Grange-Over-Sands
Cumbria
LA11 6LW
Director Name | Mr Graham Leslie Gamby |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brocka Lindale Grange-Over-Sands Cumbria LA11 6LW |
Director Name | Mr Perry John Gamby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brocka Lindale Grange-Over-Sands Cumbria LA11 6LW |
Director Name | Mr John Robert Asplin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Brocka Lindale Grange-Over-Sands Cumbria LA11 6LW |
Secretary Name | Kevin James O Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Fell Close Grange Over Sands Cumbria LA11 7JG |
Director Name | Mr Graham Leslie Gamby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 July 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Secretary Name | Helen Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | Weavers Cottage 6 Smithfield Road Much Wenlock Shropshire TF13 6BQ |
Secretary Name | Mr Graham Leslie Gamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Secretary Name | Mrs Susan Doreen Gamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mr Perry John Gamby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Coach House Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mr Robert Graham Gamby |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2012) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | The Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Graham Leslie Gamby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2011(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mr David Monks |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Moss End Business Village Crooklands Milnthorpe Cumbria LA7 7NU |
Director Name | David Monks |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Pixel Hill Annex Appleby Rd Kendal Cumbria LA9 6ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Stables Silver Street Goffs Oak Herts EN7 5JD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Madworth LTD 66.67% Ordinary |
---|---|
500 at £1 | Mrs Sharon Elizabeth Asplin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£410,871 |
Cash | £7,881 |
Current Liabilities | £307,354 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
25 February 2003 | Delivered on: 28 February 2003 Satisfied on: 8 December 2006 Persons entitled: Yorkshire Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Contract dated 24 october 2002 between the company and cubby contruction limited for the design and contruction of works comprising the design and contruction of 20 apartments and 4 residential works at fisher street, carlisle;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 February 2003 | Delivered on: 28 February 2003 Satisfied on: 8 December 2006 Persons entitled: Yorkshire 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 land k/a 7 fisher street, carlisle, and 7A, 9 and 9A fisher street, carlisle t/ns CU65032 and CU60958. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 January 2002 | Delivered on: 14 February 2002 Satisfied on: 8 December 2006 Persons entitled: Wilterton Limited Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: F/H land and builings registered under t/nos. CU60958 and CU65032 being land at fisher street, carlisle. Fully Satisfied |
26 October 2001 | Delivered on: 30 October 2001 Satisfied on: 8 December 2006 Persons entitled: Yorkshire Bank PLC Classification: Assugnment of building contract and related documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigned and agreed to assign under the building contract all moneys payble thereunder by the builder and all claims for damages. See the mortgage charge document for full details. Fully Satisfied |
16 August 2000 | Delivered on: 19 August 2000 Satisfied on: 8 December 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at willow holme road,carlisle,cumbria.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 August 2000 | Delivered on: 17 August 2000 Satisfied on: 8 December 2006 Persons entitled: Yorkshire 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: 1-16 trinity court ulverston cumbria. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2000 | Delivered on: 2 August 2000 Satisfied on: 8 December 2006 Persons entitled: Yorkshire 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. Fully Satisfied |
12 June 1997 | Delivered on: 17 June 1997 Satisfied on: 19 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holy trinity church,new church lane,ulverston,cumbria t/no.CU55132. Fully Satisfied |
17 December 2004 | Delivered on: 18 December 2004 Satisfied on: 24 November 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property being apartment 12 96 wood street liverpool. Fully Satisfied |
17 December 2004 | Delivered on: 18 December 2004 Satisfied on: 24 November 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property being apartment 28 (plot 27) 96 wood street liverpool. Fully Satisfied |
15 December 2004 | Delivered on: 17 December 2004 Satisfied on: 24 November 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property being apartment 16 (plot 15) 96 wood street liverpool. Fully Satisfied |
9 January 2004 | Delivered on: 24 January 2004 Satisfied on: 24 November 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £41,650.00 and all other monies due or to become due from the company to the chargee. Particulars: The l/h property plot 5 river view 20 st georges quay lancaster fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
10 October 1996 | Delivered on: 16 October 1996 Satisfied on: 19 October 2001 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
26 May 2022 | Delivered on: 26 May 2022 Persons entitled: James Roland Callow Geraldine Elizabeth Callow Classification: A registered charge Particulars: Land on the east side of the old ironworks, backbarrow, ulverston. Outstanding |
21 September 2012 | Delivered on: 25 September 2012 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 September 2012 | Delivered on: 25 September 2012 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aggregate of all amounts paid or payable in connection with the letting licensing or use of 1-16 trinity court new church lane ulverston including rent licence fees and equivalent sums paid or payable and any sums received or receivable from any deposit see image for full details. Outstanding |
3 April 2007 | Delivered on: 10 April 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account with the bank in name of the deposited now numbered 143510 and any account for the time being replacing such account. Outstanding |
3 April 2007 | Delivered on: 10 April 2007 Persons entitled: Investec Bank (UK) Limited 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 1-16 trinity court new church lane ulverston t/no CU55132 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
2 May 2006 | Delivered on: 10 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being the kendal hotel, yard 5 and part of yard 3 highgate, kendal. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
2 September 2005 | Delivered on: 6 September 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 20 river street st geoges quay lancaster by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
2 September 2005 | Delivered on: 6 September 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 28, 94 wood street liverpool by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
2 September 2005 | Delivered on: 6 September 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 12, 94 wood street liverpool by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
31 August 2005 | Delivered on: 1 September 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £95,030 and all other monies due or to become due. Particulars: Apartment 18 96 wood street liverpool fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
9 June 2005 | Delivered on: 10 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 44, 94 wood street, liverpool, the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
27 January 2005 | Delivered on: 3 February 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that the agreement dated 3 december 2004 and all the benefit thereof and all the estate interest or right whatsoever of the company therein. Outstanding |
21 December 2004 | Delivered on: 23 December 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as peregrine properties (northern) limited) to the chargee on any account whatsoever. Particulars: L/H land situate to the north east of blackfriars road, salford, greater manchester and f/h property k/a blackfriars service station, blackfriars road, salford, greater manchester. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 2004 | Delivered on: 24 December 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a peregrine properties (northern) limited to the chargee. Particulars: L/H property apartment 18 (plot 17) 96 wood street liverpool. Outstanding |
21 December 2004 | Delivered on: 23 December 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1-16 trinity court new church lane ulverston cumbria. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of David Monks as a director on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from Westgate House Westgate Avenue Bolton BL1 4RF England to Brocka Lindale Grange-over-Sands Cumbria LA11 6LW on 4 January 2018 (1 page) |
4 January 2018 | Change of details for Mr John Robert Asplin as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of David Monks as a director on 4 January 2018 (1 page) |
4 January 2018 | Change of details for Mr John Robert Asplin as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Registered office address changed from Westgate House Westgate Avenue Bolton BL1 4RF England to Brocka Lindale Grange-over-Sands Cumbria LA11 6LW on 4 January 2018 (1 page) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
9 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 November 2015 | Registered office address changed from Pixel Mill Annex Appleby Road Kendal Cumbria LA9 6ES to Westgate House Westgate Avenue Bolton BL1 4RF on 8 November 2015 (1 page) |
8 November 2015 | Registered office address changed from Pixel Mill Annex Appleby Road Kendal Cumbria LA9 6ES to Westgate House Westgate Avenue Bolton BL1 4RF on 8 November 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
13 July 2015 | Director's details changed for Mr John Robert Asplin on 2 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from The Mart Appleby Road Kendal Cumbria LA9 6ES to Pixel Mill Annex Appleby Road Kendal Cumbria LA9 6ES on 13 July 2015 (1 page) |
13 July 2015 | Director's details changed for Mr John Robert Asplin on 2 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from The Mart Appleby Road Kendal Cumbria LA9 6ES to Pixel Mill Annex Appleby Road Kendal Cumbria LA9 6ES on 13 July 2015 (1 page) |
13 July 2015 | Director's details changed for Mr John Robert Asplin on 2 July 2015 (2 pages) |
4 March 2015 | Appointment of David Monks as a director on 18 February 2015 (3 pages) |
4 March 2015 | Appointment of David Monks as a director on 18 February 2015 (3 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
7 April 2014 | Termination of appointment of David Monks as a director (1 page) |
7 April 2014 | Termination of appointment of David Monks as a director (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
12 July 2013 | Registered office address changed from the Mart Appleby Road Kendal Cumbria LA9 6ES England on 12 July 2013 (1 page) |
12 July 2013 | Termination of appointment of Susan Gamby as a secretary (1 page) |
12 July 2013 | Registered office address changed from Unit 12a Moss End Business Village Crooklands Milnthorpe Cumbria LA7 7NU on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from the Mart Appleby Road Kendal Cumbria LA9 6ES England on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Termination of appointment of Susan Gamby as a secretary (1 page) |
12 July 2013 | Registered office address changed from Unit 12a Moss End Business Village Crooklands Milnthorpe Cumbria LA7 7NU on 12 July 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 27 (11 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 27 (11 pages) |
1 August 2012 | Appointment of David Monks as a director (3 pages) |
1 August 2012 | Appointment of David Monks as a director (3 pages) |
30 July 2012 | Termination of appointment of Graham Gamby as a director (2 pages) |
30 July 2012 | Registered office address changed from the Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Graham Gamby as a director (2 pages) |
30 July 2012 | Registered office address changed from the Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD on 30 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Termination of appointment of Robert Gamby as a director (1 page) |
11 July 2012 | Termination of appointment of Robert Gamby as a director (1 page) |
30 March 2012 | Company name changed time & tide investments LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Company name changed time & tide investments LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Change of name notice (1 page) |
30 March 2012 | Change of name notice (1 page) |
17 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
17 February 2012 | Change of share class name or designation (2 pages) |
17 February 2012 | Change of share class name or designation (2 pages) |
17 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Appointment of Graham Leslie Gamby as a director (3 pages) |
17 February 2012 | Appointment of Graham Leslie Gamby as a director (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Appointment of John Robert Asplin as a director (3 pages) |
19 December 2011 | Appointment of John Robert Asplin as a director (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2011 | Registered office address changed from the Stables, Woodlands Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from the Stables, Woodlands Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 18 January 2011 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Termination of appointment of Graham Gamby as a director (1 page) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Termination of appointment of Graham Gamby as a director (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Appointment of Mr Robert Graham Gamby as a director (2 pages) |
5 January 2010 | Appointment of Mr Robert Graham Gamby as a director (2 pages) |
3 November 2009 | Termination of appointment of Perry Gamby as a director (2 pages) |
3 November 2009 | Termination of appointment of Perry Gamby as a director (2 pages) |
3 November 2009 | Termination of appointment of John Asplin as a director (2 pages) |
3 November 2009 | Termination of appointment of John Asplin as a director (2 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 12/02/08; full list of members (5 pages) |
9 June 2008 | Return made up to 12/02/08; full list of members (5 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 12/02/07; full list of members (4 pages) |
6 July 2007 | Return made up to 12/02/07; full list of members (4 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (7 pages) |
10 April 2007 | Particulars of mortgage/charge (7 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | Particulars of mortgage/charge (4 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Company name changed peregrine properties (northern) LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Company name changed peregrine properties (northern) LIMITED\certificate issued on 24/12/04 (2 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members
|
26 February 2004 | Return made up to 12/02/04; full list of members
|
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
18 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (3 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (3 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
12 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2001 | Return made up to 12/02/01; full list of members (7 pages) |
9 April 2001 | Return made up to 12/02/01; full list of members (7 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Return made up to 12/02/00; full list of members (7 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 June 2000 | Return made up to 12/02/00; full list of members (7 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 9/10 saint marys place shrewsbury salop SY1 1DZ (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 9/10 saint marys place shrewsbury salop SY1 1DZ (1 page) |
8 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 May 1999 | Return made up to 12/02/99; no change of members
|
22 May 1999 | Return made up to 12/02/99; no change of members
|
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | £ nc 1000/2000 07/10/98 (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | £ nc 1000/2000 07/10/98 (2 pages) |
5 November 1998 | Resolutions
|
9 October 1998 | Registered office changed on 09/10/98 from: 45 highgate kendal cumbria LA9 4ED (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 45 highgate kendal cumbria LA9 4ED (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: unit 1 station yard grangeover sands cumbria LA11 6EH (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: unit 1 station yard grangeover sands cumbria LA11 6EH (1 page) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 March 1997 | Return made up to 12/02/97; full list of members
|
14 March 1997 | Return made up to 12/02/97; full list of members
|
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Ad 16/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 May 1996 | Ad 16/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Accounting reference date notified as 31/12 (1 page) |
30 May 1996 | Accounting reference date notified as 31/12 (1 page) |
30 May 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | New secretary appointed (1 page) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | New secretary appointed (1 page) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | Incorporation (19 pages) |
12 February 1996 | Incorporation (19 pages) |