Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Director Name | Mr Darren William John Sharkey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2023(18 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB |
Director Name | Mr Derrick William Dunne |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Antonia Simpson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 July 2012) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Richmond North Yorkshire DL10 4HN |
Secretary Name | Emily Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2009) |
Role | Student |
Correspondence Address | Mill House Mill Lane Richmond North Yorkshire DL10 4HN |
Director Name | Jonathan Edward Fry |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane Richmond North Yorkshire DL10 4HN |
Secretary Name | Jonathan Edward Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane Richmond North Yorkshire DL10 4HN |
Director Name | Mr David Hugh Carr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chalcot Square London NW1 8YA |
Director Name | Adam Joseph Galache Brown |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Audley Park Road Bath Avon BA1 2XJ |
Secretary Name | Antonia Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2012) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane Richmond North Yorkshire DL10 4HN |
Secretary Name | Adam Joseph Galache-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | Utopia One 7 Chalcot Road London NW1 8LH |
Director Name | Mrs Angelica Carr |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Utopia One, Utopia Village 7 Chalcot Road London NW1 8LH |
Director Name | Mr Philip Anthony Morris |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB |
Director Name | Mr Alan Robert Sneddon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB |
Director Name | Mr Peter Denis Griffin |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB |
Director Name | Mr Darren Lance Shur |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 August 2017(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | C/O Genesis Capital (Uk) Limited New Bridge Street London EC4V 6BJ |
Director Name | Mr Lewis Barry Bloch |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Genesis Capital (Uk) Limited New Bridge Street London EC4V 6BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Gale And Phillipson Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2023) |
Correspondence Address | Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB |
Website | jonathanfryplc.com |
---|---|
Telephone | 01748 825971 |
Telephone region | Richmond |
Registered Address | Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Address Matches | 2 other UK companies use this postal address |
214.6k at £0.2 | Phillip Anthony Morris 7.18% Ordinary |
---|---|
154.1k at £0.2 | Alan Robert Sneddon 5.15% Ordinary |
100.3k at £0.2 | Timothy Richard Piper 3.36% Ordinary |
98.7k at £0.2 | Lindsey Weston 3.30% Ordinary |
885.3k at £0.2 | David Hugh Carr 29.62% Ordinary |
702.9k at £0.2 | Angelica Carr 23.52% Ordinary |
516.3k at £0.2 | Adam Galache-brown 17.27% Ordinary |
- | OTHER 1.65% - |
49k at £0.2 | Sandra Dawn Sanderson 1.64% Ordinary |
44.8k at £0.2 | Jany Elizabeth Evans 1.50% Ordinary |
34.4k at £0.2 | Karen Elizabeth Stepheson 1.15% Ordinary |
29.4k at £0.2 | Derek Anthony Dryden 0.98% Ordinary |
22.9k at £0.2 | Ann Mcelhoney 0.76% Ordinary |
18.8k at £0.2 | Lucy Davidson 0.63% Ordinary |
12.1k at £0.2 | Katy Jean Thorne 0.40% Ordinary |
11.5k at £0.2 | Catherine Anne Dandy 0.39% Ordinary |
9.6k at £0.2 | David Mcelhoney 0.32% Ordinary |
9.6k at £0.2 | Nigel Davison 0.32% Ordinary |
9.6k at £0.2 | Robin Stephenson 0.32% Ordinary |
8.1k at £0.2 | Colin Dandy 0.27% Ordinary |
7.7k at £0.2 | David Weston 0.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,399,376 |
Gross Profit | £1,052,733 |
Net Worth | £637,554 |
Cash | £1,978,521 |
Current Liabilities | £1,579,534 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
9 January 2024 | Appointment of Mr Derrick William Dunne as a director on 5 January 2024 (2 pages) |
---|---|
7 December 2023 | Cessation of Gale and Phillipson Holdings Ltd as a person with significant control on 30 June 2023 (1 page) |
7 December 2023 | Notification of Solomon Investment Management Limited as a person with significant control on 30 June 2023 (2 pages) |
13 July 2023 | Appointment of Mr Darren William John Sharkey as a director on 30 June 2023 (2 pages) |
12 July 2023 | Termination of appointment of Gale and Phillipson Holdings Ltd as a director on 30 June 2023 (1 page) |
4 July 2023 | Auditor's resignation (3 pages) |
22 June 2023 | Current accounting period extended from 31 May 2023 to 30 June 2023 (1 page) |
19 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 February 2023 | Full accounts made up to 31 May 2022 (28 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 February 2022 | Full accounts made up to 31 May 2021 (29 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 31 May 2020 (27 pages) |
23 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 November 2019 | Full accounts made up to 31 May 2019 (27 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (12 pages) |
30 October 2018 | Group of companies' accounts made up to 31 May 2018 (34 pages) |
19 October 2018 | Termination of appointment of Adam Joseph Galache Brown as a director on 5 October 2018 (1 page) |
18 October 2018 | Appointment of Gale and Phillipson Holdings Ltd as a director on 5 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Alan Robert Sneddon as a director on 17 September 2018 (1 page) |
18 October 2018 | Appointment of Mr Peter Denis Griffin as a director on 17 September 2018 (2 pages) |
2 August 2018 | Notification of Gale and Phillipson Holdings Ltd as a person with significant control on 5 July 2018 (2 pages) |
16 July 2018 | Cessation of Angelica Carr as a person with significant control on 5 July 2018 (1 page) |
16 July 2018 | Cessation of David Hugh Carr as a person with significant control on 5 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Peter Denis Griffin as a director on 5 July 2018 (1 page) |
11 July 2018 | Cessation of Adam Joseph Galache Brown as a person with significant control on 5 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Lewis Barry Bloch as a director on 5 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Angelica Carr as a director on 5 July 2018 (1 page) |
11 July 2018 | Termination of appointment of David Hugh Carr as a director on 5 July 2018 (1 page) |
11 July 2018 | Cessation of Genesis Capital Uk Ltd as a person with significant control on 5 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Philip Anthony Morris as a director on 5 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Darren Lance Shur as a director on 5 July 2018 (1 page) |
9 July 2018 | Resolutions
|
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (10 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
8 January 2018 | Group of companies' accounts made up to 31 May 2017 (34 pages) |
6 November 2017 | Notification of Genesis Capital Uk Ltd as a person with significant control on 11 September 2017 (1 page) |
6 November 2017 | Change of details for Mr David Hugh Carr as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Change of details for Mrs Angelica Carr as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Notification of Adam Joseph Galache Brown as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Change of details for Mrs Angelica Carr as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Notification of Adam Joseph Galache Brown as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Change of details for Mr David Hugh Carr as a person with significant control on 11 September 2017 (2 pages) |
6 November 2017 | Notification of Genesis Capital Uk Ltd as a person with significant control on 11 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Lewis Barry Bloch as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Lewis Barry Bloch as a director on 18 September 2017 (2 pages) |
30 August 2017 | Appointment of Mr Darren Lance Shur as a director on 21 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Darren Lance Shur as a director on 21 August 2017 (2 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
15 June 2017 | Appointment of Peter Denis Griffin as a director on 1 June 2017 (3 pages) |
15 June 2017 | Appointment of Peter Denis Griffin as a director on 1 June 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (12 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (12 pages) |
29 March 2017 | Director's details changed for Mrs Angelica Carr on 21 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr David Hugh Carr on 21 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr David Hugh Carr on 21 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mrs Angelica Carr on 21 March 2017 (2 pages) |
7 November 2016 | Group of companies' accounts made up to 31 May 2016 (33 pages) |
7 November 2016 | Group of companies' accounts made up to 31 May 2016 (33 pages) |
25 May 2016 | Appointment of Philip Anthony Morris as a director on 16 May 2016 (3 pages) |
25 May 2016 | Appointment of Philip Anthony Morris as a director on 16 May 2016 (3 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 November 2015 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
2 November 2015 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
30 September 2015 | Termination of appointment of Phillip Anthony Morris as a director on 23 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Phillip Anthony Morris as a director on 23 September 2015 (1 page) |
11 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 11 March 2013
|
5 August 2015 | Statement of capital following an allotment of shares on 11 March 2013
|
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 April 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
18 February 2015 | Appointment of Endeavour Secretary Limited as a secretary on 13 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Alan Robert Sneddon as a director on 13 February 2015 (2 pages) |
18 February 2015 | Secretary's details changed for Endeavour Secretary Limited on 13 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Adam Joseph Galache-Brown as a secretary on 13 February 2015 (1 page) |
18 February 2015 | Secretary's details changed for Endeavour Secretary Limited on 13 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Phillip Anthony Morris as a director on 13 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Phillip Anthony Morris as a director on 13 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Adam Joseph Galache-Brown as a secretary on 13 February 2015 (1 page) |
18 February 2015 | Appointment of Endeavour Secretary Limited as a secretary on 13 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Alan Robert Sneddon as a director on 13 February 2015 (2 pages) |
11 February 2015 | Re-registration of Memorandum and Articles (45 pages) |
11 February 2015 | Company name changed jonathanfry PLC\certificate issued on 11/02/15
|
11 February 2015 | Change of name notice (2 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Re-registration from a public company to a private limited company
|
11 February 2015 | Re-registration from a public company to a private limited company (2 pages) |
11 February 2015 | Change of name notice (2 pages) |
11 February 2015 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 February 2015 | Resolutions
|
11 February 2015 | Company name changed jonathanfry PLC\certificate issued on 11/02/15
|
1 October 2014 | Full accounts made up to 31 May 2014 (17 pages) |
1 October 2014 | Full accounts made up to 31 May 2014 (17 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 March 2014 | Appointment of Mrs Angelica Carr as a director (2 pages) |
17 March 2014 | Appointment of Mrs Angelica Carr as a director (2 pages) |
17 January 2014 | Termination of appointment of Jonathan Fry as a director (1 page) |
17 January 2014 | Termination of appointment of Jonathan Fry as a director (1 page) |
30 September 2013 | Full accounts made up to 31 May 2013 (17 pages) |
30 September 2013 | Full accounts made up to 31 May 2013 (17 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 22 October 2012
|
20 March 2013 | Statement of capital following an allotment of shares on 22 October 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
17 September 2012 | Full accounts made up to 31 May 2012 (17 pages) |
17 September 2012 | Full accounts made up to 31 May 2012 (17 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
26 July 2012 | Termination of appointment of Antonia Simpson as a secretary (4 pages) |
26 July 2012 | Termination of appointment of Antonia Simpson as a director (2 pages) |
26 July 2012 | Termination of appointment of Antonia Simpson as a secretary (4 pages) |
26 July 2012 | Appointment of Adam Joseph Galache-Brown as a secretary (4 pages) |
26 July 2012 | Appointment of Adam Joseph Galache-Brown as a secretary (4 pages) |
26 July 2012 | Termination of appointment of Antonia Simpson as a director (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Full accounts made up to 31 May 2011 (17 pages) |
18 November 2011 | Full accounts made up to 31 May 2011 (17 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Sub-division of shares on 14 March 2011 (5 pages) |
28 March 2011 | Sub-division of shares on 14 March 2011 (5 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
21 March 2011 | Change of share class name or designation (2 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Change of share class name or designation (2 pages) |
21 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
21 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
12 November 2010 | Full accounts made up to 31 May 2010 (17 pages) |
12 November 2010 | Full accounts made up to 31 May 2010 (17 pages) |
19 May 2010 | Registered office address changed from Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4HN on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4HN on 19 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (17 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (17 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
12 February 2010 | Sub-division of shares on 2 February 2010 (5 pages) |
12 February 2010 | Change of share class name or designation (2 pages) |
12 February 2010 | Sub-division of shares on 2 February 2010 (5 pages) |
12 February 2010 | Change of share class name or designation (2 pages) |
12 February 2010 | Sub-division of shares on 2 February 2010 (5 pages) |
12 January 2010 | Appointment of Adam Joseph Galache Brown as a director (3 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
12 January 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
12 January 2010 | Appointment of Adam Joseph Galache Brown as a director (3 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
24 December 2009 | Balance Sheet (1 page) |
24 December 2009 | Re-registration of Memorandum and Articles (34 pages) |
24 December 2009 | Auditor's statement (1 page) |
24 December 2009 | Appointment of David Hugh Carr as a director (3 pages) |
24 December 2009 | Company name changed jonathan fry & co LTD\certificate issued on 24/12/09
|
24 December 2009 | Company name changed jonathan fry & co LTD\certificate issued on 24/12/09
|
24 December 2009 | Auditor's report (2 pages) |
24 December 2009 | Balance Sheet (1 page) |
24 December 2009 | Resolutions
|
24 December 2009 | Auditor's statement (1 page) |
24 December 2009 | Re-registration from a private company to a public company (5 pages) |
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 December 2009 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Re-registration of Memorandum and Articles (34 pages) |
24 December 2009 | Re-registration from a private company to a public company (5 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Auditor's report (2 pages) |
24 December 2009 | Appointment of David Hugh Carr as a director (3 pages) |
23 December 2009 | Termination of appointment of Jonathan Fry as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Jonathan Fry as a secretary (2 pages) |
18 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
18 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
13 August 2009 | Director and secretary appointed jonathan fry (2 pages) |
13 August 2009 | Appointment terminated secretary emily simpson (1 page) |
13 August 2009 | Appointment terminated secretary emily simpson (1 page) |
13 August 2009 | Director and secretary appointed jonathan fry (2 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 December 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
20 December 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
20 May 2005 | Company name changed antonia simpson LTD\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed antonia simpson LTD\certificate issued on 20/05/05 (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
31 March 2005 | Incorporation (9 pages) |
31 March 2005 | Incorporation (9 pages) |