800 Mandarin Court, Centre Park
Warrington
Cheshire
WA1 1GG
Director Name | Sara Caroline Reston |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Principat D'Andorra |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Sara Caroline Reston |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Principat D'Andorra |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Viveca Maya Stewart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Website | dandapher.co.uk |
---|
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
6 at £0.3 | Christopher John Reston 33.00% Ordinary |
---|---|
6 at £0.3 | Sara Caroline Reston 33.00% Ordinary |
2 at £0.3 | Charles Edward Maxim Reston 11.00% Ordinary |
2 at £0.3 | Oliver Sebastian Reston 11.00% Ordinary |
2 at £0.3 | Viveca Maya Stewart 11.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £1,828,290 |
Cash | £20,917 |
Current Liabilities | £4,281,640 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
5 September 2006 | Delivered on: 7 September 2006 Satisfied on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 mandarin court centre park warrington. 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 |
---|---|
18 November 2005 | Delivered on: 19 November 2005 Satisfied on: 26 September 2007 Persons entitled: Maria Arceo Classification: Rental deposit deed 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: Bank account containing £4,500. Fully Satisfied |
11 December 2002 | Delivered on: 12 December 2002 Satisfied on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 58 and 58A high street runcorn t/n CH312716. 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 December 2002 | Delivered on: 12 December 2002 Satisfied on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as part of victoria buildings runcorn t/n CH206628. 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 December 2002 | Delivered on: 12 December 2002 Satisfied on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 60 high street runcorn t/n CH136672. 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 December 2002 | Delivered on: 12 December 2002 Satisfied on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 8 suez street warrington t/n CH136674. 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 |
31 July 2001 | Delivered on: 3 August 2001 Satisfied on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 45 draymans court 41 stockwell green london SW9 9QE. 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 |
20 July 2001 | Delivered on: 26 July 2001 Satisfied on: 14 November 2014 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 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
28 November 2018 | Registered office address changed from Trinity Chambers 800 Mandarin Court Warrington Cheshire WA1 1GG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 28 November 2018 (1 page) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
12 April 2017 | Sub-division of shares on 7 March 2017 (7 pages) |
12 April 2017 | Sub-division of shares on 7 March 2017 (7 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
17 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 November 2014 | Satisfaction of charge 2 in full (4 pages) |
14 November 2014 | Satisfaction of charge 1 in full (4 pages) |
14 November 2014 | Satisfaction of charge 6 in full (4 pages) |
14 November 2014 | Satisfaction of charge 5 in full (4 pages) |
14 November 2014 | Satisfaction of charge 1 in full (4 pages) |
14 November 2014 | Satisfaction of charge 6 in full (4 pages) |
14 November 2014 | Satisfaction of charge 3 in full (4 pages) |
14 November 2014 | Satisfaction of charge 4 in full (4 pages) |
14 November 2014 | Satisfaction of charge 2 in full (4 pages) |
14 November 2014 | Satisfaction of charge 3 in full (4 pages) |
14 November 2014 | Satisfaction of charge 8 in full (4 pages) |
14 November 2014 | Satisfaction of charge 5 in full (4 pages) |
14 November 2014 | Satisfaction of charge 8 in full (4 pages) |
14 November 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
23 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
5 August 2010 | Director's details changed for Sara Caroline Reston on 1 November 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Sara Caroline Reston on 1 November 2009 (1 page) |
5 August 2010 | Director's details changed for Viveca Maya Stewart on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Viveca Maya Stewart on 11 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Sara Caroline Reston on 1 November 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Sara Caroline Reston on 1 November 2009 (1 page) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for Sara Caroline Reston on 1 November 2009 (1 page) |
5 August 2010 | Director's details changed for Sara Caroline Reston on 1 November 2009 (2 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
10 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
10 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
22 July 2008 | Director and secretary's change of particulars / sara reston / 01/01/2008 (1 page) |
22 July 2008 | Director and secretary's change of particulars / sara reston / 01/01/2008 (1 page) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: arpley house 59 wilson patten street, warrington cheshire WA1 1NF (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: arpley house 59 wilson patten street, warrington cheshire WA1 1NF (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
20 September 2004 | Return made up to 11/07/04; full list of members (8 pages) |
20 September 2004 | Return made up to 11/07/04; full list of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Return made up to 11/07/02; full list of members (7 pages) |
9 October 2002 | Return made up to 11/07/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
19 February 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
19 February 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
7 August 2001 | Return made up to 11/07/01; full list of members
|
7 August 2001 | Return made up to 11/07/01; full list of members
|
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Incorporation (27 pages) |
11 July 2000 | Incorporation (27 pages) |