Chester
CH1 4EE
Wales
Director Name | Mr Karl Joseph McKinney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiftworks Royal House 14 Upper Northgate Street Chester CH1 4EE Wales |
Secretary Name | Mr Stephen Hugh Roberts |
---|---|
Status | Current |
Appointed | 31 August 2011(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Shiftworks Royal House 14 Upper Northgate Street Chester CH1 4EE Wales |
Director Name | Mr John Michael McKinney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(23 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiftworks Royal House 14 Upper Northgate Street Chester CH1 4EE Wales |
Director Name | Miss Bethan Roberts |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shiftworks Royal House 14 Upper Northgate Street Chester CH1 4EE Wales |
Director Name | John Kaley McBride |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | 6 Upper Dukes Road Douglas Isle Of Man IM2 4BA |
Secretary Name | Mr Stephen Hugh Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Roseacre Meols Drive West Kirby Wirral CH48 5JW Wales |
Secretary Name | Nadya Makarova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | Quarterbridge House Quarterbridge Road Douglas Isle Of Man IM2 3RL |
Secretary Name | Helen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 14 Roseacre Meols Drive West Kirby Merseyside CH48 5JW Wales |
Director Name | Mr John Michael McKinney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2021) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre Business Park Unit 1, Suite 4, Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0151 6325000 |
---|---|
Telephone region | Liverpool |
Registered Address | Shiftworks Royal House 14 Upper Northgate Street Chester CH1 4EE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Helen Lucy Roberts 30.00% Ordinary |
---|---|
900 at £1 | Stephen Hugh Roberts 30.00% Ordinary |
600 at £1 | Karl Mckinney 20.00% Ordinary |
600 at £1 | Louise Mary Mckinney 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,904,144 |
Cash | £372,454 |
Current Liabilities | £811,991 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
12 May 2008 | Delivered on: 15 May 2008 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 27, 29 and 29A market street, hoylake by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 July 2006 | Delivered on: 26 July 2006 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The depot west street hoole chester t/n CH242636. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 August 2005 | Delivered on: 19 August 2005 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 alderley road hoylake 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. Fully Satisfied |
11 March 2005 | Delivered on: 22 March 2005 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a lear lodge, damonds green, west kirby, 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. Fully Satisfied |
5 April 2002 | Delivered on: 16 April 2002 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 2 17 banks road west kirby 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. Fully Satisfied |
24 July 2001 | Delivered on: 31 July 2001 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 46A trinity road hoylake wirral title number MS293149. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 March 2001 | Delivered on: 21 March 2001 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 August 2012 | Delivered on: 18 August 2012 Satisfied on: 12 September 2013 Persons entitled: Stephen Thomas Hugh Jones, Sandra Melanie Mardon Classification: Legal charge Secured details: £160,000 and all other monies due or to become due from the company to the chargee. Particulars: 3 hamilton street, hoole chester. Fully Satisfied |
19 March 2001 | Delivered on: 21 March 2001 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as carr lane industrial estate houghs lane hoylake wirral; ms 37003. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 April 2010 | Delivered on: 13 April 2010 Satisfied on: 5 December 2012 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 the quadrant hoylake wirral t/n MS215905, any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
9 April 2010 | Delivered on: 13 April 2010 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 limewood close newton lane hole chester any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
12 November 2009 | Delivered on: 13 November 2009 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 grange road west and 2 oxton road birkenhead wirral t/no MS561074. Fully Satisfied |
22 May 2009 | Delivered on: 28 May 2009 Satisfied on: 5 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 southside argoed road buckley clwyd and any other interest in the property, all rents and proceeds of insurance. Fully Satisfied |
28 October 2008 | Delivered on: 31 October 2008 Satisfied on: 15 July 2009 Persons entitled: Paragon Mortgages Limited National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11 mill lane buckley clwyd t/no. CYM212352 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 November 2000 | Delivered on: 30 November 2000 Satisfied on: 17 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 December 2021 | Delivered on: 13 December 2021 Persons entitled: Mjk Capital Limited Classification: A registered charge Particulars: The land known as royal house, upper northgate street, chester, CH1 4EE and associated car park registered under title number CH221214. Outstanding |
29 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 20 grosvenor street, chester, CH1 1DD and 5 union place title number CH87629. 7 union place title number CH205049. Outstanding |
10 August 2015 | Delivered on: 14 August 2015 Persons entitled: Steven Sean Kirby Classification: A registered charge Particulars: 20 grosvenor street and 5 & 7 union place chestr. Outstanding |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground floor only, bonhams auction room, newhouse, 150 christleton road, chester. Outstanding |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 the quadrant, hoylake, wirral. Outstanding |
28 November 2014 | Delivered on: 5 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Roodee house, 22 grosvenor street, chester t/no:CH213713. Outstanding |
20 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 October 2013 | Delivered on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Land at the grove chester cheshire. Outstanding |
18 October 2013 | Delivered on: 1 November 2013 Persons entitled: Alinbrook Limited Classification: A registered charge Particulars: Croft cottage croft drive east wirral. Outstanding |
1 July 2013 | Delivered on: 6 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a box it land and storage units 38 carsthorne road hoylake wirral t/no MS195402. Notification of addition to or amendment of charge. Outstanding |
1 July 2013 | Delivered on: 6 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a units 1-7A pemway enterprise centre carr lane hoylake wirral. Notification of addition to or amendment of charge. Outstanding |
7 December 2012 | Delivered on: 12 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at the groves, chester, cheshire. T/no CH63006 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
29 August 2012 | Delivered on: 12 September 2012 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: L/H property k/a 15C yardley road knowsley industrial estate knowsley liverpool t/n MS211245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 February 2012 | Delivered on: 10 February 2012 Persons entitled: Lloyds Tsb 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 block 2 flats 1-6 rockford house rock ferry wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 February 2012 | Delivered on: 10 February 2012 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 property k/a 137-139 sefton street toxteth liverpool t/n MS379459 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 January 2012 | Delivered on: 25 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 January 2012 | Delivered on: 12 January 2012 Persons entitled: Lloyds Tsb 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 1-15 links business park carr lane hoylake wirral t/no. MS37003 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 January 2012 | Delivered on: 12 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 27 29 and 29A market street and lake house hoylake wirral t/no. MS444645 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 March 2021 | Termination of appointment of John Michael Mckinney as a director on 8 March 2021 (1 page) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
14 April 2020 | Satisfaction of charge 039393240032 in full (1 page) |
14 April 2020 | Satisfaction of charge 039393240025 in full (1 page) |
20 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 December 2019 | Satisfaction of charge 18 in full (2 pages) |
13 December 2019 | Satisfaction of charge 039393240028 in full (1 page) |
12 December 2019 | Satisfaction of charge 16 in full (2 pages) |
12 December 2019 | Satisfaction of charge 21 in full (2 pages) |
12 December 2019 | Satisfaction of charge 039393240027 in full (1 page) |
12 December 2019 | Satisfaction of charge 17 in full (1 page) |
12 December 2019 | Satisfaction of charge 15 in full (2 pages) |
12 December 2019 | Satisfaction of charge 039393240023 in full (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 January 2019 | Satisfaction of charge 039393240024 in full (1 page) |
1 November 2018 | Appointment of Mr John Michael Mckinney as a director on 1 November 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
19 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
2 October 2017 | Amended total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 October 2017 | Amended total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 October 2016 | Registration of charge 039393240033, created on 29 September 2016 (39 pages) |
4 October 2016 | Registration of charge 039393240033, created on 29 September 2016 (39 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
13 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 August 2015 | Registration of charge 039393240032, created on 10 August 2015 (7 pages) |
14 August 2015 | Registration of charge 039393240032, created on 10 August 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
23 April 2015 | Registration of charge 039393240031, created on 21 April 2015 (33 pages) |
23 April 2015 | Registration of charge 039393240031, created on 21 April 2015 (33 pages) |
23 April 2015 | Registration of charge 039393240030, created on 21 April 2015 (33 pages) |
23 April 2015 | Registration of charge 039393240030, created on 21 April 2015 (33 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 December 2014 | Registration of charge 039393240029, created on 28 November 2014 (34 pages) |
5 December 2014 | Registration of charge 039393240029, created on 28 November 2014 (34 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 May 2014 | Registration of charge 039393240028 (22 pages) |
28 May 2014 | Registration of charge 039393240027 (22 pages) |
28 May 2014 | Registration of charge 039393240027 (22 pages) |
28 May 2014 | Registration of charge 039393240028 (22 pages) |
28 March 2014 | Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral CH47 4FB on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral CH47 4FB on 28 March 2014 (1 page) |
6 November 2013 | Registration of charge 039393240026 (46 pages) |
6 November 2013 | Registration of charge 039393240026 (46 pages) |
1 November 2013 | Registration of charge 039393240025 (8 pages) |
1 November 2013 | Registration of charge 039393240025 (8 pages) |
12 September 2013 | Satisfaction of charge 20 in full (4 pages) |
12 September 2013 | Satisfaction of charge 20 in full (4 pages) |
6 September 2013 | Amended accounts made up to 31 October 2012 (9 pages) |
6 September 2013 | Amended accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
6 July 2013 | Registration of charge 039393240024 (33 pages) |
6 July 2013 | Registration of charge 039393240024 (33 pages) |
6 July 2013 | Registration of charge 039393240023 (33 pages) |
6 July 2013 | Registration of charge 039393240023 (33 pages) |
25 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
27 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 May 2011 (1 page) |
29 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 May 2011 (1 page) |
15 February 2012 | Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page) |
15 February 2012 | Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
23 January 2012 | Amended accounts made up to 31 August 2009 (8 pages) |
23 January 2012 | Amended accounts made up to 31 August 2009 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
3 October 2011 | Termination of appointment of Helen Roberts as a secretary (1 page) |
3 October 2011 | Director's details changed for Mr Karl Joseph Mckinney on 31 August 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Karl Joseph Mckinney on 31 August 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Stephen Hugh Roberts on 31 August 2011 (2 pages) |
3 October 2011 | Appointment of Mr Stephen Hugh Roberts as a secretary (1 page) |
3 October 2011 | Director's details changed for Mr Stephen Hugh Roberts on 31 August 2011 (2 pages) |
3 October 2011 | Termination of appointment of Helen Roberts as a secretary (1 page) |
3 October 2011 | Appointment of Mr Stephen Hugh Roberts as a secretary (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Karl Joseph Mckinney on 3 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Karl Joseph Mckinney on 3 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Karl Joseph Mckinney on 3 March 2010 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
25 September 2009 | Nc inc already adjusted 01/09/09 (1 page) |
25 September 2009 | Particulars of contract relating to shares (2 pages) |
25 September 2009 | Nc inc already adjusted 01/09/09 (1 page) |
25 September 2009 | Ad 01/09/09\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages) |
25 September 2009 | Ad 01/09/09\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages) |
25 September 2009 | Particulars of contract relating to shares (2 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 October 2008 | Return made up to 03/03/08; no change of members
|
2 October 2008 | Return made up to 03/03/08; no change of members
|
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 April 2007 | Return made up to 03/03/07; full list of members
|
27 April 2007 | Return made up to 03/03/07; full list of members
|
8 February 2007 | Company name changed a s properties (uk) LTD\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed a s properties (uk) LTD\certificate issued on 08/02/07 (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 October 2006 | Return made up to 03/03/06; full list of members (5 pages) |
20 October 2006 | Return made up to 03/03/06; full list of members (5 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 14 roseacre meols drive west kirby wirral merseyside CH48 5JW (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 14 roseacre meols drive west kirby wirral merseyside CH48 5JW (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: unit 6 links business park car lane hoylake wirral wirral cheshire cheshire CH47 4AX (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: unit 6 links business park car lane hoylake wirral wirral cheshire cheshire CH47 4AX (1 page) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
17 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
17 May 2005 | New director appointed (2 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 66 meols drive hoylake wirral CH47 4AW (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 66 meols drive hoylake wirral CH47 4AW (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
28 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 November 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
16 November 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
10 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
30 November 2000 | Particulars of mortgage/charge (2 pages) |
30 November 2000 | Particulars of mortgage/charge (2 pages) |
13 April 2000 | Ad 15/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 April 2000 | Ad 15/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 March 2000 | Company name changed fieldnet LIMITED\certificate issued on 29/03/00 (2 pages) |
28 March 2000 | Company name changed fieldnet LIMITED\certificate issued on 29/03/00 (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 March 2000 | Incorporation (18 pages) |
3 March 2000 | Incorporation (18 pages) |