Harrogate
HG1 5RH
Secretary Name | Noel Baden-Thomas |
---|---|
Status | Current |
Appointed | 01 October 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | The Mews 29 York Place Harrogate HG1 5RH |
Director Name | Mrs Beryl Elizabeth Lamorna Thomas |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverside Mews The Limes Cowbridge Vale Of Glamorgan CF71 7NR Wales |
Secretary Name | Beryl Elizabeth Lamorna Thomas |
---|---|
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Riverside Mews The Limes Cowbridge Vale Of Glamorgan CF71 7NR Wales |
Director Name | Mr Andrew Nigel Holmes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainmaker Corporation Kingsway Bridgend Industrial Estate Bridgend Glamorgan CF31 3RY Wales |
Registered Address | Suite No.1 26 - 27 Egerton Crescent Knightsbridge London SW3 2EB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Noel Baden-thomas Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,847 |
Current Liabilities | £25,317 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Registered office address changed from The Mews 29a York Place Harrogate HG1 5RH England to Suite No.1 26 - 27 Egerton Crescent Knightsbridge London SW3 2EB on 3 October 2023 (1 page) |
13 September 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 April 2021 | Registered office address changed from The Mews 29 York Place Harrogate HG1 5RH England to The Mews 29a York Place Harrogate HG1 5RH on 19 April 2021 (1 page) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
31 May 2019 | Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ to The Mews 29 York Place Harrogate HG1 5RH on 31 May 2019 (1 page) |
5 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
22 August 2018 | Appointment of Mr Noel Baden-Thomas as a secretary (2 pages) |
22 August 2018 | Secretary's details changed for Noel Baden-Thomas on 20 August 2018 (1 page) |
22 August 2018 | Director's details changed for Mr Noel Baden-Thomas on 20 August 2018 (2 pages) |
22 August 2018 | Change of details for Mr Noel Baden-Thomas as a person with significant control on 6 April 2017 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
9 March 2018 | Director's details changed for Mr Noel Baden-Thomas on 2 March 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 March 2017 | Registered office address changed from C/O Mazuma Accountants Rainmaker Corporation Kingsway Bridgend Industrial Estate Bridgend Glamorgan CF31 3RY to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 13 March 2017 (2 pages) |
13 March 2017 | Change the registered office situation from Wales to England/Wales (3 pages) |
13 March 2017 | Change the registered office situation from Wales to England/Wales (3 pages) |
13 March 2017 | Registered office address changed from C/O Mazuma Accountants Rainmaker Corporation Kingsway Bridgend Industrial Estate Bridgend Glamorgan CF31 3RY to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 13 March 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Secretary's details changed for Noel Baidem-Thomas on 1 October 2015 (1 page) |
3 May 2016 | Secretary's details changed for Noel Baidem-Thomas on 1 October 2015 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 October 2015 | Annual return made up to 10 October 2015 Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 Statement of capital on 2015-10-28
|
21 October 2015 | Appointment of Noel Baidem-Thomas as a secretary on 1 October 2015 (3 pages) |
21 October 2015 | Appointment of Noel Baidem-Thomas as a secretary on 1 October 2015 (3 pages) |
2 September 2015 | Termination of appointment of Andrew Nigel Holmes as a director on 1 December 2014 (2 pages) |
2 September 2015 | Termination of appointment of Andrew Nigel Holmes as a director on 1 December 2014 (2 pages) |
22 April 2015 | Appointment of Mr Noel Baden-Thomas as a director on 1 December 2014 (3 pages) |
22 April 2015 | Appointment of Mr Noel Baden-Thomas as a director on 1 December 2014 (3 pages) |
5 March 2015 | Termination of appointment of Beryl Elizabeth Lamorna Thomas as a secretary on 2 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Beryl Elizabeth Lamorna Thomas as a secretary on 2 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Beryl Elizabeth Lamorna Thomas as a director on 2 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Noel Baden-Thomas as a director on 2 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Termination of appointment of Beryl Elizabeth Lamorna Thomas as a director on 2 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Beryl Elizabeth Lamorna Thomas as a secretary on 2 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Beryl Elizabeth Lamorna Thomas as a director on 2 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Noel Baden-Thomas as a director on 2 February 2015 (2 pages) |
6 June 2014 | Appointment of Mr Andrew Nigel Holmes as a director (2 pages) |
6 June 2014 | Appointment of Mr Andrew Nigel Holmes as a director (2 pages) |
7 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
7 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|