London
EC2A 3AR
Secretary Name | Joanne Debbie Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Greno View Hood Green Barnsley South Yorkshire S75 3HG |
Director Name | Joanne Debbie Preston |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 02 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Greno View Hood Green Barnsley South Yorkshire S75 3HG |
Director Name | Ian James Baker |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 77 Loads Road Holymoorside Chesterfield Derbyshire S42 7ET |
Director Name | Mr Stuart Rodney Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 Linden Avenue Sheffield South Yorkshire S8 0GA |
Secretary Name | Ian James Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 77 Loads Road Holymoorside Chesterfield Derbyshire S42 7ET |
Secretary Name | Denise Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Chestnut House Filey Road Flixton Scarborough North Yorkshire YO11 3UF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01226 794298 |
---|---|
Telephone region | Barnsley |
Registered Address | Studio 210 134-146 Curtain Road London EC2A 3AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
150 at £1 | Joanne Debbie Preston 50.00% Ordinary |
---|---|
150 at £1 | John M. Peach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,242 |
Current Liabilities | £29,563 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 September 2001 | Delivered on: 18 October 2001 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
21 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
6 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 July 2017 | Notification of John Peach as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Joanne Debbie Preston as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Joanne Debbie Preston as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
14 July 2017 | Notification of John Peach as a person with significant control on 6 April 2016 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr John Michael Peach on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr John Michael Peach on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr John Michael Peach on 2 April 2013 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Director's details changed for Joanne Debbie Preston on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Joanne Debbie Preston on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John Michael Peach on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Joanne Debbie Preston on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John Michael Peach on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr John Michael Peach on 1 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
13 June 2008 | Director's change of particulars / john peach / 01/06/2008 (1 page) |
13 June 2008 | Director's change of particulars / john peach / 01/06/2008 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 July 2007 | Return made up to 18/06/07; change of members (7 pages) |
3 July 2007 | Return made up to 18/06/07; change of members (7 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: the accounting house the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: the accounting house the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
11 August 2005 | Return made up to 18/06/05; full list of members
|
11 August 2005 | Return made up to 18/06/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
20 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
20 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
22 April 2004 | Return made up to 18/06/03; full list of members
|
22 April 2004 | Return made up to 18/06/03; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
11 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 75 saltergate chesterfield derbyshire S40 1JS (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 75 saltergate chesterfield derbyshire S40 1JS (1 page) |
10 April 2003 | Return made up to 18/06/02; full list of members
|
10 April 2003 | Return made up to 18/06/02; full list of members
|
25 March 2002 | Registered office changed on 25/03/02 from: 212A bocking lane greenhill sheffield south yorkshire S8 7BP (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 212A bocking lane greenhill sheffield south yorkshire S8 7BP (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
29 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
3 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
18 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 78 cross hill ecclesfield sheffield sth yorkshire S30 3WU (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 78 cross hill ecclesfield sheffield sth yorkshire S30 3WU (1 page) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
16 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
16 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
13 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
13 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (17 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (17 pages) |