Helmsley
York
YO62 5DX
Secretary Name | Miss Joan Margaret Shackleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(57 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Mr Ian Hamish Leslie Melville |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Landowner |
Country of Residence | England |
Correspondence Address | 16 Eaton Place London SW1X 8AE |
Director Name | Mr James Ian Leslie Melville |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 21 Ravenscourt Park London W6 0TJ |
Director Name | Mr Patrick Esmond James |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(89 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleightholmedale Lodge Sleightholmedale Fadmoor, Kirkbymoorside York Yorkshire YO62 7JG |
Director Name | Mr Thomas Michael Nelson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(89 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Mr Neil Roxburgh Balfour |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alma Grove Coombe Nr Whitney Oxfordshire OX29 8NA |
Director Name | Mr Benedict John Warrack |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(83 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2023) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 102 Frithville Gardens London W12 7JW |
Registered Address | 4 Felstead Gardens Ferry Street London E14 3BS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
26k at £1 | James Ian Leslie Melville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,872 |
Cash | £61,352 |
Current Liabilities | £169,796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
24 April 1968 | Delivered on: 1 May 1968 Persons entitled: Governor & Company of the Bank of Scotland Classification: Disposition dated 26TH march 68 registered at sasines on 24TH april 68 Secured details: All monies due etc. Particulars: Land and estate of ross and mardy, all fixtures, fittings, buildings, plant and machinery. Outstanding |
---|
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Termination of appointment of Benedict John Warrack as a director on 15 December 2023 (1 page) |
5 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
20 April 2023 | Director's details changed for Sir Richard Gervase Beckett on 20 February 2023 (2 pages) |
19 April 2023 | Director's details changed for Sir Richard Gervase Beckett on 20 February 2023 (2 pages) |
25 February 2023 | Satisfaction of charge 1 in full (4 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 July 2020 | Appointment of Mr. Ian Hamish Leslie Melville as a director on 6 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr. James Ian Leslie Melville as a director on 6 July 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Appointment of Mr Benedict John Warrack as a director on 11 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Neil Roxburgh Balfour as a director on 11 December 2018 (1 page) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 July 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
1 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Director's details changed for Mr Neil Roxburgh Balfour on 15 November 2010 (2 pages) |
29 November 2012 | Director's details changed for Mr Neil Roxburgh Balfour on 15 November 2010 (2 pages) |
26 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
26 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
6 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
6 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
18 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
3 September 2009 | Director's change of particulars / neil balfour / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / neil balfour / 03/09/2009 (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 October 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
21 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
21 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: leda house station road cambridge CB1 2RN (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: leda house station road cambridge CB1 2RN (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
10 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
10 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
29 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
29 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (4 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (4 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
8 January 2003 | Return made up to 31/12/02; no change of members (4 pages) |
8 January 2003 | Return made up to 31/12/02; no change of members (4 pages) |
15 November 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
15 November 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
5 November 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
5 November 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
21 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
21 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
15 November 2000 | Full accounts made up to 29 February 2000 (6 pages) |
15 November 2000 | Full accounts made up to 29 February 2000 (6 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
7 July 1999 | Full accounts made up to 28 February 1999 (8 pages) |
7 July 1999 | Full accounts made up to 28 February 1999 (8 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 28 February 1998 (7 pages) |
20 August 1998 | Full accounts made up to 28 February 1998 (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
13 September 1996 | Full accounts made up to 29 February 1996 (6 pages) |
13 September 1996 | Full accounts made up to 29 February 1996 (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
25 September 1995 | Full accounts made up to 28 February 1995 (7 pages) |
25 September 1995 | Full accounts made up to 28 February 1995 (7 pages) |
25 May 1995 | Location of register of members (1 page) |
25 May 1995 | Location of register of members (1 page) |
18 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
18 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
30 October 1985 | Annual return made up to 31/12/84 (6 pages) |
30 October 1985 | Annual return made up to 31/12/84 (6 pages) |
31 October 1983 | Annual return made up to 31/12/83 (6 pages) |
31 October 1983 | Annual return made up to 31/12/83 (6 pages) |
1 February 1935 | Incorporation (31 pages) |
1 February 1935 | Incorporation (31 pages) |