3 Roland Gardens
London
SW7 3PE
Secretary Name | Mr Andrew Croft |
---|---|
Status | Current |
Appointed | 01 November 2020(66 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mr David Grant Errington |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mr Andrew Croft |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mrs Anne Errington |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 March 2006) |
Role | Companies Director |
Correspondence Address | Earleywood Lodge South Ascot Berkshire SL5 9JP |
Director Name | Miss Anne Jacqueline Errington |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 12 November 2021) |
Role | Companies Director |
Country of Residence | England |
Correspondence Address | Gwynfa 2 Willow Tree Close Wickham Market Woodbridge Suffolk IP13 0TB |
Director Name | Lady Diana Kathleen Forbes Errington |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 05 February 2021) |
Role | Companies Director |
Country of Residence | England |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Secretary Name | Mr Clifford Charles Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 11 Firbank Close Windmill Hill Runcorn Cheshire WA7 6NR |
Secretary Name | Mr William Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(42 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | Mr Clifford Charles Bushell |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Flat 3 Churston Court 5 Adelaide Crescent Hove East Sussex BN3 2JD |
Director Name | Mr William Saville |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(46 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Telephone | 0151 6472277 |
---|---|
Telephone region | Liverpool |
Registered Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2023 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 21 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2023 (4 months from now) |
15 January 1978 | Delivered on: 9 October 1978 Satisfied on: 2 December 1999 Persons entitled: Reyner Trustees Classification: Legal charge Secured details: £2450. Particulars: Exton house, 4 second avenue hove east sussex. Fully Satisfied |
---|---|
13 November 1957 | Delivered on: 19 November 1957 Satisfied on: 2 December 1999 Persons entitled: Alliance Building Society Classification: Further charge Secured details: £2,375. Particulars: Palmeira court, blocks a, b and c palmeira square, adelaide court, adelaide crescent; and white court adelaide crescent all in hove, sussex; being the property comprised in the principal charge dated 24TH december, 1954. Fully Satisfied |
24 December 1954 | Delivered on: 30 December 1954 Satisfied on: 2 December 1999 Persons entitled: Alliance Building Society. Classification: Legal charge Secured details: £36,800. Particulars: Nos:- 12, 13, 14, 25, 26, 27, 28 30 to 34 (incl) palmeira square hove and 15, 16, 17, 20 and 21 adelaide crescent hove. (See doc 9 for details). Fully Satisfied |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
---|---|
22 October 2021 | Appointment of Mr David Grant Errington as a director on 14 October 2021 (2 pages) |
22 October 2021 | Appointment of Mr Andrew Croft as a director on 14 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Diana Kathleen Forbes Errington as a director on 5 February 2021 (1 page) |
4 August 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
4 August 2021 | Registered office address changed from 32 Hamilton Square Birkenhead Merseyside CH41 6AZ to 28 Hamilton Square Birkenhead CH41 6AZ on 4 August 2021 (1 page) |
22 December 2020 | Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages) |
9 December 2020 | Termination of appointment of William Saville as a director on 1 November 2020 (1 page) |
9 December 2020 | Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page) |
15 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
1 September 2006 | Full accounts made up to 30 March 2006 (9 pages) |
1 September 2006 | Full accounts made up to 30 March 2006 (9 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (4 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (4 pages) |
15 September 2004 | Full accounts made up to 30 March 2004 (8 pages) |
15 September 2004 | Full accounts made up to 30 March 2004 (8 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members
|
26 July 2004 | Return made up to 21/07/04; full list of members
|
16 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (10 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (10 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (9 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (9 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
29 August 2000 | Return made up to 21/07/00; full list of members
|
29 August 2000 | Return made up to 21/07/00; full list of members
|
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Return made up to 21/07/99; no change of members
|
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Return made up to 21/07/99; no change of members
|
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
15 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
8 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |