Liverpool
L18 2DL
Secretary Name | Mr Paul Barnet Graff |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Menlove Gardens West Liverpool L18 2DL |
Director Name | Ms Michelle Denise Graff |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(55 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 8 The Village Bebington Wirral CH63 7PW Wales |
Director Name | Barbara Jill Graff |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Lodge 1 Potters Lane Mossley Hill Liverpool Merseyside L18 2FP |
Registered Address | 8 The Village Bebington Wirral CH63 7PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
2.4k at £1 | B.j. Graff 59.96% Ordinary |
---|---|
603 at £1 | Barbara Graff 2012 Settlement Trust 15.06% Ordinary |
500 at £1 | Miss M. Graff 12.49% Ordinary |
500 at £1 | Mr P.b. Graff 12.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,955 |
Cash | £15,003 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2022 (1 year ago) |
---|---|
Next Return Due | 22 December 2023 (1 week, 6 days from now) |
24 May 1977 | Delivered on: 3 June 1977 Satisfied on: 29 October 2011 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: 56 queens drive, liverpool 18. title no. 867.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 March 1973 | Delivered on: 21 March 1973 Satisfied on: 29 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: 32-44, 48-54 killarney rd., Liverpool.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1973 | Delivered on: 21 March 1973 Satisfied on: 29 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: 8 & 10 bertram rd., Liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1972 | Delivered on: 13 October 1972 Satisfied on: 29 October 2011 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 26, western drive, liverpool 19.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1970 | Delivered on: 16 February 1970 Satisfied on: 29 October 2011 Persons entitled: Ellen Josephine Robert Bold Classification: Legal charge Secured details: £2,750. Particulars: 8,10, bertram rd liverpool. Fully Satisfied |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
8 December 2017 | Director's details changed for Michelle Denise Graff on 1 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Registered office address changed from 108 Penny Lane Liverpool L18 1DQ to 8 the Village 8 the Village Bebington Wirral CH63 7PW on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 8 the Village 8 the Village Bebington Wirral CH63 7PW Great Britain to 8 the Village Bebington Wirral CH63 7PW on 8 December 2017 (1 page) |
15 August 2017 | Termination of appointment of Barbara Jill Graff as a director on 10 May 2016 (1 page) |
17 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Appointment of Michelle Denise Graff as a director on 1 November 2014 (3 pages) |
11 November 2014 | Appointment of Michelle Denise Graff as a director on 1 November 2014 (3 pages) |
12 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
12 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Director's details changed for Paul Barnet Graff on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Barbara Jill Graff on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
13 March 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 April 2008 | Return made up to 14/12/07; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 14/12/06; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 14/12/05; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2004 | Return made up to 14/12/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
13 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 December 1999 | Return made up to 14/12/99; full list of members
|
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
18 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
7 December 1984 | Accounts made up to 31 March 1982 (7 pages) |
16 February 1970 | Particulars of mortgage/charge (5 pages) |
25 March 1963 | Company name changed\certificate issued on 25/03/63 (3 pages) |
25 March 1959 | Incorporation (16 pages) |
25 March 1959 | Certificate of incorporation (1 page) |