Chester
CH1 3EQ
Wales
Director Name | Mr Peter Syme |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1997(3 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Secretary Name | Mrs Catherine Margaret Lief |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1997(3 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | eps-agency.co.uk |
---|---|
Telephone | 0845 2572567 |
Telephone region | Unknown |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
4 at £0.1 | Canute Donovan Freckleton 40.00% Ordinary B |
---|---|
4 at £0.1 | Peter Syme 40.00% Ordinary A |
1 at £0.1 | Anne Syme 10.00% Ordinary C |
1 at £0.1 | Joanne Freckleton 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £4,761 |
Cash | £146,817 |
Current Liabilities | £151,781 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
13 February 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
17 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
15 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
11 November 2021 | Registered office address changed from C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England to Gorse Stacks House George Street Chester CH1 3EQ on 11 November 2021 (1 page) |
16 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
17 October 2020 | Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
9 April 2019 | Director's details changed for Peter Syme on 8 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Canute Donovon Freckleton on 8 April 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
18 July 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
24 November 2016 | Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW England to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW England to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 July 2016 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 18 July 2016 (1 page) |
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 July 2012 | Secretary's details changed for Mrs Catherine Margaret Lief on 30 June 2012 (1 page) |
12 July 2012 | Registered office address changed from 22 Burgundy House the Forresters High Street Harpenden Hertfordshire AL5 2FB United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 22 Burgundy House the Forresters High Street Harpenden Hertfordshire AL5 2FB United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Canute Donovon Freckleton on 30 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Peter Syme on 30 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mrs Catherine Margaret Lief on 30 June 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Canute Donovon Freckleton on 30 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Peter Syme on 30 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from Wheathampstead Place, Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from Wheathampstead Place, Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB on 29 June 2012 (1 page) |
2 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
3 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 July 2009 | Secretary's change of particulars / catherine lief / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / peter syme / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / canute freckleton / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / peter syme / 01/04/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / catherine lief / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / canute freckleton / 01/04/2009 (1 page) |
12 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
26 September 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 November 2005 | Secretary's particulars changed (1 page) |
28 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
28 November 2005 | Secretary's particulars changed (1 page) |
28 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (12 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (12 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
2 December 2004 | Return made up to 12/11/04; full list of members
|
2 December 2004 | Return made up to 12/11/04; full list of members
|
19 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
5 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
3 July 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
3 July 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
30 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
5 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
12 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
12 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Div 10/02/98 (1 page) |
13 February 1998 | Div 10/02/98 (1 page) |
13 February 1998 | Resolutions
|
28 November 1997 | Return made up to 12/11/97; full list of members
|
28 November 1997 | Return made up to 12/11/97; full list of members
|
24 September 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
24 September 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
24 April 1997 | Company name changed estate & planning services limit ed\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | Company name changed estate & planning services limit ed\certificate issued on 25/04/97 (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 50 victoria embankment 5TH floor, carmelite london EC4Y 0LS (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 50 victoria embankment 5TH floor, carmelite london EC4Y 0LS (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
11 February 1997 | Company name changed mutanderis (263) LIMITED\certificate issued on 11/02/97 (2 pages) |
11 February 1997 | Company name changed mutanderis (263) LIMITED\certificate issued on 11/02/97 (2 pages) |
12 November 1996 | Incorporation (23 pages) |
12 November 1996 | Incorporation (23 pages) |