ALL YEAR INVESTMENTS LIMITED
ST NEOTS

Hellopages » Cambridgeshire » South Cambridgeshire » PE19 6PP

Company number 04244226
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address THE BARN DUCK END, OFFORD ROAD GRAVELEY, ST NEOTS, CAMBRIDGESHIRE, PE19 6PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 April 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 2 . The most likely internet sites of ALL YEAR INVESTMENTS LIMITED are www.allyearinvestments.co.uk, and www.all-year-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Huntingdon Rail Station is 4.6 miles; to Sandy Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Year Investments Limited is a Private Limited Company. The company registration number is 04244226. All Year Investments Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of All Year Investments Limited is The Barn Duck End Offord Road Graveley St Neots Cambridgeshire Pe19 6pp. The company`s financial liabilities are £920.18k. It is £-9.01k against last year. The cash in hand is £31.52k. It is £14.44k against last year. And the total assets are £48.46k, which is £22.69k against last year. HART, Anne is a Secretary of the company. HART, John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


all year investments Key Finiance

LIABILITIES £920.18k
-1%
CASH £31.52k
+84%
TOTAL ASSETS £48.46k
+88%
All Financial Figures

Current Directors

Secretary
HART, Anne
Appointed Date: 26 July 2001

Director
HART, John
Appointed Date: 26 July 2001
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 26 July 2001
Appointed Date: 02 July 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 26 July 2001
Appointed Date: 02 July 2001

ALL YEAR INVESTMENTS LIMITED Events

03 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Apr 2014
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1

...
... and 38 more events
30 Jul 2001
Director resigned
30 Jul 2001
Secretary resigned
30 Jul 2001
New director appointed
30 Jul 2001
New secretary appointed
02 Jul 2001
Incorporation

ALL YEAR INVESTMENTS LIMITED Charges

21 May 2008
Deed of charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 dudley mews london fixed charge over all rental income…
20 May 2008
Deed of charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 36 draymans court 41 stockwell green london; fixed…
8 December 2005
Mortgage
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Flat 146 the warwick building chelsea bridge wharf 366A…
7 April 2004
Deed of charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: House 2 199A grange road bermondsey london.
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 130 bexley grange.
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that freehold property known as 5 hailing mews wendover…
21 May 2002
Legal charge
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Plot 120 brockwell gate,tulse hill,london SW2 (postal…
10 September 2001
Legal charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: Plot 56, draymans place, stockwell green, london, SW9.