Chester
CH1 1QN
Wales
Director Name | Mr Richard Alexander Challis |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambrian House St. Davids Park Ewloe Deeside CH5 3XA Wales |
Director Name | Mr Daniel David Potgieter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambrian House St. Davids Park Ewloe Deeside CH5 3XA Wales |
Director Name | Mr George Murphy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | St John's Chambers Love Street Chester CH1 1QN Wales |
Secretary Name | Irene Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | St John's Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr David George Murphy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97a Allerton Road Allerton Liverpool L18 2DD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | hcifs.com |
---|
Registered Address | Cambrian House Lakeside Business Village St. David's Park Ewloe, Deeside Flintshire CH5 3XA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
10k at £1 | Yellow Submarine Group Limited 99.00% Ordinary |
---|---|
100 at £1 | Yellow Submarine Group Limited 0.99% Ordinary B |
1 at £1 | Mrs Irene Murphy 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,806 |
Cash | £19,729 |
Current Liabilities | £52,237 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
2 March 2012 | Delivered on: 8 March 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2023 | Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom to Cambrian House Lakeside Business Village St. David's Park Ewloe, Deeside Flintshire CH5 3XA on 29 September 2023 (1 page) |
---|---|
25 September 2023 | Appointment of Mr Jack Edward Taylor as a director on 20 September 2023 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
11 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
11 May 2022 | Appointment of Mr Daniel David Potgieter as a director on 26 April 2022 (2 pages) |
29 April 2022 | Appointment of Mr Richard Alexander Challis as a director on 26 April 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
19 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 June 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
7 February 2020 | Registered office address changed from 97a Allerton Road Allerton Liverpool L18 2DD to St John's Chambers Love Street Chester CH1 1QN on 7 February 2020 (1 page) |
7 February 2020 | Appointment of Mr Roger Michael Taylor as a director on 16 January 2020 (2 pages) |
7 February 2020 | Termination of appointment of Irene Murphy as a secretary on 16 January 2020 (1 page) |
7 February 2020 | Notification of R M T Acquisitions Limited as a person with significant control on 16 January 2020 (2 pages) |
7 February 2020 | Cessation of The Yellow Submarine Group Limited as a person with significant control on 16 January 2020 (1 page) |
7 February 2020 | Termination of appointment of George Murphy as a director on 16 January 2020 (1 page) |
5 December 2019 | Satisfaction of charge 1 in full (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
8 November 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
11 October 2018 | Termination of appointment of David George Murphy as a director on 19 September 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 September 2017 | Director's details changed for Mr David George Murphy on 17 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr David George Murphy on 17 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 October 2016 | Director's details changed for Mr David George Murphy on 18 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr David George Murphy on 18 September 2016 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
2 June 2015 | Registered office address changed from 53a Allerton Road Allerton Liverpool L18 2DA to 97a Allerton Road Allerton Liverpool L18 2DD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 53a Allerton Road Allerton Liverpool L18 2DA to 97a Allerton Road Allerton Liverpool L18 2DD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 53a Allerton Road Allerton Liverpool L18 2DA to 97a Allerton Road Allerton Liverpool L18 2DD on 2 June 2015 (1 page) |
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Registered office address changed from 92-94 Hillfoot Avenue Hunts Cross Liverpool Merseyside L25 0PF on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 92-94 Hillfoot Avenue Hunts Cross Liverpool Merseyside L25 0PF on 10 June 2014 (1 page) |
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 April 2014 | Secretary's details changed for Irene Murphy on 4 April 2014 (1 page) |
4 April 2014 | Director's details changed for George Murphy on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for George Murphy on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for George Murphy on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for David George Murphy on 4 April 2014 (2 pages) |
4 April 2014 | Secretary's details changed for Irene Murphy on 4 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Irene Murphy on 4 April 2014 (1 page) |
4 April 2014 | Director's details changed for David George Murphy on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for David George Murphy on 4 April 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Director's details changed for David George Murphy on 25 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for David George Murphy on 25 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Director appointed david george murphy (2 pages) |
9 May 2009 | Director appointed david george murphy (2 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
19 December 2005 | £ nc 10000/10500 02/11/05 (1 page) |
19 December 2005 | Ad 02/11/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | £ nc 10000/10500 02/11/05 (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Ad 02/11/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 June 2004 | Return made up to 28/03/04; full list of members (6 pages) |
14 June 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
22 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 June 2002 | Return made up to 28/03/02; full list of members (6 pages) |
18 June 2002 | Return made up to 28/03/02; full list of members (6 pages) |
18 September 2001 | Company name changed hunts cross mortgage & insurance services LIMITED\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Company name changed hunts cross mortgage & insurance services LIMITED\certificate issued on 18/09/01 (2 pages) |
19 June 2001 | Ad 04/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 June 2001 | Ad 04/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 31 corsham street london N1 6DR (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 31 corsham street london N1 6DR (1 page) |
28 March 2001 | Incorporation (18 pages) |
28 March 2001 | Incorporation (18 pages) |