Company NameWaterfront Property Services Limited
DirectorPeter Mark Bennett
Company StatusActive
Company Number04174838
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Mark Bennett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
Secretary NameMr Peter Mark Bennett
NationalityBritish
StatusCurrent
Appointed27 April 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Kim Elaine Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales

Location

Registered AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£977,352
Cash£23,034
Current Liabilities£50,981

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

9 June 2003Delivered on: 19 June 2003
Satisfied on: 12 December 2012
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: 50 kendal road wallasey 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
9 June 2003Delivered on: 19 June 2003
Satisfied on: 12 December 2012
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: 3 woodhall avenue wallasey 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
19 August 2002Delivered on: 24 August 2002
Satisfied on: 12 December 2012
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: The property k/a 7 ashtree apartments, 50 clarendon road, wallasey, 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
26 July 2002Delivered on: 27 July 2002
Satisfied on: 19 December 2002
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: By way of legal mortgage 182 seaview road wallasey 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
24 June 2002Delivered on: 10 July 2002
Satisfied on: 12 December 2012
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: 43 edith road wallasey 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
30 November 2001Delivered on: 6 December 2001
Satisfied on: 12 December 2012
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: 12 naples rd,wallasey,wirral merseyside; ms 197388. 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
21 September 2001Delivered on: 9 October 2001
Satisfied on: 12 December 2012
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: By way of legal mortgage 201 seabank road, wallasey, 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
9 May 2008Delivered on: 17 May 2008
Satisfied on: 12 December 2012
Persons entitled: 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 6, the warren, 147 grove road, wallasey, wirral and car park space no 6 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
20 March 2008Delivered on: 28 March 2008
Satisfied on: 12 December 2012
Persons entitled: 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: 3 montpellier house montpellier crescent wallesey wirral 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
27 February 2007Delivered on: 2 March 2007
Satisfied on: 12 December 2012
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: Apartment 2 montpellier court montpellier crescent wallasey. 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
15 September 2004Delivered on: 18 September 2004
Satisfied on: 12 December 2012
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: 47 empress road, 64 & 64A martins lane wallasey 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
9 March 2004Delivered on: 25 March 2004
Satisfied on: 12 December 2012
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: 6 cumberland road wallasey 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
24 February 2004Delivered on: 6 March 2004
Satisfied on: 12 December 2012
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: 50 clarendon road wallasey 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
12 August 2003Delivered on: 13 August 2003
Satisfied on: 12 December 2012
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 3 ashtree apartments 50 clarendon road wallasey 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
6 June 2001Delivered on: 12 June 2001
Satisfied on: 12 December 2012
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: 28 poole road wallasey 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
19 May 2003Delivered on: 24 May 2003
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.
Outstanding
14 October 2022Delivered on: 14 October 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 6 coniston avenue. Wallasey. CH45 3JF.
Outstanding
31 January 2017Delivered on: 1 February 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 35 st. Nicholas road wallasey.
Outstanding
31 January 2017Delivered on: 1 February 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1 adelaide street wallasey.
Outstanding
21 December 2012Delivered on: 5 January 2013
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 flat 2 ashtree apartments, 50 clarendon road, wallasey, wirral t/no MS351658 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
30 August 2011Delivered on: 1 September 2011
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 & l/h property k/a 7 ash tree apartment 50 claredon road wallasey and 50 claredon road wallasey t/nos. MS283730 MS219686 MS342697 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
30 August 2011Delivered on: 1 September 2011
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 43 edith road wallasey wirral t/no. MS231424 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
30 August 2011Delivered on: 1 September 2011
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 50 kendal road wallasey wirral t/no. CH84958 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
30 August 2011Delivered on: 1 September 2011
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 47 empress road and 64 and 64A martins lane wallasey wirral t/no. CH84853 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
30 August 2011Delivered on: 1 September 2011
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 201 seabank road wallasey wirral t/no. CH44372 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
30 August 2011Delivered on: 1 September 2011
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 28 poole road wallasey wirral t/n CH41309 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
21 February 2011Delivered on: 22 February 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
14 October 2022Registration of charge 041748380027, created on 14 October 2022 (4 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 November 2021Satisfaction of charge 18 in full (1 page)
30 September 2021Satisfaction of charge 24 in full (1 page)
24 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
7 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 June 2018Termination of appointment of Kim Elaine Bennett as a director on 21 June 2018 (1 page)
1 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
30 March 2017Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 30 March 2017 (1 page)
1 February 2017Registration of charge 041748380026, created on 31 January 2017 (5 pages)
1 February 2017Registration of charge 041748380025, created on 31 January 2017 (5 pages)
1 February 2017Registration of charge 041748380025, created on 31 January 2017 (5 pages)
1 February 2017Registration of charge 041748380026, created on 31 January 2017 (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 9 December 2013 (1 page)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 24 (10 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 24 (10 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 21 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 20 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 21 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 20 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 23 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 23 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Peter Mark Bennett on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Mr Peter Mark Bennett on 1 October 2009 (1 page)
22 March 2010Director's details changed for Mr Peter Mark Bennett on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Kim Bennett on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Mr Peter Mark Bennett on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for Mr Peter Mark Bennett on 1 October 2009 (1 page)
22 March 2010Director's details changed for Kim Bennett on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Kim Bennett on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Peter Mark Bennett on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
13 March 2008Return made up to 07/03/08; full list of members (4 pages)
13 March 2008Return made up to 07/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 07/03/07; full list of members (2 pages)
15 March 2007Return made up to 07/03/07; full list of members (2 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 07/03/05; full list of members (2 pages)
17 March 2005Return made up to 07/03/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
9 March 2003Return made up to 07/03/03; full list of members (7 pages)
9 March 2003Return made up to 07/03/03; full list of members (7 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Registered office changed on 16/10/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page)
16 October 2002Registered office changed on 16/10/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
27 March 2002Return made up to 07/03/02; full list of members (6 pages)
27 March 2002Return made up to 07/03/02; full list of members (6 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Ad 27/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2001Ad 27/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2001Registered office changed on 03/05/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
3 May 2001Director resigned (1 page)
7 March 2001Incorporation (10 pages)
7 March 2001Incorporation (10 pages)