Claughton Village
Wirral
CH41 0DF
Wales
Director Name | Mrs Jean Clarke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 - 18 Upton Road Claughton Village Wirral CH41 0DF Wales |
Secretary Name | Mrs Jean Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 - 18 Upton Road Claughton Village Wirral CH41 0DF Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 16 - 18 Upton Road Claughton Village Wirral CH41 0DF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
98 at £1 | Keylex LTD 98.00% Ordinary |
---|---|
1 at £1 | E.f. Clarke 1.00% Ordinary |
1 at £1 | Mrs J. Clarke 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
21 October 2002 | Delivered on: 25 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hundred house hotel,ruanhighlanes truro TR1 5JR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 October 2002 | Delivered on: 10 October 2002 Persons entitled: The Royal Bank of Scotland 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 |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
23 April 2011 | Director's details changed for Jean Clarke on 6 February 2011 (2 pages) |
23 April 2011 | Director's details changed for Edward Francis Clarke on 6 February 2011 (2 pages) |
23 April 2011 | Director's details changed for Jean Clarke on 6 February 2011 (2 pages) |
23 April 2011 | Director's details changed for Edward Francis Clarke on 6 February 2011 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Secretary's details changed for Jean Clarke on 12 February 2010 (1 page) |
14 February 2010 | Register inspection address has been changed (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 16 - 18 upton road claughton village wirral CH41 0DS (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 116 claughton road birkenhead merseyside CH41 6ES (1 page) |
27 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
27 March 2007 | Location of debenture register (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 116 claughton road birkenhead merseyside L41 6ES (1 page) |
27 March 2007 | Location of register of members (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 February 2005 | Return made up to 06/02/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
24 October 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Accounts made up to 28 February 2002 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
25 October 2001 | Accounts made up to 28 February 2001 (1 page) |
25 October 2001 | Resolutions
|
23 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
22 November 2000 | Accounts made up to 28 February 2000 (1 page) |
22 November 2000 | Resolutions
|
1 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Accounts made up to 28 February 1999 (1 page) |
14 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
26 June 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | Accounts made up to 28 February 1998 (1 page) |
23 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 31 corsham street london N1 6DR (1 page) |
6 February 1997 | Incorporation (18 pages) |