Alwoodley
Leeds
LS17 8NF
Secretary Name | June Hyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(12 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Belvedere Court Alwoodley Leeds LS17 8NF |
Director Name | June Hyman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 412 Belvedere Court Alwoodley Leeds LS17 8NF |
Director Name | Howard Hyman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2002) |
Role | President |
Correspondence Address | 1 Dalserf Crescent Glasgow G46 6RB Scotland |
Secretary Name | Harvey Paul Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 67 Broomfield Avenue Newton Mearns Glasgow G77 5JR Scotland |
Director Name | Rhoda Hyman |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/7 Barcapel Avenue Newton Mearns Glasgow G77 6QJ Scotland |
Director Name | Irving Mayo Hyman |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-7 Barcapel Avenue Newton Mearns Glasgow Lanarkshire G77 6QJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 4271144 |
---|---|
Telephone region | Glasgow |
Registered Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Harvey Paul Hyman 49.02% Redeemable Preference |
---|---|
50k at £1 | Irving Hyman 49.02% Redeemable Preference |
1000 at £1 | Harvey Paul Hyman 0.98% Ordinary |
500 at £1 | June Hyman 0.49% Ordinary |
250 at £1 | Lisa Eskinazi 0.25% Ordinary |
250 at £1 | Melanie Nathan 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533,876 |
Cash | £26,224 |
Current Liabilities | £162,328 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
31 March 2017 | Delivered on: 3 April 2017 Persons entitled: Skenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole (in the first place) all and whole the subjects known as and forming subjects on the north side of brand street, glasgow being the whole subjects registered in the land register of scotland under title number GLA135529 and (in the second place) all and whole the subjects on the south side of brand place, glasgow being the whole subjects registered in the land register of scotland under title number GLA201172; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
---|---|
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 March 2013 | Delivered on: 7 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 perth business park perth pth 8238. Outstanding |
4 December 2012 | Delivered on: 7 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 August 2007 | Delivered on: 10 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Melisa house, brand street, glasgow GLA135529. Outstanding |
31 July 2007 | Delivered on: 10 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects on the south side of brand place, glasgow shown edged red and shaded pink on the plan annexed and executed as relative to the standard security, and forming part and portion of the subjects registered in the land register of scotland under title number GLA134405. Outstanding |
31 March 2017 | Delivered on: 3 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 perth business park being the whole subjects registered in the land register of scotland under title number PTH8238; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
18 February 2002 | Delivered on: 6 March 2002 Satisfied on: 1 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58-64 high street, wick (two shop units). Fully Satisfied |
26 February 2001 | Delivered on: 1 March 2001 Satisfied on: 1 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming unit 9, perth business park, perth. Fully Satisfied |
31 January 2000 | Delivered on: 7 February 2000 Satisfied on: 29 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 December 2023 | Micro company accounts made up to 31 August 2023 (8 pages) |
---|---|
9 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 August 2022 (8 pages) |
9 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 August 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 August 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
17 August 2020 | Director's details changed for June Hyman on 17 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from Treetops 41 Cedarwood Avenue Newton Mearns Glasgow G77 5LP to 9 Arran Drive Giffnock Glasgow G46 7NL on 17 August 2020 (1 page) |
17 August 2020 | Secretary's details changed for June Hyman on 17 August 2020 (1 page) |
17 August 2020 | Secretary's details changed for June Hyman on 17 August 2020 (1 page) |
17 August 2020 | Change of details for Mr Harvey Paul Hyman as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Harvey Paul Hyman on 17 August 2020 (2 pages) |
22 November 2019 | Micro company accounts made up to 31 August 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
7 January 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
12 October 2017 | Registration of charge SC1995900011, created on 10 October 2017 (7 pages) |
12 October 2017 | Registration of charge SC1995900011, created on 10 October 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
28 April 2017 | Satisfaction of charge 5 in full (1 page) |
28 April 2017 | Satisfaction of charge 7 in full (1 page) |
28 April 2017 | Satisfaction of charge 7 in full (1 page) |
28 April 2017 | Satisfaction of charge 5 in full (1 page) |
3 April 2017 | Registration of charge SC1995900009, created on 31 March 2017 (6 pages) |
3 April 2017 | Registration of charge SC1995900009, created on 31 March 2017 (6 pages) |
3 April 2017 | Registration of charge SC1995900010, created on 31 March 2017 (6 pages) |
3 April 2017 | Registration of charge SC1995900010, created on 31 March 2017 (6 pages) |
28 March 2017 | Registration of charge SC1995900008, created on 24 March 2017 (11 pages) |
27 March 2017 | Satisfaction of charge 4 in full (1 page) |
27 March 2017 | Satisfaction of charge 6 in full (1 page) |
27 March 2017 | Satisfaction of charge 6 in full (1 page) |
27 March 2017 | Satisfaction of charge 4 in full (1 page) |
1 February 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
1 February 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 July 2014 | Termination of appointment of Irving Hyman as a director (1 page) |
10 July 2014 | Termination of appointment of Irving Hyman as a director (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Termination of appointment of Rhoda Hyman as a director (1 page) |
10 September 2012 | Termination of appointment of Rhoda Hyman as a director (1 page) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
11 September 2010 | Director's details changed for Irving Mayo Hyman on 1 January 2010 (2 pages) |
11 September 2010 | Director's details changed for Rhoda Hyman on 1 January 2010 (2 pages) |
11 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
11 September 2010 | Director's details changed for Irving Mayo Hyman on 1 January 2010 (2 pages) |
11 September 2010 | Director's details changed for Rhoda Hyman on 1 January 2010 (2 pages) |
11 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
11 September 2010 | Director's details changed for Rhoda Hyman on 1 January 2010 (2 pages) |
11 September 2010 | Director's details changed for Irving Mayo Hyman on 1 January 2010 (2 pages) |
11 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
14 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
1 September 2007 | Dec mort/charge * (2 pages) |
1 September 2007 | Dec mort/charge * (2 pages) |
1 September 2007 | Dec mort/charge * (2 pages) |
1 September 2007 | Dec mort/charge * (2 pages) |
29 August 2007 | Dec mort/charge * (2 pages) |
29 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
13 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: melisa house unit 3 festival court brand pl glasgow lanarkshire G51 1DR (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: melisa house unit 3 festival court brand pl glasgow lanarkshire G51 1DR (1 page) |
16 September 2003 | Return made up to 07/09/03; full list of members
|
16 September 2003 | Return made up to 07/09/03; full list of members
|
20 March 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 March 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
12 December 2002 | Ad 12/11/02--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages) |
12 December 2002 | Memorandum and Articles of Association (11 pages) |
12 December 2002 | Memorandum and Articles of Association (11 pages) |
12 December 2002 | Nc inc already adjusted 12/11/02 (1 page) |
12 December 2002 | Nc inc already adjusted 12/11/02 (1 page) |
12 December 2002 | Ad 12/11/02--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
6 March 2002 | Partic of mort/charge * (5 pages) |
6 March 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
1 March 2001 | Partic of mort/charge * (5 pages) |
1 March 2001 | Partic of mort/charge * (5 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members
|
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members
|
7 February 2000 | Partic of mort/charge * (6 pages) |
7 February 2000 | Partic of mort/charge * (6 pages) |
23 November 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
23 November 1999 | Ad 29/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
23 November 1999 | Ad 29/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
23 November 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
3 November 1999 | Memorandum and Articles of Association (11 pages) |
3 November 1999 | Memorandum and Articles of Association (11 pages) |
29 October 1999 | Company name changed chancemap LIMITED\certificate issued on 01/11/99 (2 pages) |
29 October 1999 | Company name changed chancemap LIMITED\certificate issued on 01/11/99 (2 pages) |
26 October 1999 | £ nc 1000/2000 29/09/99 (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | £ nc 1000/2000 29/09/99 (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
7 September 1999 | Incorporation (13 pages) |
7 September 1999 | Incorporation (13 pages) |