London
SE12 9ET
Secretary Name | Mrs Clare Mackinnon |
---|---|
Status | Current |
Appointed | 16 June 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 68 Moseley Wood Gardens Cookridge Leeds LS16 7HR |
Director Name | Rachel Francis McEwan Peters |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlaw Manor Carlton Lane, Guiseley Leeds LS20 9NH |
Director Name | Robert McEwan Peters |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlaw Manor Carlton Lane, Guiseley Leeds LS20 9NH |
Secretary Name | Rachel Francis McEwan Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlaw Manor Carlton Lane, Guiseley Leeds LS20 9NH |
Director Name | Anna Claire Driver |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Glass Works 1 Church Lane Meanwood Leeds West Yorkshire LS6 4NP |
Secretary Name | Matthew Pryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | Glenmore 7 The Greenway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LX |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Registered Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andree Jordan 20.00% Ordinary |
---|---|
1 at £1 | Anna Claire Driver 20.00% Ordinary |
1 at £1 | Clare Burton 20.00% Ordinary |
1 at £1 | Khalil Kseib 20.00% Ordinary |
1 at £1 | Rosemary Jones & Matthew Pryce 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,541 |
Cash | £3,094 |
Current Liabilities | £553 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
---|---|
19 October 2017 | Secretary's details changed for Mrs Clare Burton Mackinnon on 21 June 2017 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 June 2017 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Matthew Pryce as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Mrs Clare Burton Mackinnon as a secretary on 16 June 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 October 2015 | Secretary's details changed for Matthew Pryce on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Secretary's details changed for Matthew Pryce on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 January 2013 | Termination of appointment of Anna Driver as a director (1 page) |
24 January 2013 | Appointment of Mrs Andree Jordan as a director (2 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
21 October 2009 | Director's details changed for Anna Claire Driver on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2008 | Secretary's change of particulars / matthew pryce / 13/10/2008 (1 page) |
21 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
29 January 2008 | Return made up to 05/10/07; change of members (6 pages) |
10 January 2008 | New director appointed (2 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: the bank 24 headingley lane hyde park leeds west yorkshire LS6 2DW (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
19 January 2007 | Ad 09/01/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2005 | Incorporation (12 pages) |