Harrogate
North Yorkshire
HG1 1EL
Secretary Name | Selvin Fitzroy Brown |
---|---|
Status | Current |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Registered Address | Abp Royal Albert Dock Dockside Road London E16 2QU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Custom House |
Built Up Area | Greater London |
60 at £1 | Selvin Fitzroy Brown 60.00% Ordinary |
---|---|
40 at £1 | Carl Hopkins 40.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 9 April 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 23 April 2022 (overdue) |
28 October 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
22 October 2020 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 October 2020 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2020-10-20
|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2019 | Registered office address changed from 13 Wellesley Road Slough Berkshire SL1 1UR to Abp Royal Albert Dock Dockside Road London E16 2QU on 17 December 2019 (1 page) |
3 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2019 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 December 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
2 December 2019 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
2 December 2019 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2019 | Notification of Selvin Fitzroy Brown as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 December 2019 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
16 October 2019 | Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR to 13 Wellesley Road Slough Berkshire SL1 1UR on 16 October 2019 (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR England to Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom to Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR England to Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom to Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR on 18 June 2015 (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
6 June 2012 | Incorporation (36 pages) |
6 June 2012 | Incorporation (36 pages) |