Chester
Cheshire
CH4 8AH
Wales
Director Name | Dr David James Jones |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 18 March 2009) |
Role | Lecturer |
Correspondence Address | Caol Mhuile 9 Breadalbane Street, Tobermory Isleof Mull PA75 6PE Scotland |
Director Name | Matthew Francis Doyle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caol Mhuile 9 Breadalbaine Street Tobermory Isle Of Mull PA75 6PE Scotland |
Secretary Name | Dr David James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | Caol Mhuile 9 Breadalbane Street, Tobermory Isleof Mull PA75 6PE Scotland |
Director Name | Mary Okay |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2002) |
Role | Dental Assistant |
Correspondence Address | Tigh An Iar Western Road Tobermory Isle Of Mull PA75 6RA Scotland |
Website | islandcabins.co.uk |
---|
Registered Address | C/O E J Mercer 37 Selkirk Road Curzon Park Chester CH4 8AH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
55.2k at £1 | Dr David James Jones 68.82% Ordinary |
---|---|
25k at £1 | Mrs Jane Elizabeth Mercer 31.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,289 |
Cash | £79,035 |
Current Liabilities | £86,694 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 January 2007 | Delivered on: 15 September 2007 Persons entitled: Clydesdale Bank PLC Classification: A standard security which was presented for registration in scotland on 30 august 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aros cottage also k/a chalet 9 which is located within the development extending to 124 acres or thereby in the parish of kilninian and kilmore island of mull and county of argyll. Outstanding |
---|---|
11 April 2005 | Delivered on: 9 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 27 may 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Calve cottage chalet 10 island cabins tobermory isle of mull. Outstanding |
30 December 1999 | Delivered on: 18 January 2000 Satisfied on: 27 July 2004 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole property and undertaking of the company. Fully Satisfied |
28 February 1996 | Delivered on: 1 March 1996 Satisfied on: 23 December 1999 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 May 1992 | Delivered on: 20 May 1992 Satisfied on: 9 January 2010 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 206 lower regent street beeston nottinghamshire t/n NT62311 together with buildings and fixtures (including trade and tenants fixtures) thereon fixed charge all plant machinery and other chattels floating charge all unattached plant machinery and chattels. Fully Satisfied |
17 November 1989 | Delivered on: 5 December 1989 Satisfied on: 15 September 2007 Persons entitled: Nationwide Anglia Building Society Classification: Standard security registeed in scotland on 17/11/89 Secured details: £156,000 and all other monies due or to become due from the company to the chargee. Particulars: 1.24 acres or thereby at tobermory island of mull with 10 log cabins comprising the heamish log cabin development two story mid terrace dwellinghouse k/acaol muile 9 breadalbane street, tobermory with garden. Fully Satisfied |
17 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
11 January 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
13 November 2019 | Satisfaction of charge 5 in full (1 page) |
13 November 2019 | Satisfaction of charge 6 in full (1 page) |
8 November 2019 | All of the property or undertaking has been released from charge 5 (1 page) |
8 November 2019 | All of the property or undertaking has been released from charge 6 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | Termination of appointment of Matthew Francis Doyle as a director on 9 December 2015 (1 page) |
15 March 2016 | Termination of appointment of Matthew Francis Doyle as a director on 9 December 2015 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
12 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Elizabeth Jane Mercer on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Matthew Francis Doyle on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Matthew Francis Doyle on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Matthew Francis Doyle on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Elizabeth Jane Mercer on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Elizabeth Jane Mercer on 1 October 2009 (2 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 November 2009 | Registered office address changed from 13-15 Regent Street Nottingham NG1 5BS on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 13-15 Regent Street Nottingham NG1 5BS on 23 November 2009 (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
20 April 2009 | Appointment terminated secretary david jones (1 page) |
20 April 2009 | Appointment terminated director david jones (1 page) |
20 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 April 2009 | Appointment terminated secretary david jones (1 page) |
20 April 2009 | Appointment terminated director david jones (1 page) |
20 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
15 March 2008 | Registered office changed on 15/03/2008 from 486 mansfield road sherwood nottingham NG5 2FB (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from 486 mansfield road sherwood nottingham NG5 2FB (1 page) |
15 September 2007 | Particulars of mortgage/charge (5 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 June 2005 | Particulars of mortgage/charge (4 pages) |
9 June 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members
|
8 March 2005 | Return made up to 05/03/05; full list of members
|
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
23 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members
|
31 March 2000 | Return made up to 24/03/00; full list of members
|
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
16 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
21 May 1997 | Return made up to 24/03/97; no change of members
|
21 May 1997 | Return made up to 24/03/97; no change of members
|
23 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
28 April 1996 | Return made up to 24/03/96; no change of members
|
28 April 1996 | Return made up to 24/03/96; no change of members
|
1 March 1996 | Particulars of mortgage/charge (4 pages) |
1 March 1996 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
10 May 1995 | Return made up to 24/03/95; full list of members (6 pages) |
10 May 1995 | Return made up to 24/03/95; full list of members (6 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
30 March 1995 | Ad 29/08/94--------- £ si 44418@1=44418 £ ic 35769/80187 (2 pages) |
30 March 1995 | Ad 29/08/94--------- £ si 44418@1=44418 £ ic 35769/80187 (2 pages) |