Birkenhead
Merseyside
CH41 5AR
Wales
Secretary Name | Debra Marie Demetrios |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
Director Name | Mrs Eugenia Demetrios |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 122 Manor Drive Upton Wirral Merseyside L49 4PJ |
Secretary Name | Mr Photy Demetrios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 10 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beryl Road Noctorum Wirral CH43 9RS Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,938 |
Cash | £7,674 |
Current Liabilities | £196,197 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
2 September 2022 | Delivered on: 2 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Amongst other things the freehold property known as motor vehicle repair service centre, bromborough dock, dock road south currently forming part of land registry title numbers MS479060 and MS479059, as shown edged and shaded red on the attached plan. Outstanding |
---|---|
3 October 2021 | Delivered on: 12 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 June 2014 | Delivered on: 18 June 2014 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: 71 chester street. Birkenhead. Wirral. CH41 5DE. Outstanding |
16 June 2014 | Delivered on: 18 June 2014 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: 73 chester street. Birkenhead. Wirral. CH41 5DE. Outstanding |
24 March 2003 | Delivered on: 29 March 2003 Satisfied on: 4 April 2014 Persons entitled: Hsbc 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: The f/h property known as 77 chester street birkenhead merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 August 2001 | Delivered on: 25 August 2001 Satisfied on: 4 April 2014 Persons entitled: Hsbc 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: 69 chester street birkenhall wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 June 2000 | Delivered on: 24 June 2000 Satisfied on: 4 April 2014 Persons entitled: Hsbc 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: 73 chester street birkenhead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 April 2000 | Delivered on: 18 April 2000 Satisfied on: 4 April 2014 Persons entitled: Hsbc 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: 71 chester street birkenhead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 January 1989 | Delivered on: 7 February 1989 Satisfied on: 4 April 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
8 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
19 October 2016 | Satisfaction of charge 020023370007 in full (4 pages) |
19 October 2016 | Satisfaction of charge 020023370007 in full (4 pages) |
19 October 2016 | Satisfaction of charge 020023370006 in full (4 pages) |
19 October 2016 | Satisfaction of charge 020023370006 in full (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Registration of charge 020023370007 (12 pages) |
18 June 2014 | Registration of charge 020023370006 (12 pages) |
18 June 2014 | Registration of charge 020023370006 (12 pages) |
18 June 2014 | Registration of charge 020023370007 (12 pages) |
4 April 2014 | Satisfaction of charge 3 in full (2 pages) |
4 April 2014 | Satisfaction of charge 5 in full (2 pages) |
4 April 2014 | Satisfaction of charge 5 in full (2 pages) |
4 April 2014 | Satisfaction of charge 3 in full (2 pages) |
4 April 2014 | Satisfaction of charge 1 in full (1 page) |
4 April 2014 | Satisfaction of charge 4 in full (2 pages) |
4 April 2014 | Satisfaction of charge 4 in full (2 pages) |
4 April 2014 | Satisfaction of charge 2 in full (2 pages) |
4 April 2014 | Satisfaction of charge 2 in full (2 pages) |
4 April 2014 | Satisfaction of charge 1 in full (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 19 December 2013 (1 page) |
19 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 19 December 2013 (1 page) |
19 December 2013 | Director's details changed for Mr Photy Demetrios on 28 October 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Debra Marie Demetrios on 28 October 2013 (1 page) |
19 December 2013 | Director's details changed for Mr Photy Demetrios on 28 October 2013 (2 pages) |
19 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Debra Marie Demetrios on 28 October 2013 (1 page) |
20 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Photy Demetrios on 10 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Photy Demetrios on 10 November 2009 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
13 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
18 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
31 October 2003 | Return made up to 10/11/03; full list of members (7 pages) |
31 October 2003 | Return made up to 10/11/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Return made up to 10/11/02; full list of members
|
6 January 2003 | Return made up to 10/11/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
22 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Return made up to 10/11/00; full list of members
|
19 December 2000 | Return made up to 10/11/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
30 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
14 December 1998 | Full accounts made up to 31 October 1997 (10 pages) |
14 December 1998 | Full accounts made up to 31 October 1997 (10 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
12 August 1998 | Accounting reference date extended from 10/10/97 to 31/10/97 (1 page) |
12 August 1998 | Accounting reference date extended from 10/10/97 to 31/10/97 (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: stanhope house mark rake bromborough wirral.L62 2DN (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: stanhope house mark rake bromborough wirral.L62 2DN (1 page) |
11 December 1997 | Return made up to 10/11/97; full list of members
|
11 December 1997 | Return made up to 10/11/97; full list of members
|
11 November 1997 | Full accounts made up to 10 October 1996 (15 pages) |
11 November 1997 | Full accounts made up to 10 October 1996 (15 pages) |
30 December 1996 | Return made up to 10/11/96; no change of members (4 pages) |
30 December 1996 | Return made up to 10/11/96; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 10 October 1995 (14 pages) |
12 August 1996 | Full accounts made up to 10 October 1995 (14 pages) |
28 December 1995 | Return made up to 10/11/95; no change of members (4 pages) |
28 December 1995 | Return made up to 10/11/95; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 10 October 1994 (29 pages) |
29 June 1995 | Full accounts made up to 10 October 1994 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 March 1986 | Incorporation (16 pages) |
20 March 1986 | Incorporation (16 pages) |