Chester
CH1 3EQ
Wales
Director Name | Peter Syme |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Secretary Name | Mr Peter Syme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Connaught Road Harpenden Hertfordshire AL5 4TW |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Incorporated Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(8 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 January 2009) |
Correspondence Address | Palamos House 66-67 High Street Lymington Hampshire SO41 9AL |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
5 at £0.1 | Catherine Lief 50.00% Ordinary B |
---|---|
3 at £0.1 | Peter Syme 30.00% Ordinary A |
2 at £0.1 | Anne Syme 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £134,403 |
Cash | £225,005 |
Current Liabilities | £90,602 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
20 October 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
25 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
21 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
11 November 2021 | Registered office address changed from C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavillion Drive Northampton Business Park Northampton NN4 7YE England to Gorse Stacks House George Street Chester CH1 3EQ on 11 November 2021 (1 page) |
21 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
22 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
2 August 2019 | Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 November 2016 | Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavillion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavillion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 October 2014 | Registered office address changed from 2 More London Riverside London SE1 2AP to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 2 More London Riverside London SE1 2AP to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 31 October 2014 (1 page) |
12 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 September 2012 | Director's details changed for Peter Syme on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Mrs Catherine Margaret Lief on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Mrs Catherine Margaret Lief on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Peter Syme on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Mrs Catherine Margaret Lief on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Peter Syme on 1 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 2 July 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
16 February 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
27 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / peter syme / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / catherine lief / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / peter syme / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / catherine lief / 01/04/2009 (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from wheathampstead place place farm wheathampstead st. Albans hertfordshire AL4 8SB united kingdom (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from palamos house, 66-67 high street lymington hampshire SO41 9AL (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from wheathampstead place place farm wheathampstead st. Albans hertfordshire AL4 8SB united kingdom (1 page) |
29 January 2009 | Appointment terminated secretary incorporated company secretaries LIMITED (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from palamos house, 66-67 high street lymington hampshire SO41 9AL (1 page) |
29 January 2009 | Appointment terminated secretary incorporated company secretaries LIMITED (1 page) |
10 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 17 connaught road harpenden hertfordshire AL5 4TW (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 17 connaught road harpenden hertfordshire AL5 4TW (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: wheathampstead place wheathampstead hertfordshire AL4 8SB (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: wheathampstead place wheathampstead hertfordshire AL4 8SB (1 page) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
27 September 2005 | Director's particulars changed (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Memorandum and Articles of Association (11 pages) |
30 December 2004 | Memorandum and Articles of Association (11 pages) |
30 December 2004 | Resolutions
|
11 October 2004 | Return made up to 17/09/04; full list of members (2 pages) |
11 October 2004 | Return made up to 17/09/04; full list of members (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 October 2003 | Return made up to 17/09/03; full list of members
|
1 October 2003 | Return made up to 17/09/03; full list of members
|
26 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 May 2002 | Div 05/02/02 (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Div 05/02/02 (1 page) |
28 May 2002 | Resolutions
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
20 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page) |
29 September 2000 | Return made up to 17/09/00; full list of members
|
29 September 2000 | Return made up to 17/09/00; full list of members
|
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Company name changed mutanderis (338) LIMITED\certificate issued on 08/12/99 (2 pages) |
8 December 1999 | Company name changed mutanderis (338) LIMITED\certificate issued on 08/12/99 (2 pages) |
17 September 1999 | Incorporation (26 pages) |
17 September 1999 | Incorporation (26 pages) |