1 Church Lane
Wirral
Merseyside
CH62 0AH
Wales
Director Name | Mrs Sally Lee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Secretary Name | Ms Kay Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Stanley Maurice Hawkins |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2000) |
Role | Company Director |
Correspondence Address | Heath Hey Heath Lane Childer Thornton South Wirral L66 7NN |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | www.lovestreetcrepes.com |
---|
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside 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 |
560k at £1 | Joan Hawkins 100.00% Ordinary |
---|---|
1 at £1 | Kay Hawkins 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,207,629 |
Cash | £140,191 |
Current Liabilities | £95,777 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
16 April 2010 | Delivered on: 28 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 54 at alexandra towers 19 princes parade liverpool merseyside t/n MS558036. Outstanding |
---|---|
30 November 2009 | Delivered on: 3 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 120, 19 princes parade liverpool. Outstanding |
23 November 2009 | Delivered on: 26 November 2009 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 28 forwood rd bromborough wirral. Outstanding |
18 July 2007 | Delivered on: 4 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 trenwith place st ives cornwall. 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 |
31 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 beconsfield road new ferry wirral. 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 |
1 August 2003 | Delivered on: 20 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 elm road bedington merseyside. 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 April 2003 | Delivered on: 17 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 185A raeburn avenue, eastham, wirral, merseyside,. 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 |
6 December 2002 | Delivered on: 10 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 44 acre lane, bromborough, merseyside t/no. MS294861. 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 |
6 December 2002 | Delivered on: 10 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 19 mainwaring road, bromborough, merseyside t/no. MS300446. 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 |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
26 September 2022 | Change of details for Ms Kay Hawkins as a person with significant control on 7 August 2022 (2 pages) |
26 September 2022 | Cessation of Joan Elizabeth Mary Hawkins as a person with significant control on 7 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
22 July 2022 | Memorandum and Articles of Association (7 pages) |
15 July 2022 | Statement of capital following an allotment of shares on 21 June 2022
|
11 July 2022 | Resolutions
|
7 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
10 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 November 2018 | Registered office address changed from Stanton House 6 Eastham Village Road Wirral Merseyside CH62 0BJ to 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 6 November 2018 (1 page) |
17 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (5 pages) |
4 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (5 pages) |
4 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Sally Lee on 1 April 2012 (2 pages) |
18 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Sally Lee on 1 April 2012 (2 pages) |
18 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Sally Lee on 1 April 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
4 August 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
4 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
4 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 November 2010 | Registered office address changed from Heath Hey Heath Lane Childer Thornton South Wirral CH66 7NN on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Heath Hey Heath Lane Childer Thornton South Wirral CH66 7NN on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Heath Hey Heath Lane Childer Thornton South Wirral CH66 7NN on 1 November 2010 (1 page) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Sally Lee on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Sally Lee on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Kay Hawkins on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Kay Hawkins on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Kay Hawkins on 1 October 2009 (1 page) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Kay Hawkins on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Sally Lee on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Kay Hawkins on 1 October 2009 (1 page) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Kay Hawkins on 1 October 2009 (2 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 April 2009 | Return made up to 04/04/09; no change of members (10 pages) |
30 April 2009 | Return made up to 04/04/09; no change of members (10 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2008 | Return made up to 04/04/08; no change of members (7 pages) |
1 July 2008 | Return made up to 04/04/08; no change of members (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Return made up to 04/04/07; full list of members
|
29 May 2007 | Return made up to 04/04/07; full list of members
|
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
27 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 June 2005 | Return made up to 04/04/05; no change of members (7 pages) |
6 June 2005 | Return made up to 04/04/05; no change of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Return made up to 04/04/04; no change of members (7 pages) |
4 May 2004 | Return made up to 04/04/04; no change of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Return made up to 04/04/03; full list of members (8 pages) |
10 May 2003 | Return made up to 04/04/03; full list of members (8 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
23 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 April 2000 | Return made up to 04/04/00; full list of members
|
13 April 2000 | Return made up to 04/04/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 June 1999 | Return made up to 04/04/99; no change of members
|
1 June 1999 | Return made up to 04/04/99; no change of members
|
22 April 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
13 April 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
13 April 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
24 February 1999 | Ad 21/01/99--------- £ si 40000@1=40000 £ ic 500000/540000 (2 pages) |
24 February 1999 | Ad 21/01/99--------- £ si 40000@1=40000 £ ic 500000/540000 (2 pages) |
18 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
5 June 1997 | Ad 20/05/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | £ nc 100/1000000 20/05/97 (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Registered office changed on 05/06/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Ad 20/05/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | £ nc 100/1000000 20/05/97 (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
15 May 1997 | Company name changed charco 675 LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed charco 675 LIMITED\certificate issued on 16/05/97 (2 pages) |
4 April 1997 | Incorporation (21 pages) |
4 April 1997 | Incorporation (21 pages) |