Neston
Cheshire
CH64 9UB
Wales
Director Name | Mrs Rebecca Claire Simpson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Cross Neston Cheshire CH64 9UB Wales |
Director Name | Mr Jeremy Alfred Allister |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Cross The Cross Neston Cheshire CH64 9UB Wales |
Secretary Name | Susan Mary Allister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Optician |
Correspondence Address | 9 The Cross The Cross Neston Cheshire CH64 9UB Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 9 The Cross Neston Cheshire CH64 9UB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
513 at £1 | Jeremy Alfred Allister 51.30% Ordinary |
---|---|
439 at £1 | Susan Mary Allister 43.90% Ordinary |
16 at £1 | David James Allister 1.60% Ordinary |
16 at £1 | Geraldine Elizabeth Allister 1.60% Ordinary |
16 at £1 | Gregory Gerard Allister 1.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,738 |
Cash | £139,942 |
Current Liabilities | £31,725 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 2 days from now) |
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 May 2023 | Second filing for the notification of Mark Chrisotpher Simpson as a person with significant control (7 pages) |
---|---|
12 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
12 May 2022 | Registered office address changed from 9 the Cross the Cross Neston Cheshire CH64 9UB England to 9 the Cross Neston Cheshire CH64 9UB on 12 May 2022 (1 page) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 May 2021 | Change of details for Mr Mark Christopher Simpson as a person with significant control on 24 May 2021 (2 pages) |
26 May 2021 | Change of details for Mrs Rebecca Claire Simpson as a person with significant control on 24 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Mark Christopher Simpson on 24 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mrs Rebecca Claire Simpson on 26 May 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 April 2019 | Resolutions
|
4 April 2019 | Change of share class name or designation (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 July 2018 | Registration of charge 037631030001, created on 29 June 2018 (8 pages) |
5 July 2018 | Cessation of Susan Mary Allister as a person with significant control on 29 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Susan Mary Allister as a secretary on 29 June 2018 (1 page) |
5 July 2018 | Appointment of Mr Mark Christopher Simpson as a director on 29 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Jeremy Alfred Allister as a director on 29 June 2018 (1 page) |
5 July 2018 | Registered office address changed from 1-3 Chester Road Neston CH64 9PA to 9 the Cross the Cross Neston Cheshire CH64 9UB on 5 July 2018 (1 page) |
5 July 2018 | Cessation of Jeremy Alfred Allister as a person with significant control on 29 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Jeremy Alfred Allister as a director on 29 June 2018 (1 page) |
5 July 2018 | Notification of Mark Christopher Simpson as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Notification of Mark Christopher Simpson as a person with significant control on 29 June 2018
|
5 July 2018 | Appointment of Mrs Rebecca Claire Simpson as a director on 29 June 2018 (2 pages) |
5 July 2018 | Notification of Rebecca Claire Simpson as a person with significant control on 29 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
9 May 2018 | Change of details for Mrs Susan Mary Allister as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Change of details for Mr Jeremy Alfred Allister as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 May 2011 | Secretary's details changed for Susan Mary Allister on 29 April 2011 (1 page) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Jeremy Alfred Allister on 29 April 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Susan Mary Allister on 29 April 2011 (1 page) |
9 May 2011 | Director's details changed for Jeremy Alfred Allister on 29 April 2011 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 May 2010 | Director's details changed for Jeremy Alfred Allister on 28 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Jeremy Alfred Allister on 28 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
23 December 2005 | Ad 13/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 December 2005 | Ad 13/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 May 2002 | Return made up to 29/04/02; full list of members
|
10 May 2002 | Return made up to 29/04/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (4 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (4 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 May 2000 | Return made up to 29/04/00; full list of members
|
9 May 2000 | Return made up to 29/04/00; full list of members
|
17 June 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
17 June 1999 | Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
17 June 1999 | Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
29 April 1999 | Incorporation (13 pages) |
29 April 1999 | Incorporation (13 pages) |