Satisfied on: 1 May 2015 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of doctors surgery at bath street saltburn by the sea. See the mortgage charge document for full details. Fully Satisfied |
6 November 1995 | Delivered on: 16 November 1995 Satisfied on: 30 July 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
---|---|
13 May 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
19 July 2019 | Secretary's details changed for Mrs Suzanne Foster on 17 July 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 February 2016 | Appointment of Ms Suzanne Jennifer Foster as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Ms Suzanne Jennifer Foster as a director on 1 February 2016 (2 pages) |
9 November 2015 | Company name changed mpvii investments LTD.\certificate issued on 09/11/15
|
9 November 2015 | Company name changed mpvii investments LTD.\certificate issued on 09/11/15
|
27 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Mrs Suzanne Foster on 5 September 2015 (1 page) |
27 October 2015 | Secretary's details changed for Mrs Suzanne Foster on 5 September 2015 (1 page) |
27 October 2015 | Secretary's details changed for Mrs Suzanne Foster on 5 September 2015 (1 page) |
27 October 2015 | Director's details changed for Mr Gerald Stephen Stapleton on 6 September 2015 (2 pages) |
27 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Gerald Stephen Stapleton on 6 September 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Gerald Stephen Stapleton on 6 September 2015 (2 pages) |
12 August 2015 | Registered office address changed from C/O Mpvii Investments Ltd 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 77 High Street Northallerton North Yorkshire DL7 8EG on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from C/O Mpvii Investments Ltd 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 77 High Street Northallerton North Yorkshire DL7 8EG on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Iag Limited as a director on 8 July 2015 (1 page) |
12 August 2015 | Appointment of Mrs Suzanne Foster as a secretary on 8 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Suzanne Foster as a secretary on 8 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Gerald Stephen Stapleton as a director on 8 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Suzanne Foster as a secretary on 8 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 8 July 2015 (1 page) |
12 August 2015 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 8 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Iag Limited as a director on 8 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Gerald Stephen Stapleton as a director on 8 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Mark Woodall as a director on 8 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Mark Woodall as a director on 8 July 2015 (1 page) |
12 August 2015 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 8 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Mark Woodall as a director on 8 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Iag Limited as a director on 8 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Gerald Stephen Stapleton as a director on 8 July 2015 (2 pages) |
30 July 2015 | Section 519 (1 page) |
30 July 2015 | Section 519 (1 page) |
23 July 2015 | Section 519. (1 page) |
23 July 2015 | Section 519. (1 page) |
12 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 May 2015 | Satisfaction of charge 5 in full (4 pages) |
1 May 2015 | Satisfaction of charge 11 in full (4 pages) |
1 May 2015 | Satisfaction of charge 15 in full (4 pages) |
1 May 2015 | Satisfaction of charge 9 in full (4 pages) |
1 May 2015 | Satisfaction of charge 14 in full (4 pages) |
1 May 2015 | Satisfaction of charge 9 in full (4 pages) |
1 May 2015 | Satisfaction of charge 12 in full (4 pages) |
1 May 2015 | Satisfaction of charge 6 in full (4 pages) |
1 May 2015 | Satisfaction of charge 8 in full (4 pages) |
1 May 2015 | Satisfaction of charge 10 in full (4 pages) |
1 May 2015 | Satisfaction of charge 19 in full (4 pages) |
1 May 2015 | Satisfaction of charge 4 in full (4 pages) |
1 May 2015 | Satisfaction of charge 027489350022 in full (4 pages) |
1 May 2015 | Satisfaction of charge 20 in full (4 pages) |
1 May 2015 | Satisfaction of charge 17 in full (4 pages) |
1 May 2015 | Satisfaction of charge 7 in full (4 pages) |
1 May 2015 | Satisfaction of charge 10 in full (4 pages) |
1 May 2015 | Satisfaction of charge 16 in full (4 pages) |
1 May 2015 | Satisfaction of charge 14 in full (4 pages) |
1 May 2015 | Satisfaction of charge 3 in full (4 pages) |
1 May 2015 | Satisfaction of charge 21 in full (4 pages) |
1 May 2015 | Satisfaction of charge 18 in full (4 pages) |
1 May 2015 | Satisfaction of charge 027489350022 in full (4 pages) |
1 May 2015 | Satisfaction of charge 7 in full (4 pages) |
1 May 2015 | Satisfaction of charge 4 in full (4 pages) |
1 May 2015 | Satisfaction of charge 17 in full (4 pages) |
1 May 2015 | Satisfaction of charge 20 in full (4 pages) |
1 May 2015 | Satisfaction of charge 13 in full (4 pages) |
1 May 2015 | Satisfaction of charge 5 in full (4 pages) |
1 May 2015 | Satisfaction of charge 16 in full (4 pages) |
1 May 2015 | Satisfaction of charge 3 in full (4 pages) |
1 May 2015 | Satisfaction of charge 18 in full (4 pages) |
1 May 2015 | Satisfaction of charge 12 in full (4 pages) |
1 May 2015 | Satisfaction of charge 13 in full (4 pages) |
1 May 2015 | Satisfaction of charge 11 in full (4 pages) |
1 May 2015 | Satisfaction of charge 15 in full (4 pages) |
1 May 2015 | Satisfaction of charge 21 in full (4 pages) |
1 May 2015 | Satisfaction of charge 8 in full (4 pages) |
1 May 2015 | Satisfaction of charge 19 in full (4 pages) |
1 May 2015 | Satisfaction of charge 6 in full (4 pages) |
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
26 June 2013 | Auditor's resignation (2 pages) |
26 June 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
5 June 2013 | Registration of charge 027489350022 (76 pages) |
5 June 2013 | Registration of charge 027489350022 (76 pages) |
22 March 2013 | Previous accounting period shortened from 22 February 2013 to 30 September 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 22 February 2013 to 30 September 2012 (1 page) |
6 January 2013 | Full accounts made up to 22 February 2012 (18 pages) |
6 January 2013 | Full accounts made up to 22 February 2012 (18 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
8 June 2012 | Previous accounting period shortened from 30 September 2012 to 22 February 2012 (1 page) |
8 June 2012 | Previous accounting period shortened from 30 September 2012 to 22 February 2012 (1 page) |
14 March 2012 | Appointment of Mr Mark Woodall as a director (2 pages) |
14 March 2012 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG on 14 March 2012 (1 page) |
14 March 2012 | Appointment of Iag Limited as a director (2 pages) |
14 March 2012 | Termination of appointment of Suzanne Foster as a secretary (1 page) |
14 March 2012 | Termination of appointment of Gerald Stapleton as a director (1 page) |
14 March 2012 | Appointment of International Administration Group (Guernsey) Limited as a secretary (2 pages) |
14 March 2012 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG on 14 March 2012 (1 page) |
14 March 2012 | Appointment of Mr Mark Woodall as a director (2 pages) |
14 March 2012 | Termination of appointment of Gerald Stapleton as a director (1 page) |
14 March 2012 | Termination of appointment of Suzanne Foster as a secretary (1 page) |
14 March 2012 | Appointment of Iag Limited as a director (2 pages) |
14 March 2012 | Appointment of International Administration Group (Guernsey) Limited as a secretary (2 pages) |
9 March 2012 | Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages) |
9 March 2012 | Resolutions
|
6 March 2012 | Company name changed leven investments LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Change of name notice (2 pages) |
6 March 2012 | Change of name notice (2 pages) |
6 March 2012 | Company name changed leven investments LIMITED\certificate issued on 06/03/12
|
23 February 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
23 February 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
9 December 2011 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
9 December 2011 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
28 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Gerald Stephen Stapleton on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Gerald Stephen Stapleton on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Gerald Stephen Stapleton on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
29 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
29 September 2009 | Director's change of particulars / gerald stapleton / 01/01/2009 (2 pages) |
29 September 2009 | Director's change of particulars / gerald stapleton / 01/01/2009 (2 pages) |
29 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
30 September 2008 | Director's change of particulars / gerald stapleton / 01/08/2008 (1 page) |
30 September 2008 | Secretary's change of particulars / suzanne foster / 01/08/2008 (1 page) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / gerald stapleton / 01/08/2008 (1 page) |
30 September 2008 | Secretary's change of particulars / suzanne foster / 01/08/2008 (1 page) |
8 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
8 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
28 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
30 July 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
30 July 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
10 August 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
10 August 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (4 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (4 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page) |
24 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
9 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 March 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
20 March 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Company name changed leven energy & development LTD.\certificate issued on 27/02/03 (3 pages) |
27 February 2003 | Company name changed leven energy & development LTD.\certificate issued on 27/02/03 (3 pages) |
3 December 2002 | Return made up to 21/09/02; full list of members (6 pages) |
3 December 2002 | Return made up to 21/09/02; full list of members (6 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 March 2001 | Company name changed stapleton-clarke LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed stapleton-clarke LIMITED\certificate issued on 23/03/01 (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Director resigned (1 page) |
20 March 2001 | £ ic 2/1 23/02/01 £ sr 1@1=1 (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | £ ic 2/1 23/02/01 £ sr 1@1=1 (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 3 bridge road stokesley north yorkshire TS9 5AA (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 3 bridge road stokesley north yorkshire TS9 5AA (1 page) |
9 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 September 1998 | Return made up to 21/09/98; no change of members
|
25 September 1998 | Return made up to 21/09/98; no change of members
|
8 September 1998 | Registered office changed on 08/09/98 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
4 March 1998 | Company name changed stapleton consultants LIMITED\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Company name changed stapleton consultants LIMITED\certificate issued on 05/03/98 (2 pages) |
14 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Return made up to 21/09/97; full list of members (5 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Return made up to 21/09/97; full list of members (5 pages) |
8 October 1997 | New director appointed (2 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 October 1996 | Return made up to 21/09/96; full list of members (5 pages) |
1 October 1996 | Return made up to 21/09/96; full list of members (5 pages) |
12 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Return made up to 21/09/95; no change of members
|
22 September 1995 | Return made up to 21/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
21 September 1992 | Incorporation (13 pages) |
21 September 1992 | Incorporation (13 pages) |