Company NameDt York Opco Limited
DirectorsHeath Alexander Forusz and Viacheslav Nazarov
Company StatusActive
Company Number01189449
CategoryPrivate Limited Company
Incorporation Date5 November 1974(49 years, 6 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Heath Alexander Forusz
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 32-33 Gosfield Street
London
W1W 6HL
Director NameMr Viacheslav Nazarov
Date of BirthDecember 1978 (Born 45 years ago)
NationalityRussian
StatusCurrent
Appointed10 September 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address2nd Floor, 32-33 Gosfield Street
London
W1W 6HL
Director NameMr Colin Arthur Bird
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressMerrymoles
Bilbrough
York
N Yorks
YO2 3PN
Director NameMrs Joan Marion Bird
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrymoles
Bilbrough
York
N Yorks
YO2 3PN
Secretary NameMrs Joan Marion Bird
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrymoles
Bilbrough
York
N Yorks
YO2 3PN
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(32 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKailash Kailash
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Director NameMr Rishi Ramesh Sachdev
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(32 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 32-33 Gosfield Street
London
W1W 6HL
Secretary NameMrs Kay Battes
NationalityBritish
StatusResigned
Appointed02 May 2007(32 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 January 2013)
RoleSecretary
Correspondence Address23a Forebury Avenue
Sawbridgeworth
Hertfordshire
CM21 9BG
Secretary NameMrs Denise Olival
StatusResigned
Appointed11 January 2013(38 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressRegent House Alum Gate
Theobald Street
Elstree
Hertfordshire
WD6 4RS
Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(39 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 32-33 Gosfield Street
London
W1W 6HL

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address2nd Floor, 32-33 Gosfield Street
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Shiva (York) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,936,739
Gross Profit£1,353,117
Net Worth£14,930,734
Cash£49,548
Current Liabilities£310,268

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

6 August 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1993Delivered 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 1983Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

27 March 2023Accounts for a small company made up to 30 September 2021 (14 pages)
6 December 2022Confirmation statement made on 26 November 2022 with updates (5 pages)
20 December 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
15 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
8 October 2021Company name changed leisurepoint LIMITED\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-10
(3 pages)
7 October 2021Appointment of Mr Heath Alexander Forusz as a director on 10 September 2021 (2 pages)
7 October 2021Appointment of Mr Viacheslav Nazarov as a director on 10 September 2021 (2 pages)
7 October 2021Termination of appointment of Uday Vyas as a director on 10 September 2021 (1 page)
7 October 2021Registered 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 2021Termination of appointment of Rishi Ramesh Sachdev as a director on 10 September 2021 (1 page)
4 October 2021Cessation of Paul Andrew Baudet as a person with significant control on 10 September 2021 (3 pages)
4 October 2021Notification of Dt York Limited as a person with significant control on 10 September 2021 (4 pages)
20 September 2021Registration of charge 011894490027, created on 10 September 2021 (49 pages)
20 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
20 September 2021Memorandum and Articles of Association (20 pages)
29 May 2021Full accounts made up to 31 March 2020 (22 pages)
8 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
22 April 2020Full accounts made up to 31 March 2019 (23 pages)
17 January 2020Confirmation statement made on 26 November 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 March 2018 (21 pages)
9 August 2019Registration of charge 011894490026, created on 2 August 2019 (48 pages)
9 August 2019Registration of charge 011894490025, created on 2 August 2019 (35 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
18 May 2018Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page)
18 May 2018Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
24 November 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page)
24 November 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page)
22 May 2017Full accounts made up to 31 March 2016 (19 pages)
22 May 2017Full accounts made up to 31 March 2016 (19 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2017Memorandum and Articles of Association (3 pages)
25 April 2017Memorandum and Articles of Association (3 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 April 2017Registration of charge 011894490024, created on 23 March 2017 (48 pages)
7 April 2017Registration of charge 011894490024, created on 23 March 2017 (48 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2017Memorandum and Articles of Association (3 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2017Memorandum and Articles of Association (3 pages)
1 April 2017Satisfaction of charge 011894490022 in full (4 pages)
1 April 2017Satisfaction of charge 011894490022 in full (4 pages)
31 March 2017Registration of charge 011894490023, created on 23 March 2017 (37 pages)
31 March 2017Registration of charge 011894490023, created on 23 March 2017 (37 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 February 2017Satisfaction of charge 20 in full (4 pages)
4 February 2017Satisfaction of charge 20 in full (4 pages)
4 February 2017Satisfaction of charge 21 in full (4 pages)
4 February 2017Satisfaction of charge 21 in full (4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
10 January 2016Full accounts made up to 31 March 2015 (17 pages)
10 January 2016Full accounts made up to 31 March 2015 (17 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
28 March 2014Registration of charge 011894490022 (66 pages)
28 March 2014Registration of charge 011894490022 (66 pages)
27 February 2014Appointment of Mr Uday Vyas as a director (2 pages)
27 February 2014Appointment of Mr Uday Vyas as a director (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Appointment of Mrs Denise Olival as a secretary (1 page)
11 January 2013Appointment of Mrs Denise Olival as a secretary (1 page)
11 January 2013Termination of appointment of Kay Battes as a secretary (1 page)
11 January 2013Termination of appointment of Kay Battes as a secretary (1 page)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
17 January 2012Full accounts made up to 31 March 2011 (15 pages)
17 January 2012Full accounts made up to 31 March 2011 (15 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 March 2011Full accounts made up to 31 March 2010 (15 pages)
22 March 2011Full accounts made up to 31 March 2010 (15 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Rishi Ramesh Sachdev on 2 May 2009 (1 page)
3 February 2010Director's details changed for Rishi Ramesh Sachdev on 20 January 2010 (2 pages)
3 February 2010Director's details changed for Rishi Ramesh Sachdev on 2 May 2009 (1 page)
3 February 2010Director's details changed for Rishi Ramesh Sachdev on 2 May 2009 (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Rishi Ramesh Sachdev on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Ramesh Govindji Sachdev on 2 May 2007 (1 page)
1 February 2010Director's details changed for Ramesh Govindji Sachdev on 2 May 2007 (1 page)
1 February 2010Director's details changed for Ramesh Govindji Sachdev on 2 May 2007 (1 page)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
20 April 2009Full accounts made up to 31 March 2008 (17 pages)
20 April 2009Full accounts made up to 31 March 2008 (17 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 April 2008Full accounts made up to 31 March 2007 (17 pages)
10 April 2008Full accounts made up to 31 March 2007 (17 pages)
30 January 2008New director appointed (1 page)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008New director appointed (1 page)
18 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
24 May 2007Declaration of assistance for shares acquisition (7 pages)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007Declaration of assistance for shares acquisition (6 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2007Declaration of assistance for shares acquisition (6 pages)
24 May 2007New director appointed (3 pages)
24 May 2007Registered office changed on 24/05/07 from: merrymoles bilbrough york YO2 3PN (1 page)
24 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2007New director appointed (3 pages)
24 May 2007Declaration of assistance for shares acquisition (7 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: merrymoles bilbrough york YO2 3PN (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 December 2006Full accounts made up to 30 June 2006 (21 pages)
19 December 2006Full accounts made up to 30 June 2006 (21 pages)
10 April 2006Full accounts made up to 30 June 2005 (18 pages)
10 April 2006Full accounts made up to 30 June 2005 (18 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
26 April 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 May 2003Full accounts made up to 30 June 2002 (18 pages)
3 May 2003Full accounts made up to 30 June 2002 (18 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
2 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 December 2000Full accounts made up to 30 June 2000 (17 pages)
11 December 2000Full accounts made up to 30 June 2000 (17 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (9 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (9 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (16 pages)
1 May 1995Full accounts made up to 30 June 1994 (16 pages)
1 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
9 February 1994Return made up to 31/12/93; full list of members (5 pages)
9 February 1994Return made up to 31/12/93; full list of members (5 pages)
10 February 1993Return made up to 31/12/92; no change of members (4 pages)
10 February 1993Return made up to 31/12/92; no change of members (4 pages)
5 March 1992Return made up to 31/12/91; no change of members (4 pages)
5 March 1992Return made up to 31/12/91; no change of members (4 pages)
30 June 1991Return made up to 31/12/90; full list of members (8 pages)
30 June 1991Return made up to 31/12/90; full list of members (8 pages)
17 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1991Memorandum and Articles of Association (10 pages)
4 June 1991Memorandum and Articles of Association (10 pages)
26 April 1990Return made up to 31/12/89; full list of members (4 pages)
26 April 1990Return made up to 31/12/89; full list of members (4 pages)
14 September 1989Company name changed county cobblers LIMITED\certificate issued on 14/09/89 (2 pages)
14 September 1989Company name changed county cobblers LIMITED\certificate issued on 14/09/89 (2 pages)
24 April 1989Return made up to 31/12/88; full list of members (4 pages)
24 April 1989Return made up to 31/12/88; full list of members (4 pages)
12 December 1988Wd 23/11/88 ad 17/11/88--------- £ si 980@1=980 £ ic 20/1000 (2 pages)
12 December 1988Wd 23/11/88 ad 17/11/88--------- £ si 980@1=980 £ ic 20/1000 (2 pages)
17 February 1988Return made up to 31/12/87; full list of members (4 pages)
17 February 1988Return made up to 31/12/87; full list of members (4 pages)
17 April 1987Return made up to 31/12/86; full list of members (4 pages)
17 April 1987Return made up to 31/12/86; full list of members (4 pages)
5 August 1986Full accounts made up to 30 June 1985 (9 pages)
5 August 1986Full accounts made up to 30 June 1985 (9 pages)
18 March 1986Annual return made up to 31/12/85 (3 pages)
18 March 1986Annual return made up to 31/12/85 (3 pages)
31 May 1985Annual return made up to 31/12/84 (3 pages)
31 May 1985Annual return made up to 31/12/84 (3 pages)
28 July 1984Annual return made up to 31/12/83 (3 pages)
28 July 1984Annual return made up to 31/12/83 (3 pages)
27 July 1984Annual return made up to 31/12/82 (3 pages)
27 July 1984Annual return made up to 31/12/82 (3 pages)
7 July 1982Annual return made up to 31/12/81 (4 pages)
7 July 1982Annual return made up to 31/12/81 (4 pages)
7 July 1982Annual return made up to 28/04/80 (4 pages)
7 July 1982Annual return made up to 28/04/80 (4 pages)
7 July 1982Annual return made up to 31/12/81 (5 pages)
30 September 1977Annual return made up to 23/11/76 (4 pages)
30 September 1977Annual return made up to 23/11/76 (4 pages)
26 September 1976Annual return made up to 31/12/75 (4 pages)
26 September 1976Annual return made up to 31/12/75 (4 pages)
18 December 1974Allotment of shares (2 pages)
18 December 1974Allotment of shares (2 pages)