Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Director Name | Mr Henry William Whale |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT |
Director Name | Mr Jatinder Pal Singh Nurpuri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 August 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT |
Secretary Name | Mr Jatinder Pal Singh Nurpuri |
---|---|
Status | Closed |
Appointed | 22 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 August 2023) |
Role | Company Director |
Correspondence Address | 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT |
Director Name | Mr Nigel Waite Pullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Secretary Name | Mr Robert John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Secretary Name | Ian Michael Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 days (resigned 03 August 2003) |
Role | Solicitor |
Correspondence Address | Parkside House Knaresborough Road, Follifoot Harrogate North Yorkshire HG3 1DT |
Secretary Name | Mr Robert John Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2003(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Director Name | Mr Keith Hampson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Sheepmoor Close Harborne Birmingham West Midlands B17 8TD |
Secretary Name | Mr Keith Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Sheepmoor Close Harborne Birmingham West Midlands B17 8TD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(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 | 04 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.rybrook.co.uk |
---|---|
Telephone | 0117 2033231 |
Telephone region | Bristol |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2007 | Delivered on: 4 July 2007 Satisfied on: 10 June 2008 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: Unit 2 centurion park clifton moorgate york t/n NYK292606, land on the north side of dunslow road scarborough t/n NYK285909 and land and buildings on the east side of leeds road pannal harrogate t/n NYK292564. Fully Satisfied |
---|---|
23 February 2004 | Delivered on: 26 February 2004 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jackson alexandra limited and from the company to the chargee on any account whatsoever. Particulars: The property at dunslow road scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 February 2004 | Delivered on: 26 February 2004 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jackson alexandra limited and from the company to the chargee on any account whatsoever. Particulars: The property on the east side of leeds road pannal. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 February 2004 | Delivered on: 26 February 2004 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jackson alexandra limited and from the company to the chargee on any account whatsoever. Particulars: The property at unit 2 centurion park clifton moorgate york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or jackson alexander limited to the chargee on any account whatsoever. Particulars: L/H land at dunslow road scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or jackson alexander limited to the chargee on any account whatsoever. Particulars: L/H unit 2 centurion park clifton moorgate york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or jackson alexander limited to the chargee on any account whatsoever. Particulars: L/H land and buildings on the east side of leeds road pannal. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 November 2017 | Director's details changed for Mr Peter William Whale on 31 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Peter William Whale on 31 October 2017 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 December 2016 | Director's details changed for Mr Peter William Whale on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Peter William Whale on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Henry William Whale on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Henry William Whale on 5 December 2016 (2 pages) |
14 November 2016 | Termination of appointment of Keith Hampson as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Keith Hampson as a director on 14 November 2016 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 March 2016 | Termination of appointment of Keith Hampson as a secretary on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Keith Hampson as a secretary on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 December 2013 | Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (20 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: loftus hill, ferrensby knaresborough north yorkshire HG5 9JT (1 page) |
10 October 2006 | New director appointed (11 pages) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | New director appointed (11 pages) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: loftus hill, ferrensby knaresborough north yorkshire HG5 9JT (1 page) |
10 October 2006 | New secretary appointed;new director appointed (20 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
29 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
29 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
29 October 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2003 | New director appointed (1 page) |
4 July 2003 | Incorporation (14 pages) |
4 July 2003 | Incorporation (14 pages) |