London
N6 5SR
Secretary Name | Mr Sebastien Hoffner |
---|---|
Status | Current |
Appointed | 01 October 2017(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Wirral Merseyside CH41 5LH Wales |
Director Name | Mrs Agnes Elizabeth Lambert |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(41 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Windmill Rise Upton Chester CH2 1HS Wales |
Secretary Name | Mrs Joyce Keaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 125 Prenton Hall Road Birkenhead Merseyside L43 3BH |
Secretary Name | Mrs Dorothy Joan Turner |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(46 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 1999) |
Role | Book Keeper |
Correspondence Address | 5 Mount Haven Close Upton Birkenhead Merseyside L49 6NX |
Secretary Name | Mrs Dorothy Joan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(46 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 1999) |
Role | Book Keeper |
Correspondence Address | 5 Mount Haven Close Upton Birkenhead Merseyside L49 6NX |
Secretary Name | Mr Peter James Kenny |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stapleton Road Formby Liverpool Merseyside L37 2YN |
Secretary Name | Mr Peter James Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Stapleton Road Formby Liverpool Merseyside L37 2YN |
Secretary Name | Mrs Agnes Elizabeth Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Windmill Rise Upton Chester CH2 1HS Wales |
Secretary Name | Mrs Muriel Elizabeth Hoffner |
---|---|
Status | Resigned |
Appointed | 15 October 2012(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | 47 Jacksons Lane London N6 5SR |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Wirral Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
2k at £1 | E.m. Hoffner 68.83% Ordinary |
---|---|
896 at £1 | A.e. Lambert 31.07% Ordinary |
1 at £1 | A.e. Lambert 0.03% Ordinary B |
1 at £1 | E.m. Hoffner 0.03% Ordinary A |
1 at £1 | Sebastien Hoffner 0.03% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £818,200 |
Cash | £233,912 |
Current Liabilities | £46,344 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
Latest Return | 6 January 2023 (11 months ago) |
---|---|
Next Return Due | 20 January 2024 (1 month, 1 week from now) |
4 May 1951 | Delivered on: 23 May 1951 Persons entitled: Mrs K Madleneth (Widow) Classification: Mortgage Secured details: £1200. Particulars: F/Hold 32/38 (even) euston grove birkenhead chester. Outstanding |
---|
6 January 2023 | Notification of Clifton Park Properties Limited as a person with significant control on 21 January 2020 (2 pages) |
---|---|
6 January 2023 | Cessation of Muriel Elizabeth Hoffner as a person with significant control on 21 January 2020 (1 page) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
9 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
17 March 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
9 March 2020 | Change of name notice (2 pages) |
9 March 2020 | Resolutions
|
3 February 2020 | Resolutions
|
21 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
13 October 2017 | Secretary's details changed for Mr Sebastian Hoffner on 13 October 2017 (1 page) |
13 October 2017 | Secretary's details changed for Mr Sebastian Hoffner on 13 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Sebastian Hoffner as a secretary on 1 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Muriel Elizabeth Hoffner as a secretary on 1 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Sebastian Hoffner as a secretary on 1 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Muriel Elizabeth Hoffner as a secretary on 1 October 2017 (1 page) |
1 February 2017 | Termination of appointment of Agnes Elizabeth Lambert as a director on 16 May 2016 (1 page) |
1 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of Agnes Elizabeth Lambert as a director on 16 May 2016 (1 page) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
30 July 2014 | Memorandum and Articles of Association (7 pages) |
30 July 2014 | Memorandum and Articles of Association (7 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
2 August 2013 | Secretary's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Appointment of Mrs Muriel Elizabeth Hoffner as a secretary (2 pages) |
16 October 2012 | Appointment of Mrs Muriel Elizabeth Hoffner as a secretary (2 pages) |
15 October 2012 | Termination of appointment of Peter Kenny as a secretary (1 page) |
15 October 2012 | Termination of appointment of Peter Kenny as a secretary (1 page) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Mrs Agnes Elizabeth Lambert on 1 October 2009 (2 pages) |
6 January 2011 | Director's details changed for Mrs Agnes Elizabeth Lambert on 1 October 2009 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Mrs Agnes Elizabeth Lambert on 1 October 2009 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages) |
30 April 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 April 2009 | Return made up to 06/01/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 28/30 grange road west birkenhead wirral merseyside CH41 4DA (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 28/30 grange road west birkenhead wirral merseyside CH41 4DA (1 page) |
17 October 2008 | Director's change of particulars / elizabeth lambert / 13/03/2008 (2 pages) |
17 October 2008 | Director's change of particulars / elizabeth lambert / 13/03/2008 (2 pages) |
6 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 162-164 bebington road bebington wirral CH63 7NX (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 162-164 bebington road bebington wirral CH63 7NX (1 page) |
6 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
20 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
9 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
26 April 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
21 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 56/58 argyle street birkenhead merseyside CH41 6AF (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 56/58 argyle street birkenhead merseyside CH41 6AF (1 page) |
7 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
13 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
26 January 2000 | Return made up to 20/12/99; full list of members
|
26 January 2000 | Return made up to 20/12/99; full list of members
|
23 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 23 hamilton square, birkenhead L41 6AY (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 23 hamilton square, birkenhead L41 6AY (1 page) |
5 February 1999 | Return made up to 06/01/99; no change of members
|
5 February 1999 | Return made up to 06/01/99; no change of members
|
15 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
15 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Return made up to 06/01/98; no change of members (4 pages) |
15 May 1998 | Return made up to 06/01/98; no change of members (4 pages) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 May 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 May 1997 | Full accounts made up to 31 March 1996 (14 pages) |
25 March 1997 | Return made up to 06/01/97; full list of members
|
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Return made up to 06/01/97; full list of members
|
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
27 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
24 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
24 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
18 February 1991 | Full accounts made up to 31 March 1990 (13 pages) |
18 February 1991 | Full accounts made up to 31 March 1990 (13 pages) |
26 April 1990 | Full accounts made up to 31 March 1989 (12 pages) |
26 April 1990 | Full accounts made up to 31 March 1989 (12 pages) |
31 August 1984 | Annual return made up to 31/12/83 (3 pages) |
31 August 1984 | Annual return made up to 31/12/83 (3 pages) |
23 December 1982 | Annual return made up to 10/12/82 (4 pages) |
23 December 1982 | Annual return made up to 10/12/82 (4 pages) |
25 April 1963 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 April 1963 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 April 1963 | Memorandum and Articles of Association (9 pages) |
23 April 1963 | Memorandum and Articles of Association (9 pages) |
24 November 1950 | Incorporation (13 pages) |
24 November 1950 | Incorporation (13 pages) |