Willowdale
Ontario
M2h 3n8
Secretary Name | Andrew David Rae |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2005(16 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Manager |
Correspondence Address | 8 Breanna Court Toronto Ontario M2h 3n8 Canada |
Director Name | Mrs Doreen Lynn Rae |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 13 years (resigned 15 January 2005) |
Role | Secretary/Treasurer |
Correspondence Address | 8 Breanna Court Willowdale Ontario M2h 3n8 |
Secretary Name | Mrs Doreen Lynn Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 13 years (resigned 15 January 2005) |
Role | Company Director |
Correspondence Address | 8 Breanna Court Willowdale Ontario M2h 3n8 |
Telephone | 0151 3531613 |
---|---|
Telephone region | Liverpool |
Registered Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Robert Rae 90.09% Ordinary |
---|---|
11 at £1 | Mark Reed 9.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,476,263 |
Cash | £441,687 |
Current Liabilities | £659,218 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
29 June 2011 | Delivered on: 12 July 2011 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: F/H property k/a unit 3 bassendale road, croft business park, bromborough, wirral t/no MS37088 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|
31 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
---|---|
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
21 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
12 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 November 2011 | Registered office address changed from Unit 7 Westwood Court Clayhill Industrial Estate Neston Wirral Cheshire CH64 3UJ on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Unit 7 Westwood Court Clayhill Industrial Estate Neston Wirral Cheshire CH64 3UJ on 2 November 2011 (1 page) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
3 February 2010 | Director's details changed for Mr Robert Rae on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Robert Rae on 1 October 2009 (2 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
3 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
20 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
15 October 2007 | Full accounts made up to 30 April 2007 (13 pages) |
23 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 October 2006 | Full accounts made up to 30 April 2006 (15 pages) |
15 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
14 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Return made up to 11/01/05; full list of members (7 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
19 March 2004 | Return made up to 11/01/04; full list of members
|
2 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
18 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
3 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
28 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
27 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members
|
24 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members
|
11 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
2 March 1999 | Return made up to 11/01/99; no change of members
|
11 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
23 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
24 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
4 February 1996 | Return made up to 11/01/96; no change of members
|
11 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
11 January 1989 | Incorporation (13 pages) |