Sheffield
S10 2GJ
Secretary Name | Gwen Else |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Secretary |
Correspondence Address | 10 Upperthorpe Villas Killamarsh Sheffield South Yorkshire S21 1EW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Caplan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snitterton Hall Snitterton Matlock Derbyshire DE4 2JG |
Secretary Name | Paul Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snitterton Hall Snitterton Matlock Derbyshire DE4 2JG |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Anthony Carl Altman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,168 |
Cash | £5,198 |
Current Liabilities | £44,739 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
14 October 2005 | Delivered on: 15 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 northumberland road sheffield. Outstanding |
---|---|
22 December 2003 | Delivered on: 7 January 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £276,250.00 and all monies due or to become due from the company to the chargee. Particulars: 40 roslin road sheffield t/no SYK341146. Outstanding |
19 December 2003 | Delivered on: 7 January 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £277,250.00 and all monies due or to become due from the company to the chargee. Particulars: 36 parkers road sheffield t/no SYK320379. Outstanding |
23 May 2003 | Delivered on: 2 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £238,600.00 due or to become due from the company to the chargee. Particulars: 48 marlborough road sheffield S10 1DB t/no SYK348560. Outstanding |
23 May 2003 | Delivered on: 2 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £255,600.00 due or to become due from the company to the chargee. Particulars: 48 spooner road sheffield S10 5BN t/no SYK438780. Outstanding |
24 May 2002 | Delivered on: 13 June 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 marlborough road,sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 October 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 13 October 2022 (1 page) |
10 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
18 November 2019 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 18 November 2019 (1 page) |
5 November 2019 | Registered office address changed from Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Yoden House 30 Yoden Way Peterlee SR8 1AL on 5 November 2019 (1 page) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
4 November 2019 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
22 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Anthony Carl Altman on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Anthony Carl Altman on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Anthony Carl Altman on 8 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / anthony altman / 01/01/2008 (1 page) |
7 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / anthony altman / 01/01/2008 (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 275 glossop road sheffield south yorkshire S10 2HB (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 275 glossop road sheffield south yorkshire S10 2HB (1 page) |
18 August 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
19 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / anthony altman / 01/01/2008 (1 page) |
19 June 2008 | Director's change of particulars / anthony altman / 01/01/2008 (1 page) |
16 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
16 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 August 2006 | Return made up to 08/04/06; full list of members (6 pages) |
10 August 2006 | Return made up to 08/04/06; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 June 2004 | Return made up to 08/04/04; full list of members
|
25 June 2004 | Return made up to 08/04/04; full list of members
|
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
13 July 2003 | Return made up to 08/04/03; full list of members
|
13 July 2003 | Return made up to 08/04/03; full list of members
|
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 May 2002 | New director appointed (2 pages) |
27 May 2002 | Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2002 | Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2002 | Incorporation (18 pages) |
8 April 2002 | Incorporation (18 pages) |