Gayton
Wirral
CH60 8PB
Wales
Director Name | Mr David Warwick Parsons |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1997(3 days after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Banks Road West Kirby Wirral Merseyside CH48 0RB Wales |
Secretary Name | Sian Clare Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Cottage Lane Gayton Merseyside CH60 8PB Wales |
Secretary Name | Mr David Warwick Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applebank Wetstone Lane West Kirby Wirral Merseyside CH48 7HQ Wales |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 6250077 |
---|---|
Telephone region | Liverpool |
Registered Address | 105 Banks Road West Kirby Wirral Merseyside CH48 0RB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £324,077 |
Cash | £8,108 |
Current Liabilities | £345,172 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
30 May 2002 | Delivered on: 12 June 2002 Satisfied on: 18 March 2008 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. Particulars: The freehold property known as 53-59 south parade, west kirby, wirral, merseyside t/no: MS282496. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
30 May 2002 | Delivered on: 12 June 2002 Satisfied on: 18 March 2008 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. Particulars: The freehold property known as 389 poulton road, wallasey, wirral, merseyside t/no: MS210890. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 May 2002 | Delivered on: 12 June 2002 Satisfied on: 18 March 2008 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. Particulars: The freehold property known as 35 and 35A banks road, west kirby, wirral, merseyside t/no: MS235824. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 May 2002 | Delivered on: 12 June 2002 Satisfied on: 18 March 2008 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. Particulars: The freehold property known as 21 banks road, west kirby, wirral, merseyside t/no: MS276268. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 May 2002 | Delivered on: 12 June 2002 Satisfied on: 18 March 2008 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. Particulars: The freehold property known as 105 banks road, west kirby, wirral, merseyside t/no: MS113495. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 February 2001 | Delivered on: 21 February 2001 Satisfied on: 18 March 2008 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. Particulars: F/Hold property being land to the rear of 13 and 15 greenbank drive,pensby,wirral,merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 September 2000 | Delivered on: 23 September 2000 Satisfied on: 18 March 2008 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. Particulars: F/H plot 1 low wood column road west kirby wirral merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 October 2009 | Delivered on: 24 October 2009 Satisfied on: 8 March 2011 Persons entitled: Auction Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 15 grosvenor drive wallasey wirral t/no. MS63949. Fully Satisfied |
7 October 2009 | Delivered on: 24 October 2009 Satisfied on: 8 March 2011 Persons entitled: Auction Finance Limited 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: F/H property k/a 15 grosvenor drive wallasey wirral t/no. MS63949 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. Fully Satisfied |
22 May 2009 | Delivered on: 3 June 2009 Satisfied on: 21 July 2010 Persons entitled: Auction Finance Limited 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: F/H 11 rockpoint avenue wallasey wirral t/n MS431408. Fully Satisfied |
22 May 2009 | Delivered on: 3 June 2009 Satisfied on: 21 July 2010 Persons entitled: Auction Finance Limited Classification: Legal charge 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: F/H 11 rockpoint avenue wallasey wirral t/n MS431408. Fully Satisfied |
28 October 1998 | Delivered on: 29 October 1998 Satisfied on: 18 March 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and building on the south west side of sandringham avenue and carlton avenue meols hoylake wirral merseyside t/no MS350201 & MS360005. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 February 2006 | Delivered on: 7 March 2006 Satisfied on: 24 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 new chester road t/no MS7274; 30 new chester road; land on the south west side of new chester road t/no MS237073. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 2004 | Delivered on: 22 December 2004 Satisfied on: 18 March 2008 Persons entitled: The Governor and Company of the Bank of Ireland 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 being 1 and 3 bromborough road bebington and land at the rear of 79 the village bebington wirral, and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 2003 | Delivered on: 12 August 2003 Satisfied on: 24 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
6 August 2003 | Delivered on: 12 August 2003 Satisfied on: 18 March 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 231 telegraph road heswall wirral CH60 7SF. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 2003 | Delivered on: 12 August 2003 Satisfied on: 24 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 105 banks road west kirby CH48 0RB. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 2003 | Delivered on: 12 August 2003 Satisfied on: 24 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 21 banks road west kirby CH48 0QX. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 2003 | Delivered on: 12 August 2003 Satisfied on: 19 August 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 35 and 35A westbourne grove west kirby CH48 4DJ. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 2003 | Delivered on: 18 February 2003 Satisfied on: 18 March 2008 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. Particulars: F/Hold being 231 telegraph rd,heswall,wirral; ms 10012. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 February 1998 | Delivered on: 7 February 1998 Satisfied on: 18 March 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
24 October 2022 | Delivered on: 27 October 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Apartment 3 longview. 271 telegraph road. Heswall. Wirral. Merseyside CH60 6RN. Outstanding |
10 December 2018 | Delivered on: 12 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: A legal charge over the leasehold property known as flat 3 longview, 271 telegraph road, wirral CH60 6RN. Outstanding |
20 June 2014 | Delivered on: 21 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as high hedges 18 seven acres lane thinkwall wirral t/n MS245391. Outstanding |
11 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 1 bromborough road, bebinfton, wirral comprising 14 and 19 church farm, 1 bromborough road, bedington, wirral. Outstanding |
11 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 21 banks road, west kirby, wirral. Outstanding |
11 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land on the south-west side of new chester road, new ferry comprising 1, 9, 15 and 16 park view, 44 new chester road, new ferry, wirral. Outstanding |
11 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 105 banks road, west kirkby, wirral, merseyside. Outstanding |
30 March 2012 | Delivered on: 18 April 2012 Persons entitled: Bridgeloans 4U Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever. Particulars: F/H property k/a 67 bromborough road bebington and land at 69-85 bromborough road bebington. Outstanding |
5 May 2011 | Delivered on: 12 May 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge 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: 65 stanley road, bebington t/no MS24756. Outstanding |
19 July 2007 | Delivered on: 26 July 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 1, 53 south parade west kirby wirral. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 2003 | Delivered on: 12 August 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 53-59 south parade west kirby CH48 0QQ. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 May 2023 | Satisfaction of charge 034701460027 in full (1 page) |
25 May 2023 | Satisfaction of charge 034701460029 in full (1 page) |
25 May 2023 | Satisfaction of charge 034701460028 in full (1 page) |
25 May 2023 | Satisfaction of charge 034701460026 in full (1 page) |
26 April 2023 | Confirmation statement made on 12 April 2023 with updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 October 2022 | Satisfaction of charge 034701460031 in full (1 page) |
27 October 2022 | Registration of charge 034701460032, created on 24 October 2022 (4 pages) |
14 October 2022 | Satisfaction of charge 19 in full (1 page) |
14 October 2022 | Satisfaction of charge 12 in full (1 page) |
14 October 2022 | All of the property or undertaking has been released from charge 19 (2 pages) |
14 October 2022 | Satisfaction of charge 25 in full (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 December 2020 | Satisfaction of charge 24 in full (1 page) |
11 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 December 2018 | Registration of charge 034701460031, created on 10 December 2018 (38 pages) |
6 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 June 2014 | Registration of charge 034701460030 (46 pages) |
21 June 2014 | Registration of charge 034701460030 (46 pages) |
24 May 2014 | Satisfaction of charge 18 in full (4 pages) |
24 May 2014 | Satisfaction of charge 16 in full (4 pages) |
24 May 2014 | Satisfaction of charge 14 in full (4 pages) |
24 May 2014 | Satisfaction of charge 16 in full (4 pages) |
24 May 2014 | Satisfaction of charge 13 in full (4 pages) |
24 May 2014 | Satisfaction of charge 14 in full (4 pages) |
24 May 2014 | Satisfaction of charge 18 in full (4 pages) |
24 May 2014 | Satisfaction of charge 13 in full (4 pages) |
30 April 2014 | Registration of charge 034701460027 (41 pages) |
30 April 2014 | Registration of charge 034701460026 (41 pages) |
30 April 2014 | Registration of charge 034701460029 (41 pages) |
30 April 2014 | Registration of charge 034701460028 (41 pages) |
30 April 2014 | Registration of charge 034701460027 (41 pages) |
30 April 2014 | Registration of charge 034701460029 (41 pages) |
30 April 2014 | Registration of charge 034701460028 (41 pages) |
30 April 2014 | Registration of charge 034701460026 (41 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages) |
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages) |
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
20 March 2013 | Registered office address changed from Briar House Briar Drive Heswall Wirral Merseyside CH60 5RN England on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Briar House Briar Drive Heswall Wirral Merseyside CH60 5RN England on 20 March 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 February 2012 | Registered office address changed from Briar House Briar Drive Heswall Wirrall CH60 5RN on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 105 Banks Road West Kirby Wirral Merseyside CH48 0RB England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Briar House Briar Drive Heswall Wirrall CH60 5RN on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 105 Banks Road West Kirby Wirral Merseyside CH48 0RB England on 22 February 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Director's details changed for Mr David Warwick Parsons on 22 May 2009 (1 page) |
21 December 2009 | Secretary's details changed for Sian Clare Parsons on 25 February 2009 (1 page) |
21 December 2009 | Director's details changed for Mr David Warwick Parsons on 22 May 2009 (1 page) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Secretary's details changed for Sian Clare Parsons on 25 February 2009 (1 page) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
4 June 2009 | Director's change of particulars / richard parsons / 08/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / richard parsons / 08/05/2009 (1 page) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: unit 3 millennium court clayhill industrial estate neston wirral CH64 3UZ (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: unit 3 millennium court clayhill industrial estate neston wirral CH64 3UZ (1 page) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
23 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
22 December 2004 | Particulars of mortgage/charge (4 pages) |
22 December 2004 | Particulars of mortgage/charge (4 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
29 November 2004 | Return made up to 24/11/04; full list of members
|
29 November 2004 | Return made up to 24/11/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | Return made up to 24/11/03; full list of members
|
28 November 2003 | Return made up to 24/11/03; full list of members
|
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
18 February 2003 | Particulars of mortgage/charge (5 pages) |
18 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 November 2002 | Return made up to 24/11/02; full list of members
|
15 November 2002 | Return made up to 24/11/02; full list of members
|
27 August 2002 | Memorandum and Articles of Association (11 pages) |
27 August 2002 | Memorandum and Articles of Association (11 pages) |
16 August 2002 | Company name changed richard warwick properties limit ed\certificate issued on 16/08/02 (2 pages) |
16 August 2002 | Company name changed richard warwick properties limit ed\certificate issued on 16/08/02 (2 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (21 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (21 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members
|
29 November 2001 | Return made up to 24/11/01; full list of members
|
21 February 2001 | Particulars of mortgage/charge (5 pages) |
21 February 2001 | Particulars of mortgage/charge (5 pages) |
13 December 2000 | Return made up to 24/11/00; full list of members
|
13 December 2000 | Return made up to 24/11/00; full list of members
|
13 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 September 2000 | Particulars of mortgage/charge (5 pages) |
23 September 2000 | Particulars of mortgage/charge (5 pages) |
17 November 1999 | Return made up to 24/11/99; full list of members
|
17 November 1999 | Return made up to 24/11/99; full list of members
|
16 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 November 1998 | Return made up to 24/11/98; full list of members
|
13 November 1998 | Return made up to 24/11/98; full list of members
|
29 October 1998 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Particulars of mortgage/charge (4 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
7 February 1998 | Particulars of mortgage/charge (6 pages) |
7 February 1998 | Particulars of mortgage/charge (6 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (3 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
24 November 1997 | Incorporation (15 pages) |
24 November 1997 | Incorporation (15 pages) |