Liverpool
Merseyside
L25 4TJ
Director Name | Mrs Paulette Susan Rubin |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(57 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rockbourne Avenue Liverpool L25 4TN |
Director Name | Mrs Marion Ruth Rubin |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(77 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Paul Austen Rubin |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(57 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Quickswood Close Liverpool Merseyside L25 4TT |
Secretary Name | Mr Paul Austen Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(57 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Quickswood Close Liverpool Merseyside L25 4TT |
Registered Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
2.3k at £1 | Marion Rubin 28.64% Ordinary |
---|---|
2.3k at £1 | Vanessa Mistry 28.64% Ordinary |
2k at £1 | Stephanie Bennett 25.01% Ordinary |
1.4k at £1 | Mrs Rosie Rubin 17.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,312 |
Cash | £14,240 |
Current Liabilities | £45,082 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2022 (9 months ago) |
---|---|
Next Return Due | 5 January 2024 (3 months, 2 weeks from now) |
28 December 1972 | Delivered on: 15 January 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 221 breck rd, liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 December 1972 | Delivered on: 15 January 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property and building at 3D, 3B, 3C, 28 and 3C 26 kirkby trading estate, kirkby, liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1955 | Delivered on: 1 December 1955 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: £5000. Particulars: 617 prescot road, liverpool. Outstanding |
19 March 1952 | Delivered on: 20 March 1952 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: £4000. Particulars: Leasehold property 30 whitechapel, liverpool. Outstanding |
17 May 1938 | Delivered on: 23 May 1938 Persons entitled: J Waterson Classification: Legal charge Secured details: £400. Particulars: 59 & 67 salisbury rd wavertree liverpool. Outstanding |
28 March 1938 | Delivered on: 6 April 1938 Persons entitled: Halifax Bldg Society Classification: Further charge Secured details: £1500. Particulars: 2, ormskirk street st. Helens, lancs. Outstanding |
30 November 1936 | Delivered on: 2 December 1936 Persons entitled: G C Dawson W Boward Classification: Mortgage Secured details: £225. Particulars: Freehold 37 september row liverpool. Outstanding |
20 July 1936 | Delivered on: 21 July 1936 Persons entitled: Leek and Moorlands Bldg Socy Classification: Mortgage Secured details: £400 & any other moneys due or to become due not being money secured by charge of other property. Particulars: Leasehold no. 95 & 97 salisbury rd wavertree, liverpool. Outstanding |
27 October 1993 | Delivered on: 2 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 alexandra drive, liverpool and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 March 1990 | Delivered on: 3 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a 3 brunswick street, liverpool title no:- ms 222626. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 February 1989 | Delivered on: 3 March 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 bradshawgate leigh greater manchester title no gm 163734 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 March 1987 | Delivered on: 12 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, brunswick street liverpool, merseyside title no:- ms 222626 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 1986 | Delivered on: 7 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 3A crown buildings crosby sefton merseyside title no:- la 13716 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 December 1984 | Delivered on: 7 December 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27/35 (odd) browns lane formby merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 November 1984 | Delivered on: 23 November 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H no 4 crown buildings great crosby, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1983 | Delivered on: 12 July 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 617 prescot rd liverpool 13. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1983 | Delivered on: 12 July 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 allerton rd liverpool 18 title no la 363111 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 December 1972 | Delivered on: 15 January 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 st marys rd. Garston together with a right over the passageway. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 1930 | Delivered on: 24 August 1934 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £2935 10/10 (owing). Particulars: 2 ormskirk st st helens, lancs. Outstanding |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
15 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Director's details changed for Mrs Paulette Susan Rubin on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mrs Paulette Susan Rubin on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mrs Paulette Susan Rubin on 7 September 2015 (2 pages) |
16 July 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-07-16
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Appointment of Marion Rubin as a director (2 pages) |
12 May 2011 | Appointment of Marion Rubin as a director (2 pages) |
7 January 2011 | Termination of appointment of Paul Rubin as a secretary (1 page) |
7 January 2011 | Termination of appointment of Paul Rubin as a director (1 page) |
7 January 2011 | Termination of appointment of Paul Rubin as a director (1 page) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Termination of appointment of Paul Rubin as a secretary (1 page) |
7 January 2011 | Termination of appointment of Paul Rubin as a secretary (1 page) |
7 January 2011 | Termination of appointment of Paul Rubin as a director (1 page) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Termination of appointment of Paul Rubin as a secretary (1 page) |
7 January 2011 | Termination of appointment of Paul Rubin as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mrs Paulette Susan Rubin on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Paulette Susan Rubin on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Paul Austen Rubin on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Rosie Rubin on 22 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mrs Rosie Rubin on 22 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Paul Austen Rubin on 22 December 2009 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from meacher jones hargreaves & woods richmond place 127 boughton chester CH3 5BH (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from meacher jones hargreaves & woods richmond place 127 boughton chester CH3 5BH (1 page) |
29 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
14 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
27 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 December 2005 | Return made up to 22/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 22/12/05; full list of members (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 3 brunswick st liverpool L2 0PQ (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 3 brunswick st liverpool L2 0PQ (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
26 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
28 April 2003 | Return made up to 22/12/02; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 April 2003 | Return made up to 22/12/02; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
2 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Return made up to 22/12/99; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Return made up to 22/12/99; full list of members (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
17 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
11 January 1934 | Incorporation (14 pages) |
11 January 1934 | Incorporation (14 pages) |