Sheffield
S11 9PA
Director Name | Mr Stephen William Proctor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(same day as company formation) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mr Andrew Scott Charles Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2001(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 7-8 Blue Lion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Scott Charles Matthews 50.00% Ordinary |
---|---|
50 at £1 | Stephen William Proctor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,277,528 |
Cash | £120,898 |
Current Liabilities | £162,233 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
2 March 2021 | Delivered on: 15 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The leasehold land known as units 7 and 8, 8 bluelion place, SE1 4PU and registered at the land registry with title number TGL197582 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
---|---|
2 March 2021 | Delivered on: 15 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
12 September 2001 | Delivered on: 26 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage business unit 7 and 8 lion yard, 237 long lane, london SE1 (and parking spaces nos. 45 and 47).. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
5 October 2022 | Change of details for Mr Stephen William Proctor as a person with significant control on 31 May 2022 (2 pages) |
5 October 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
5 October 2022 | Change of details for Mr Andrew Scott Charles Matthews as a person with significant control on 31 May 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
10 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
16 March 2021 | Satisfaction of charge 1 in full (4 pages) |
15 March 2021 | Registration of charge 042113240003, created on 2 March 2021 (20 pages) |
15 March 2021 | Registration of charge 042113240002, created on 2 March 2021 (20 pages) |
19 May 2020 | Director's details changed for Mr Andrew Scott Charles Matthews on 3 May 2020 (2 pages) |
19 May 2020 | Secretary's details changed for Mr Andrew Scott Charles Matthews on 3 May 2020 (1 page) |
19 May 2020 | Director's details changed for Mr Stephen William Proctor on 3 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Andrew Scott Charles Matthews on 9 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Andrew Scott Charles Matthews on 9 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Andrew Scott Charles Matthews on 9 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members
|
13 May 2004 | Return made up to 04/05/04; full list of members
|
23 August 2003 | Return made up to 04/05/03; full list of members
|
23 August 2003 | Return made up to 04/05/03; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page) |
21 July 2002 | Return made up to 04/05/02; full list of members (7 pages) |
21 July 2002 | Return made up to 04/05/02; full list of members (7 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2001 | Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
4 May 2001 | Incorporation (18 pages) |
4 May 2001 | Incorporation (18 pages) |