Chelford Road
Knutsford
Cheshire
WA16 8GS
Director Name | Zedra Directors (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 50 La Colomberie St. Helier JE2 4QB |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 1996) |
Role | Assistant Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 1999) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Patrick Monteiro De Barros |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36d Eaton Square London SW1W 9DH |
Director Name | David John Hall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 2 Yukon Road London SW12 9PU |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Pamela Amelia Wallis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | 12 Glebe Court The Glebe Blackheath London SE3 9TH |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1998) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2006) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(18 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2014) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Secretary Name | Azure Mayfair Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2014(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2017) |
Correspondence Address | 6th Floor 96 Wigmore Street London W1U 3RF |
Director Name | Zedra Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2016(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 July 2022) |
Correspondence Address | 50 La Colomberie St. Helier Jersey JE2 4QB |
Registered Address | C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Azure Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£879,576 |
Cash | £4,567 |
Current Liabilities | £45,941 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 April 2020 | Notification of Patrick Monteiro De Barros as a person with significant control on 6 April 2016 (2 pages) |
2 April 2020 | Cessation of Zedra Trust Company Limited as a person with significant control on 6 April 2016 (1 page) |
24 February 2020 | Registered office address changed from 1 Dukes Mews London W1U 3ET to C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
28 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
31 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Director's details changed for Zedra Corporate Services Limited on 1 May 2017 (1 page) |
22 September 2017 | Director's details changed for Zedra Corporate Services Limited on 1 May 2017 (1 page) |
4 August 2017 | Change of details for Zedra Trust Company Limited as a person with significant control on 1 June 2017 (2 pages) |
4 August 2017 | Change of details for Zedra Trust Company Limited as a person with significant control on 1 June 2017 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
21 February 2017 | Termination of appointment of Azure Mayfair Secretaries Limited as a secretary on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Azure Mayfair Secretaries Limited as a secretary on 21 February 2017 (1 page) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Appointment of Zedra Corporate Services Limited as a director on 21 June 2016 (2 pages) |
28 June 2016 | Appointment of Zedra Corporate Services Limited as a director on 21 June 2016 (2 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
8 January 2016 | Appointment of Mr. Richard Llewelyn Evans as a director on 31 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Patrick Monteiro De Barros as a director on 31 December 2015 (1 page) |
8 January 2016 | Appointment of Mr. Richard Llewelyn Evans as a director on 31 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Patrick Monteiro De Barros as a director on 31 December 2015 (1 page) |
25 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
2 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 August 2014 | Appointment of Azure Mayfair Secretaries Limited as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Azure Mayfair Secretaries Limited as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Azure Mayfair Secretaries Limited as a secretary on 8 August 2014 (2 pages) |
25 July 2014 | Termination of appointment of William Robert Hawes as a director on 30 June 2014 (1 page) |
25 July 2014 | Termination of appointment of William Robert Hawes as a director on 30 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 30 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Gregory Robert John Davis as a director on 30 June 2014 (1 page) |
25 July 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 1 Dukes Mews London W1U 3ET on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 1 Dukes Mews London W1U 3ET on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Gregory Robert John Davis as a director on 30 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 30 June 2014 (1 page) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 July 2013 | Resolutions
|
5 July 2013 | Resolutions
|
5 July 2013 | Memorandum and Articles of Association (28 pages) |
5 July 2013 | Memorandum and Articles of Association (28 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Memorandum and Articles of Association (28 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Memorandum and Articles of Association (28 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
7 October 2011 | Director's details changed for Patrick Monteiro De Barros on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Patrick Monteiro De Barros on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Patrick Monteiro De Barros on 7 October 2011 (2 pages) |
1 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
1 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 November 2010 | Statement of company's objects (2 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
5 November 2010 | Statement of company's objects (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Secretary's details changed for Accomplish Secretaries Limited on 30 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Accomplish Secretaries Limited on 30 September 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
8 January 2009 | Director appointed william robert hawes (1 page) |
8 January 2009 | Appointment terminated director pamela wallis (1 page) |
8 January 2009 | Appointment terminated director pamela wallis (1 page) |
8 January 2009 | Director appointed william robert hawes (1 page) |
6 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 February 2008 | Director's change of particulars / gregory davis / 31/10/2002 (1 page) |
26 February 2008 | Director's change of particulars / gregory davis / 31/10/2002 (1 page) |
4 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
25 April 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
25 April 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page) |
4 December 2006 | Return made up to 03/10/06; full list of members (6 pages) |
4 December 2006 | Return made up to 03/10/06; full list of members (6 pages) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
25 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Return made up to 16/10/03; no change of members (5 pages) |
28 October 2003 | Return made up to 16/10/03; no change of members (5 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
19 February 2003 | New director appointed (7 pages) |
19 February 2003 | New director appointed (7 pages) |
18 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
18 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
27 January 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (3 pages) |
22 October 2002 | Return made up to 16/10/02; no change of members (5 pages) |
22 October 2002 | Return made up to 16/10/02; no change of members (5 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
3 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
27 October 2001 | Return made up to 16/10/01; full list of members (5 pages) |
27 October 2001 | Return made up to 16/10/01; full list of members (5 pages) |
20 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Return made up to 16/10/00; no change of members (5 pages) |
30 October 2000 | Return made up to 16/10/00; no change of members (5 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 1999 | Return made up to 16/10/99; full list of members
|
20 October 1999 | Return made up to 16/10/99; full list of members
|
4 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 March 1999 | New director appointed (4 pages) |
5 March 1999 | New director appointed (4 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
20 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 December 1998 | Return made up to 16/10/98; full list of members (7 pages) |
2 December 1998 | Return made up to 16/10/98; full list of members (7 pages) |
9 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
9 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (45 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (45 pages) |
10 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
10 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
9 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
21 November 1995 | Return made up to 16/10/95; full list of members (40 pages) |
21 November 1995 | Return made up to 16/10/95; full list of members (40 pages) |
18 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
13 February 1990 | Memorandum and Articles of Association (11 pages) |
13 February 1990 | Memorandum and Articles of Association (11 pages) |
1 February 1990 | Company name changed allhaven investments LIMITED\certificate issued on 02/02/90 (2 pages) |
1 February 1990 | Company name changed allhaven investments LIMITED\certificate issued on 02/02/90 (2 pages) |
31 January 1990 | New director appointed (2 pages) |
31 January 1990 | New director appointed (2 pages) |
8 January 1990 | £ nc 100/1000000 14/12/89 (1 page) |
8 January 1990 | £ nc 100/1000000 14/12/89 (1 page) |
3 January 1990 | Company name changed allhaven LIMITED\certificate issued on 02/01/90 (2 pages) |
3 January 1990 | Company name changed allhaven LIMITED\certificate issued on 02/01/90 (2 pages) |
13 April 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (13 pages) |
13 April 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (13 pages) |
15 February 1988 | Incorporation (13 pages) |
15 February 1988 | Incorporation (13 pages) |