London
W1W 6HL
Director Name | Mr Viacheslav Nazarov |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 10 September 2021(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | 2nd Floor, 32-33 Gosfield Street London W1W 6HL |
Director Name | Mr Colin Arthur Bird |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | Merrymoles Bilbrough York N Yorks YO2 3PN |
Director Name | Mrs Joan Marion Bird |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrymoles Bilbrough York N Yorks YO2 3PN |
Secretary Name | Mrs Joan Marion Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrymoles Bilbrough York N Yorks YO2 3PN |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Director Name | Mr Rishi Ramesh Sachdev |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(32 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 32-33 Gosfield Street London W1W 6HL |
Secretary Name | Mrs Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2013) |
Role | Secretary |
Correspondence Address | 23a Forebury Avenue Sawbridgeworth Hertfordshire CM21 9BG |
Secretary Name | Mrs Denise Olival |
---|---|
Status | Resigned |
Appointed | 11 January 2013(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | Regent House Alum Gate Theobald Street Elstree Hertfordshire WD6 4RS |
Director Name | Mr Uday Vyas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 32-33 Gosfield Street London W1W 6HL |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 2nd Floor, 32-33 Gosfield Street London W1W 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Shiva (York) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,936,739 |
Gross Profit | £1,353,117 |
Net Worth | £14,930,734 |
Cash | £49,548 |
Current Liabilities | £310,268 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
6 August 1993 | Delivered on: 11 August 1993 Satisfied on: 14 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the east side of st maurices road york t/n NYK69322 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
13 May 1993 | Delivered on: 15 May 1993 Satisfied on: 14 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property 20,22,24 and 26 monkgate,york.north yorkshire and the proceeds of sale thereof and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1993 | Delivered on: 29 March 1993 Satisfied on: 14 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/8A monkgate york and proceeds of sale thereof and assignment of the goodwill and connection of any business together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1991 | Delivered on: 25 June 1991 Satisfied on: 14 January 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 January 1990 | Delivered on: 1 February 1990 Satisfied on: 13 June 1995 Persons entitled: Joshua Tetley and Son Limited Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee including sums advanced for goods supplied or services rendered under the terms of this deed. Particulars: F/H 14 monkgate york t/n nyk 8704,10,12 and 16 monkgate york t/n nyk 12269 and l/h land k/a russell's hotel t/n nyk 69322 and l/h 8A monkgate york. By way of assignment the borrowers fixtures & fittings and the goodwill of the business and benefit of the justices licence. Fully Satisfied |
6 February 1984 | Delivered on: 13 February 1984 Satisfied on: 7 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 bondgate, darlington county borough darlington t/n du 28996 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1983 | Delivered on: 9 January 1984 Satisfied on: 14 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10,12 & 16 monkgate york north yorkshire t/n nyk 12269 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1983 | Delivered on: 9 January 1984 Satisfied on: 14 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 monkgate york, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 2005 | Delivered on: 29 April 2005 Satisfied on: 15 May 2007 Persons entitled: Cumberland Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monkbar hotel monkgate york t/no nky 199737, 20,22,24, 24A & 26 monkgate york t/no NYK201659, 20,22,24 & 26 monkgate york t/no NYK201660 for further details of the properties charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
10 August 2001 | Delivered on: 15 August 2001 Satisfied on: 15 May 2007 Persons entitled: Cumberland Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Monkbar hotel monkgate york t/nos: NYK131300 NYK12269 NYK8704 and l/h NYK138767 and NYK69322. Fully Satisfied |
10 August 2001 | Delivered on: 15 August 2001 Satisfied on: 15 May 2007 Persons entitled: Cumberland Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Monilbar hotel monkgate york t/nos: NYK12269 NYK8704 and l/h land in t/nos: NYK138767 and NYK69322 plus fixed charge on goodwill contracts book debts etc floating charge on all other assets. Fully Satisfied |
9 December 1997 | Delivered on: 13 December 1997 Satisfied on: 20 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 December 1997 | Delivered on: 13 December 1997 Satisfied on: 20 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land to the east of st. Maurices road york t/no: NYK69322. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 December 1997 | Delivered on: 13 December 1997 Satisfied on: 20 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20-26 monkgate (upper floors) york t/no: NYK138767. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 December 1997 | Delivered on: 13 December 1997 Satisfied on: 20 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10, 12 and 16 monkgate york t/no: NYK12269. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 December 1997 | Delivered on: 13 December 1997 Satisfied on: 20 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 monkgate york t/no: NYK8704. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 December 1997 | Delivered on: 13 December 1997 Satisfied on: 20 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 and 8A monkgate york t/no: NYK131300. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 August 1993 | Delivered on: 1 September 1993 Satisfied on: 14 January 1998 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £16549.10 due from the company to the cahrgee under the terms of the cahrge. Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
28 February 1983 | Delivered on: 1 March 1983 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from bennett securities limited to the chargee on any account whatsoever. Particulars: 53 bondgate darlington title no du 28996. Fully Satisfied |
10 September 2021 | Delivered on: 20 September 2021 Persons entitled: Trimont Real Estate Advisors, U.K., LTD.(And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument, including monkbar hotel, monkgate, york, YO31 7PF (title number NYK413936). For more details please refer to the instrument. Outstanding |
2 August 2019 | Delivered on: 9 August 2019 Persons entitled: Solutus Advisors Limited as Security Agent and Security Trustee for the Second Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Particulars: L/H monkbar hotel monkgate york t/no NYK413936. Outstanding |
2 August 2019 | Delivered on: 9 August 2019 Persons entitled: Solutus Advisors Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
23 March 2017 | Delivered on: 7 April 2017 Persons entitled: Solutus Advisors Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: F/H and l/h land k/a monkbar and 22 to 26 (even) monkgate york t/no's NYK6290 and NYK41393 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 March 2017 | Delivered on: 31 March 2017 Persons entitled: Solutus Advisors Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
21 March 2014 | Delivered on: 28 March 2014 Persons entitled: Icg-Longbow Senior Debt S.A. Classification: A registered charge Particulars: Leasehold property known as monkbar hotel and 22 to 26 (even) monkgate york t/no NYK6290. Notification of addition to or amendment of charge. Outstanding |
2 May 2007 | Delivered on: 12 May 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the monkbar hotel st maurice's road york t/n's NYK12269 NYK131300 NYK199737 NYK6290 NYK201659 NYK201660 and NYK8704,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
2 May 2007 | Delivered on: 12 May 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the monkbar hotel st maurice's road york t/n's NYK12269 NYK131300 NYK199737 NYK6290 NYK201659 NYK201660 and NYK8704, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
27 March 2023 | Accounts for a small company made up to 30 September 2021 (14 pages) |
---|---|
6 December 2022 | Confirmation statement made on 26 November 2022 with updates (5 pages) |
20 December 2021 | Confirmation statement made on 26 November 2021 with updates (5 pages) |
15 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
8 October 2021 | Company name changed leisurepoint LIMITED\certificate issued on 08/10/21
|
7 October 2021 | Appointment of Mr Heath Alexander Forusz as a director on 10 September 2021 (2 pages) |
7 October 2021 | Appointment of Mr Viacheslav Nazarov as a director on 10 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Uday Vyas as a director on 10 September 2021 (1 page) |
7 October 2021 | Registered office address changed from Regent House Alum Gate Theobald Street Elstree Hertfordshire WD6 4RS to 2nd Floor, 32-33 Gosfield Street London W1W 6HL on 7 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Rishi Ramesh Sachdev as a director on 10 September 2021 (1 page) |
4 October 2021 | Cessation of Paul Andrew Baudet as a person with significant control on 10 September 2021 (3 pages) |
4 October 2021 | Notification of Dt York Limited as a person with significant control on 10 September 2021 (4 pages) |
20 September 2021 | Registration of charge 011894490027, created on 10 September 2021 (49 pages) |
20 September 2021 | Resolutions
|
20 September 2021 | Memorandum and Articles of Association (20 pages) |
29 May 2021 | Full accounts made up to 31 March 2020 (22 pages) |
8 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
22 April 2020 | Full accounts made up to 31 March 2019 (23 pages) |
17 January 2020 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 March 2018 (21 pages) |
9 August 2019 | Registration of charge 011894490026, created on 2 August 2019 (48 pages) |
9 August 2019 | Registration of charge 011894490025, created on 2 August 2019 (35 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
18 May 2018 | Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page) |
18 May 2018 | Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
24 November 2017 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page) |
24 November 2017 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page) |
22 May 2017 | Full accounts made up to 31 March 2016 (19 pages) |
22 May 2017 | Full accounts made up to 31 March 2016 (19 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Memorandum and Articles of Association (3 pages) |
25 April 2017 | Memorandum and Articles of Association (3 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Registration of charge 011894490024, created on 23 March 2017 (48 pages) |
7 April 2017 | Registration of charge 011894490024, created on 23 March 2017 (48 pages) |
7 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Memorandum and Articles of Association (3 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Memorandum and Articles of Association (3 pages) |
1 April 2017 | Satisfaction of charge 011894490022 in full (4 pages) |
1 April 2017 | Satisfaction of charge 011894490022 in full (4 pages) |
31 March 2017 | Registration of charge 011894490023, created on 23 March 2017 (37 pages) |
31 March 2017 | Registration of charge 011894490023, created on 23 March 2017 (37 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 February 2017 | Satisfaction of charge 20 in full (4 pages) |
4 February 2017 | Satisfaction of charge 20 in full (4 pages) |
4 February 2017 | Satisfaction of charge 21 in full (4 pages) |
4 February 2017 | Satisfaction of charge 21 in full (4 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
10 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
28 March 2014 | Registration of charge 011894490022 (66 pages) |
28 March 2014 | Registration of charge 011894490022 (66 pages) |
27 February 2014 | Appointment of Mr Uday Vyas as a director (2 pages) |
27 February 2014 | Appointment of Mr Uday Vyas as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Appointment of Mrs Denise Olival as a secretary (1 page) |
11 January 2013 | Appointment of Mrs Denise Olival as a secretary (1 page) |
11 January 2013 | Termination of appointment of Kay Battes as a secretary (1 page) |
11 January 2013 | Termination of appointment of Kay Battes as a secretary (1 page) |
5 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
22 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Rishi Ramesh Sachdev on 2 May 2009 (1 page) |
3 February 2010 | Director's details changed for Rishi Ramesh Sachdev on 20 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Rishi Ramesh Sachdev on 2 May 2009 (1 page) |
3 February 2010 | Director's details changed for Rishi Ramesh Sachdev on 2 May 2009 (1 page) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Rishi Ramesh Sachdev on 20 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ramesh Govindji Sachdev on 2 May 2007 (1 page) |
1 February 2010 | Director's details changed for Ramesh Govindji Sachdev on 2 May 2007 (1 page) |
1 February 2010 | Director's details changed for Ramesh Govindji Sachdev on 2 May 2007 (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
20 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | New director appointed (1 page) |
18 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
24 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: merrymoles bilbrough york YO2 3PN (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: merrymoles bilbrough york YO2 3PN (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (21 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (21 pages) |
10 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
10 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
26 April 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 May 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
2 May 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
23 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
9 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
9 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
10 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
10 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
5 March 1992 | Return made up to 31/12/91; no change of members (4 pages) |
5 March 1992 | Return made up to 31/12/91; no change of members (4 pages) |
30 June 1991 | Return made up to 31/12/90; full list of members (8 pages) |
30 June 1991 | Return made up to 31/12/90; full list of members (8 pages) |
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
4 June 1991 | Memorandum and Articles of Association (10 pages) |
4 June 1991 | Memorandum and Articles of Association (10 pages) |
26 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
14 September 1989 | Company name changed county cobblers LIMITED\certificate issued on 14/09/89 (2 pages) |
14 September 1989 | Company name changed county cobblers LIMITED\certificate issued on 14/09/89 (2 pages) |
24 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
24 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
12 December 1988 | Wd 23/11/88 ad 17/11/88--------- £ si 980@1=980 £ ic 20/1000 (2 pages) |
12 December 1988 | Wd 23/11/88 ad 17/11/88--------- £ si 980@1=980 £ ic 20/1000 (2 pages) |
17 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
5 August 1986 | Full accounts made up to 30 June 1985 (9 pages) |
5 August 1986 | Full accounts made up to 30 June 1985 (9 pages) |
18 March 1986 | Annual return made up to 31/12/85 (3 pages) |
18 March 1986 | Annual return made up to 31/12/85 (3 pages) |
31 May 1985 | Annual return made up to 31/12/84 (3 pages) |
31 May 1985 | Annual return made up to 31/12/84 (3 pages) |
28 July 1984 | Annual return made up to 31/12/83 (3 pages) |
28 July 1984 | Annual return made up to 31/12/83 (3 pages) |
27 July 1984 | Annual return made up to 31/12/82 (3 pages) |
27 July 1984 | Annual return made up to 31/12/82 (3 pages) |
7 July 1982 | Annual return made up to 31/12/81 (4 pages) |
7 July 1982 | Annual return made up to 31/12/81 (4 pages) |
7 July 1982 | Annual return made up to 28/04/80 (4 pages) |
7 July 1982 | Annual return made up to 28/04/80 (4 pages) |
7 July 1982 | Annual return made up to 31/12/81 (5 pages) |
30 September 1977 | Annual return made up to 23/11/76 (4 pages) |
30 September 1977 | Annual return made up to 23/11/76 (4 pages) |
26 September 1976 | Annual return made up to 31/12/75 (4 pages) |
26 September 1976 | Annual return made up to 31/12/75 (4 pages) |
18 December 1974 | Allotment of shares (2 pages) |
18 December 1974 | Allotment of shares (2 pages) |