Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary Name | Sharon Myerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2012(17 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Miss Sharon Myerson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Ralph Bernard Myerson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 October 2012) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Square Ringley Chase Whitefield Manchester Greater Manchester M45 7UL |
Secretary Name | Sidney Larah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 46 Marle Croft Whitefield Manchester Greater Manchester M45 7NB |
Secretary Name | Mrs Brenda Joyce Myerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 The Square Ringley Chase Whitefield Manchester Greater Manchester M45 7UL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(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 | 02 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH 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 | £48,651 |
Cash | £16,693 |
Current Liabilities | £292,857 |
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 | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
11 October 1999 | Delivered on: 2 March 2000 Persons entitled: Kwik Save Stores Limited Classification: Rent deposit deed Secured details: £3,525.00 due or to become due from the company to the chargee in the event of default. Particulars: The company's interest in tht part of the client account at barclays bank PLC of bullivant jones & company solicitors which is attributable to the rent deposit of £3,525.00. Outstanding |
---|---|
28 August 1997 | Delivered on: 30 August 1997 Persons entitled: Midland Bank PLC Classification: 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. Outstanding |
17 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
14 October 2022 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 January 2015 | Secretary's details changed for Sharon Myerson on 22 January 2015 (1 page) |
22 January 2015 | Director's details changed for Mrs Brenda Joyce Myerson on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Miss Sharon Myerson as a director on 20 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mrs Brenda Joyce Myerson on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Miss Sharon Myerson as a director on 20 January 2015 (2 pages) |
22 January 2015 | Secretary's details changed for Sharon Myerson on 22 January 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
13 May 2014 | Resolutions
|
13 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Resolutions
|
29 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
29 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 April 2013 | Registered office address changed from 29 Burnley Road East Rossendale Lancashire BB4 9AG on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 29 Burnley Road East Rossendale Lancashire BB4 9AG on 17 April 2013 (2 pages) |
22 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of Ralph Myerson as a director (1 page) |
22 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of Ralph Myerson as a director (1 page) |
13 November 2012 | Appointment of Sharon Myerson as a secretary (5 pages) |
13 November 2012 | Termination of appointment of Brenda Myerson as a secretary (3 pages) |
13 November 2012 | Appointment of Sharon Myerson as a secretary (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Termination of appointment of Brenda Myerson as a secretary (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Brenda Joyce Myerson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ralph Bernard Myerson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Brenda Joyce Myerson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ralph Bernard Myerson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Brenda Joyce Myerson on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Ralph Bernard Myerson on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 02/10/99; full list of members
|
19 October 1999 | Return made up to 02/10/99; full list of members
|
1 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
1 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o ha;pern and woolf alberton house st marys parsonage manchester M3 2WJ (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o ha;pern and woolf alberton house st marys parsonage manchester M3 2WJ (1 page) |
13 February 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
13 February 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
30 November 1995 | Ad 08/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 1995 | Accounting reference date notified as 28/02 (1 page) |
30 November 1995 | Ad 08/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 1995 | Accounting reference date notified as 28/02 (1 page) |
26 October 1995 | Resolutions
|
26 October 1995 | Registered office changed on 26/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 October 1995 | Director resigned;new director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | £ nc 100/1000 12/10/95 (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 October 1995 | Director resigned;new director appointed (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 October 1995 | £ nc 100/1000 12/10/95 (1 page) |
20 October 1995 | Company name changed famard LIMITED\certificate issued on 23/10/95 (4 pages) |
20 October 1995 | Company name changed famard LIMITED\certificate issued on 23/10/95 (4 pages) |
2 October 1995 | Incorporation (28 pages) |
2 October 1995 | Incorporation (28 pages) |