Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Murkey Hill Offices Cow Lane Middleton Tyas North Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ralph Congreve 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,783 |
Cash | £880,440 |
Current Liabilities | £1,006,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
6 December 2019 | Delivered on: 11 December 2019 Persons entitled: Olaf Rogge Classification: A registered charge Particulars: Second floor flat 3. 4 eaton place. London. SW1X 8AD. Outstanding |
---|---|
6 December 2019 | Delivered on: 11 December 2019 Persons entitled: Olaf Rogge Classification: A registered charge Particulars: First floor flat 2. 4 eaton place. London. SW1X 8AD. Outstanding |
18 October 2019 | Delivered on: 22 October 2019 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: All the freehold and leasehold property now vested in or charged to cliffvalley limited including any property. For more details of any other fixed or floating charges, please refer to the instrument. Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Corner cottage, middleton tyas, richmond, DL10 6RA. Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Second floor flat 3, 4 eaton place, london, SW1X 8AD. Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: First floor flat, 4 eaton place, london, SW1X 8AD. Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: School bank cottage, middleton tyas, richmond, DL10 6RE. Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Low ray carr cottage, dallowgill, ripon. Outstanding |
30 June 2022 | Delivered on: 4 July 2022 Persons entitled: Mig Property Investments Unlimited Classification: A registered charge Particulars: All that leasehold property known as first floor flat, 4 eaton place, london, SW1X 8AD registered at hm land registry with title number NGL920348 and all those other properties listed in schedule 1 in the legal charge. Outstanding |
22 March 2022 | Delivered on: 23 March 2022 Persons entitled: Shelley Capital Management LLP Classification: A registered charge Particulars: The leasehold property known as flat 29 meriden court, chelsea manor street london SW3 3TT registered with title number NGL199390. Outstanding |
15 March 2021 | Delivered on: 16 March 2021 Persons entitled: C & M Wealth International LTD Jiaru Gan Classification: A registered charge Particulars: Leasehold land known as flat 29, meriden court, chelsea manor street, london, SW3 3TT, registered with title number NGL199390. Outstanding |
7 January 2021 | Delivered on: 12 January 2021 Persons entitled: Orca Property Developments London Limited Classification: A registered charge Particulars: Second floor. Flat 3. 4 eaton place. London. SW1X 8AD. Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Sunniside cottage, middleton tyas, richmond. Outstanding |
4 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 July 2022 | Registration of charge 066795400013, created on 30 June 2022 (41 pages) |
27 May 2022 | Satisfaction of charge 066795400010 in full (1 page) |
27 May 2022 | Satisfaction of charge 066795400009 in full (1 page) |
27 May 2022 | Satisfaction of charge 066795400008 in full (1 page) |
19 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2022 | Satisfaction of charge 066795400011 in full (1 page) |
23 March 2022 | Registration of charge 066795400012, created on 22 March 2022 (21 pages) |
13 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 March 2021 | Registration of charge 066795400011, created on 15 March 2021 (27 pages) |
12 January 2021 | Registration of charge 066795400010, created on 7 January 2021 (40 pages) |
26 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 December 2019 | Registration of charge 066795400008, created on 6 December 2019 (39 pages) |
11 December 2019 | Registration of charge 066795400009, created on 6 December 2019 (39 pages) |
22 October 2019 | Registration of charge 066795400007, created on 18 October 2019 (20 pages) |
21 October 2019 | Registration of charge 066795400002, created on 18 October 2019 (17 pages) |
21 October 2019 | Registration of charge 066795400005, created on 18 October 2019 (16 pages) |
21 October 2019 | Registration of charge 066795400003, created on 18 October 2019 (16 pages) |
21 October 2019 | Registration of charge 066795400006, created on 18 October 2019 (16 pages) |
21 October 2019 | Registration of charge 066795400001, created on 18 October 2019 (17 pages) |
21 October 2019 | Registration of charge 066795400004, created on 18 October 2019 (16 pages) |
20 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
20 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
12 June 2015 | Previous accounting period extended from 21 February 2015 to 31 March 2015 (1 page) |
12 June 2015 | Previous accounting period extended from 21 February 2015 to 31 March 2015 (1 page) |
15 January 2015 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
15 January 2015 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
10 February 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
10 February 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
4 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
15 February 2013 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
15 February 2013 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
20 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Previous accounting period extended from 31 August 2009 to 21 February 2010 (3 pages) |
29 April 2010 | Previous accounting period extended from 31 August 2009 to 21 February 2010 (3 pages) |
22 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
10 September 2008 | Director appointed ralph congreve (1 page) |
10 September 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
10 September 2008 | Director appointed ralph congreve (1 page) |
10 September 2008 | Appointment terminated director london law services LIMITED (1 page) |
10 September 2008 | Appointment terminated director london law services LIMITED (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
22 August 2008 | Incorporation (30 pages) |
22 August 2008 | Incorporation (30 pages) |