York
YO30 5RG
Director Name | Kate Groves |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Student Nurse |
Correspondence Address | Acklam Grange Acklam York YO17 9RG |
Director Name | Mr Maxwell James Morrison |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
Secretary Name | Louise Greenhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1994(23 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | 4 Galtres Grove York YO30 5RG |
Director Name | Ian Robert Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleur De Lys Cottage Wiremead Lane Amport Andover Hampshire SP11 8AY |
Secretary Name | Dudley Harry Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 140 Stoneleigh Park Road Epsom Surrey KT19 0RG |
Telephone | 020 85467465 |
---|---|
Telephone region | London |
Registered Address | Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
450 at £1 | Urban Shop Properties LTD 75.00% Ordinary |
---|---|
75 at £1 | Louise Greenhill 12.50% Ordinary |
75 at £1 | Miss Kate Groves 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£364,784 |
Cash | £3,596 |
Current Liabilities | £387,468 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
21 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 September 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
24 June 2019 | Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page) |
24 June 2019 | Previous accounting period extended from 29 September 2018 to 1 October 2018 (1 page) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
9 May 2018 | Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
22 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
17 January 2018 | Notification of Michael Morris Dobrin as a person with significant control on 31 May 2017 (2 pages) |
17 January 2018 | Change of details for Mr Graham Harvey as a person with significant control on 31 May 2017 (2 pages) |
17 January 2018 | Notification of Andrew James Nicholson as a person with significant control on 31 May 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
7 February 2017 | Director's details changed for Kate Groves on 1 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Kate Groves on 1 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
17 January 2017 | Director's details changed for Mr Maxwell James Morrison on 16 September 2016 (2 pages) |
17 January 2017 | Director's details changed for Mr Maxwell James Morrison on 16 September 2016 (2 pages) |
22 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
22 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 March 2015 | Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
5 March 2015 | Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 March 2014 | Registered office address changed from 23 Coombe Ridings Kingston upon Thames Surrey KT2 7JU on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 23 Coombe Ridings Kingston upon Thames Surrey KT2 7JU on 21 March 2014 (1 page) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Director's details changed for Louise Greenhill on 14 October 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Louise Greenhill on 14 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Louise Greenhill on 14 October 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Louise Greenhill on 14 October 2011 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 January 2007 | Return made up to 26/11/06; full list of members (3 pages) |
15 January 2007 | Return made up to 26/11/06; full list of members (3 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
26 January 2006 | Return made up to 26/11/05; full list of members (3 pages) |
26 January 2006 | Return made up to 26/11/05; full list of members (3 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
8 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
9 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
29 November 2002 | Return made up to 26/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 26/11/02; full list of members (8 pages) |
20 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
20 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
2 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
30 November 1999 | Return made up to 26/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 26/11/99; full list of members (7 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 December 1998 | Return made up to 26/11/98; full list of members
|
9 December 1998 | Return made up to 26/11/98; full list of members
|
9 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 December 1997 | Return made up to 16/12/97; full list of members
|
29 December 1997 | Return made up to 16/12/97; full list of members
|
29 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
15 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
15 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
1 March 1996 | Full accounts made up to 31 October 1995 (13 pages) |
1 March 1996 | Full accounts made up to 31 October 1995 (13 pages) |
12 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |