142 Boughton
Chester
CH3 5BP
Wales
Director Name | Ms Helen Denise Shannon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1996(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caerlleon House 142 Boughton Chester CH3 5BP Wales |
Director Name | James Taylor Cantlay Hay |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 67 Fountainhall Road Aberdeen Aberdeenshire AB2 4EU Scotland |
Director Name | Anthea Larken |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 47 Little Heath Charlton London SE7 8EU |
Secretary Name | Anthea Larken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 47 Little Heath Charlton London SE7 8EU |
Director Name | Peter Humphrey Page |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | High Hollist East Harting Petersfield Hampshire GU31 5LU |
Director Name | Admiral Sir John (Forster) Woodward |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1995) |
Role | Self Employed |
Correspondence Address | 77 Lion Road Middlesex Twickenham TW1 4HT |
Director Name | Commander (Royal Navy-Retired) David Lindonpowell Evans |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 1994) |
Role | Consultant/Company Director |
Correspondence Address | Swan House Audlem Road Woore Crewe Cheshire CW3 9RJ |
Director Name | Mr Alexander Maria Wengraf |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Avenue Des Toises 2 1005 Lausanne Suisse |
Secretary Name | Norman Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(5 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 19 Earlshall Road Eltham London SE9 1PS |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | octo.uk.com |
---|---|
Telephone | 020 78395965 |
Telephone region | London |
Registered Address | 113 Boughton Chester CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
3k at £1 | Helen Denise Shannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,041 |
Cash | £118,118 |
Current Liabilities | £80,273 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
3 September 2014 | Delivered on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Part of the property known as 111 boughton chester CH3 5BH. Outstanding |
---|---|
27 June 2014 | Delivered on: 4 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 30 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 111 boughton chester CH3 5BH. Outstanding |
28 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
16 March 2023 | Register inspection address has been changed from 19 Earlshall Road London SE9 1PS United Kingdom to Caerlleon House, 142 Boughton Caerlleon House 142 Boiughton Chester Cheshire CH3 5BP (1 page) |
15 March 2023 | Confirmation statement made on 11 March 2023 with updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
25 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
21 July 2021 | Registered office address changed from Caerlleon House, 142 Boughton, Chester Caerlleon House 142 Boughton Chester CH3 5BP United Kingdom to 113 Boughton 113 Boughton Chester CH3 5BH on 21 July 2021 (1 page) |
21 July 2021 | Registered office address changed from Caerlleon House 142 Boughton Chester CH3 5BP to Caerlleon House, 142 Boughton, Chester Caerlleon House 142 Boughton Chester CH3 5BP on 21 July 2021 (1 page) |
9 July 2021 | Change of details for Mr Edmund Shackleton Jeremy Larken as a person with significant control on 9 July 2021 (2 pages) |
21 May 2021 | Notification of Helen Denise Shannon as a person with significant control on 2 August 2016 (2 pages) |
21 May 2021 | Change of details for Mr Edmund Shackleton Jeremy Larken as a person with significant control on 21 May 2021 (2 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
12 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
13 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 March 2016 | Termination of appointment of Alexander Maria Wengraf as a director on 26 May 2015 (1 page) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Alexander Maria Wengraf as a director on 26 May 2015 (1 page) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
3 September 2014 | Registration of charge 025904210003, created on 3 September 2014
|
3 September 2014 | Registration of charge 025904210003, created on 3 September 2014
|
3 September 2014 | Registration of charge 025904210003, created on 3 September 2014
|
4 July 2014 | Registration of charge 025904210002, created on 27 June 2014 (44 pages) |
4 July 2014 | Registration of charge 025904210002, created on 27 June 2014 (44 pages) |
30 June 2014 | Registration of charge 025904210001 (38 pages) |
30 June 2014 | Registration of charge 025904210001 (38 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 March 2012 | Registered office address changed from Caerlleon House Boughton Chester CH3 5BP United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Registered office address changed from Caerlleon House Boughton Chester CH3 5BP United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Edmund Shackleton Jeremy Larken on 11 March 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Mr Alexander Maria Wengraf on 11 March 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Registered office address changed from Caerlleon House 142 Bourghton Chester CH3 5BP on 30 March 2010 (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Edmund Shackleton Jeremy Larken on 11 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Alexander Maria Wengraf on 11 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Caerlleon House 142 Bourghton Chester CH3 5BP on 30 March 2010 (1 page) |
15 January 2010 | Termination of appointment of Norman Yarrow as a secretary (2 pages) |
15 January 2010 | Termination of appointment of Norman Yarrow as a secretary (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
29 March 2007 | Return made up to 11/03/07; full list of members
|
29 March 2007 | Return made up to 11/03/07; full list of members
|
24 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 June 2006 | Return made up to 11/03/06; full list of members (7 pages) |
5 June 2006 | Return made up to 11/03/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
17 May 2003 | Return made up to 11/03/03; full list of members
|
17 May 2003 | Return made up to 11/03/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members
|
18 March 2002 | Return made up to 11/03/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 January 2002 | Return made up to 11/03/01; full list of members
|
24 January 2002 | Return made up to 11/03/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 August 2000 | Auditor's resignation (1 page) |
7 August 2000 | Auditor's resignation (1 page) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 April 1999 | Return made up to 11/03/99; full list of members
|
6 April 1999 | Return made up to 11/03/99; full list of members
|
4 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
21 May 1997 | Resolutions
|
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
6 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Registered office changed on 17/04/96 (4 pages) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | Return made up to 11/03/96; no change of members
|
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Return made up to 11/03/96; no change of members
|
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
16 March 1995 | Return made up to 11/03/95; no change of members
|
16 March 1995 | Return made up to 11/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
8 November 1994 | Company name changed\certificate issued on 08/11/94 (2 pages) |
8 November 1994 | Company name changed\certificate issued on 08/11/94 (2 pages) |
14 June 1993 | Registered office changed on 14/06/93 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
14 June 1993 | Registered office changed on 14/06/93 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 May 1993 | Return made up to 11/03/93; full list of members
|
27 May 1993 | Return made up to 11/03/93; full list of members
|
4 April 1993 | Nc inc already adjusted 02/01/93 (1 page) |
4 April 1993 | Ad 02/01/93--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
4 April 1993 | Ad 02/01/93--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
4 April 1993 | Nc inc already adjusted 02/01/93 (1 page) |
14 January 1993 | (3 pages) |
14 January 1993 | Accounts for a small company made up to 31 July 1992 (3 pages) |
8 April 1992 | Registered office changed on 08/04/92 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
8 April 1992 | Registered office changed on 08/04/92 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 April 1992 | Return made up to 11/03/92; full list of members
|
3 April 1992 | Return made up to 11/03/92; full list of members
|
4 September 1991 | Ad 20/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1991 | Ad 20/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1991 | Accounting reference date notified as 31/07 (1 page) |
23 August 1991 | Accounting reference date notified as 31/07 (1 page) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
11 July 1991 | Registered office changed on 11/07/91 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
11 July 1991 | Registered office changed on 11/07/91 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
11 March 1991 | Incorporation (15 pages) |
11 March 1991 | Incorporation (15 pages) |