Liverpool
Merseyside
L18 3LH
Director Name | Mrs Stephanie Bennett |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gipsy Grove Liverpool Merseyside L18 3LH |
Secretary Name | Mr Paul Austen Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 04 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Quickswood Close Liverpool Merseyside L25 4TT |
Secretary Name | Ratiocinator Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2004(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2009) |
Correspondence Address | Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
Registered Address | Cholmondley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85,566 |
Cash | £33,820 |
Current Liabilities | £32,138 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2023 (6 months, 1 week from now) |
26 May 2006 | Delivered on: 3 June 2006 Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 sunbeam road, liverpool. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
27 January 2006 | Delivered on: 28 January 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 sunbeam road liverpool t/n MS221752,. Outstanding |
1 May 1963 | Delivered on: 14 May 1963 Satisfied on: 3 August 2015 Persons entitled: Nat. Pro. Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 29 heathfield rd. Wavertree liverpool. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
---|---|
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
17 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
17 December 2020 | Change of details for Mrs Stephanie Bennett as a person with significant control on 24 November 2020 (2 pages) |
17 December 2020 | Change of details for David Paul Bennett as a person with significant control on 24 November 2020 (2 pages) |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
3 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 August 2015 | Satisfaction of charge 1 in full (1 page) |
3 August 2015 | Satisfaction of charge 1 in full (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mrs Stephanie Bennett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Paul Bennett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Stephanie Bennett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Paul Bennett on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mrs Stephanie Bennett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Paul Bennett on 1 February 2010 (2 pages) |
14 January 2010 | Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Appointment terminated secretary ratiocinator LIMITED (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Appointment terminated secretary ratiocinator LIMITED (1 page) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members
|
8 January 2008 | Return made up to 15/12/07; full list of members
|
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
8 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
26 March 2004 | Return made up to 15/12/03; no change of members (6 pages) |
26 March 2004 | Return made up to 15/12/03; no change of members (6 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 3 brunswick street liverpool L2 0PQ (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 3 brunswick street liverpool L2 0PQ (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 April 2003 | Return made up to 15/12/02; full list of members
|
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 April 2003 | Return made up to 15/12/02; full list of members
|
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
17 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |
6 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |