Stone
Staffordshire
ST15 8RR
Director Name | Mr Rajesh Mansulhial Morjaria |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(20 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Idle Rocks House Moddershall Stone Staffordshire ST15 8RR |
Director Name | Pauline Murphy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Ives Close West Bridgford Nottingham NG2 7LU |
Director Name | Renata Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 8 Stamford Road West Bridgford Nottingham NG2 6GB |
Secretary Name | Renata Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 8 Stamford Road West Bridgford Nottingham NG2 6GB |
Director Name | Dr Debbie Simone Hapgood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 93 Musters Road West Bridgford Nottinghamshire NG2 7PG |
Director Name | Dr Matthew Francis Dawson Jelpke |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 93 Musters Road West Bridgford Nottingham NG2 7PG |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | bridgfordautos.co.uk |
---|
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Musters (Jh) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,898 |
Cash | £17,245 |
Current Liabilities | £244,078 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 March 2025 (1 year from now) |
2 March 2017 | Delivered on: 8 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All the freehold and/or leasehold property described in the schedule hereto and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company. Outstanding |
---|---|
31 January 2013 | Delivered on: 16 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H part ground floor medical centre musters road west bridgford t/no NT414331 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 January 2013 | Delivered on: 16 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 October 2005 | Delivered on: 21 October 2005 Satisfied on: 16 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 musters road west bridgford. 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. Fully Satisfied |
12 February 2002 | Delivered on: 19 February 2002 Satisfied on: 16 February 2013 Persons entitled: National Westminster 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. Fully Satisfied |
28 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
10 March 2017 | Satisfaction of charge 4 in full (2 pages) |
10 March 2017 | Satisfaction of charge 3 in full (1 page) |
10 March 2017 | Satisfaction of charge 3 in full (1 page) |
10 March 2017 | Satisfaction of charge 4 in full (2 pages) |
8 March 2017 | Registration of charge 033300870005, created on 2 March 2017 (28 pages) |
8 March 2017 | Registration of charge 033300870005, created on 2 March 2017 (28 pages) |
3 March 2017 | Appointment of Mr Rajesh Mansulhial Morjaria as a director on 2 March 2017 (2 pages) |
3 March 2017 | Registered office address changed from 93 Musters Road West Bridgford Nottinghamshire NG2 7PG to St Johns Chambers Love Street Chester CH1 1QN on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Rajesh Mansulhial Morjaria as a director on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Debbie Simone Hapgood as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Debbie Simone Hapgood as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Matthew Francis Dawson Jelpke as a director on 2 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 93 Musters Road West Bridgford Nottinghamshire NG2 7PG to St Johns Chambers Love Street Chester CH1 1QN on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Matthew Francis Dawson Jelpke as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mrs Purnima Rajesh Morjaria as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mrs Purnima Rajesh Morjaria as a director on 2 March 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
16 May 2013 | Particulars of a mortgage or charge/co extend / charge no: 4 (11 pages) |
16 May 2013 | Particulars of a mortgage or charge/co extend / charge no: 4 (11 pages) |
16 May 2013 | Particulars of a mortgage or charge/co extend / charge no: 3 (11 pages) |
16 May 2013 | Particulars of a mortgage or charge/co extend / charge no: 3 (11 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 1 March 2013 (1 page) |
28 February 2013 | Termination of appointment of Renata Smith as a secretary (1 page) |
28 February 2013 | Appointment of Dr Debbie Simone Hapgood as a director (2 pages) |
28 February 2013 | Termination of appointment of Renata Smith as a director (1 page) |
28 February 2013 | Termination of appointment of Pauline Murphy as a director (1 page) |
28 February 2013 | Appointment of Dr Matthew Francis Dawson Jelpke as a director (2 pages) |
28 February 2013 | Appointment of Dr Debbie Simone Hapgood as a director (2 pages) |
28 February 2013 | Appointment of Dr Matthew Francis Dawson Jelpke as a director (2 pages) |
28 February 2013 | Termination of appointment of Renata Smith as a director (1 page) |
28 February 2013 | Termination of appointment of Renata Smith as a secretary (1 page) |
28 February 2013 | Termination of appointment of Pauline Murphy as a director (1 page) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Pauline Murphy on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Renata Smith on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Pauline Murphy on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Renata Smith on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Renata Smith on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Pauline Murphy on 8 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 April 2000 | Return made up to 07/03/00; full list of members
|
7 April 2000 | Return made up to 07/03/00; full list of members
|
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 March 1999 | Return made up to 07/03/99; no change of members
|
30 March 1999 | Return made up to 07/03/99; no change of members
|
9 November 1998 | Resolutions
|
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | £ nc 1000/100000 26/10/98 (1 page) |
9 November 1998 | £ nc 1000/100000 26/10/98 (1 page) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Resolutions
|
1 October 1998 | Ad 27/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 October 1998 | Ad 27/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 April 1997 | Company name changed good venture LIMITED\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed good venture LIMITED\certificate issued on 02/04/97 (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
7 March 1997 | Incorporation (14 pages) |
7 March 1997 | Incorporation (14 pages) |