Rowton
Chester
Cheshire
CH3 6AT
Wales
Secretary Name | Mrs Marita McDonnell |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 26 April 2001(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Meadowcroft Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grosvenor-insurance.com |
---|---|
Telephone | 01244 324891 |
Telephone region | Chester |
Registered Address | Meadowcroft Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Rowton |
Ward | Chester Villages |
Built Up Area | Chester |
1 at £1 | Neil Mcdonnell 50.00% Ordinary A |
---|---|
1 at £1 | Neil Mcdonnell 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,376,519 |
Cash | £90,437 |
Current Liabilities | £857,476 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
27 October 2017 | Delivered on: 7 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bar lounge. 75 watergate street. Chester. CH1 2LB. Outstanding |
---|---|
31 August 2016 | Delivered on: 8 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 1 village road, west kirby, wirral, CH48 3JN and registered at land registry under title number MS433277. Outstanding |
20 August 2009 | Delivered on: 26 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 |
20 August 2009 | Delivered on: 26 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 ashwood court hoole lane chester t/no. CH398412 all fixed plant and machinery and fixtures and fittings from time to time all other chattels located at the property and not ordinarily disposed of in the ordinary course of business all benefits in respect of the insurances including all claims and the refund of any premiums. Outstanding |
20 August 2009 | Delivered on: 26 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 the courtyard the beeches upton chester t/no. CH531033 all fixed plant and machinery and fixtures and fittings from time to time all other chattels located at the property and not ordinarily disposed of in the ordinary course of business all benefits in respect of the insurances including all claims and the refund of any premiums. Outstanding |
12 December 2017 | Delivered on: 12 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bar lounge. 75 watergate street. Chester. CH1 2LB. Outstanding |
20 August 2009 | Delivered on: 26 August 2009 Satisfied on: 11 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 watergate street chester t/nos. CH464957 and CH517690 all fixed plant and machinery and fixtures and fittings from time to time all other chattels located at the property and not ordinarily disposed of in the ordinary course of business all benefits in respect of the insurances including all claims and the refund of any premiums. Fully Satisfied |
8 December 2006 | Delivered on: 14 December 2006 Satisfied on: 20 October 2009 Persons entitled: Hsbc 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: L/H property k/a 11 the courtyard the beeches chester t/no CH531033. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2002 | Delivered on: 12 December 2002 Satisfied on: 20 October 2009 Persons entitled: Hsbc 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 35 ashwood court hoole lane chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 November 2002 | Delivered on: 27 November 2002 Satisfied on: 20 October 2009 Persons entitled: Hsbc 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 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 |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
5 January 2018 | Part of the property or undertaking has been released from charge 042066720009 (1 page) |
12 December 2017 | Registration of charge 042066720010, created on 12 December 2017 (18 pages) |
7 November 2017 | Registration of charge 042066720009, created on 27 October 2017 (16 pages) |
7 November 2017 | Registration of charge 042066720009, created on 27 October 2017 (16 pages) |
25 April 2017 | Secretary's details changed for Marita Jagbeck on 19 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Marita Jagbeck on 19 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Registered office address changed from Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Meadowcroft Rowton Lane Rowton Chester Cheshire CH3 6AT on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Meadowcroft Rowton Lane Rowton Chester Cheshire CH3 6AT on 18 January 2017 (1 page) |
8 September 2016 | Registration of charge 042066720008, created on 31 August 2016 (16 pages) |
8 September 2016 | Registration of charge 042066720008, created on 31 August 2016 (16 pages) |
20 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
11 November 2015 | Satisfaction of charge 4 in full (2 pages) |
11 November 2015 | Satisfaction of charge 4 in full (2 pages) |
21 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 January 2015 | Accounts for a small company made up to 30 April 2014 (10 pages) |
19 January 2015 | Accounts for a small company made up to 30 April 2014 (10 pages) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from Lower Ground Floor Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from Lower Ground Floor Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 15 May 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
13 May 2013 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Marita Jagbeck on 19 April 2013 (1 page) |
13 May 2013 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Director's details changed for Mr Neil Mcdonnell on 19 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Director's details changed for Mr Neil Mcdonnell on 19 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Marita Jagbeck on 19 April 2013 (1 page) |
23 November 2012 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 23 November 2012 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 August 2012 | Registered office address changed from 2 Hilliards Court Vicars Lane Chester Cheshire CH4 9PX England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 2 Hilliards Court Vicars Lane Chester Cheshire CH4 9PX England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 2 Hilliards Court Vicars Lane Chester Cheshire CH4 9PX England on 1 August 2012 (1 page) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
20 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Neil Mcdonnell on 19 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Neil Mcdonnell on 19 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
4 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 4 January 2010 (1 page) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
12 February 2008 | Amended accounts made up to 30 April 2006 (9 pages) |
12 February 2008 | Amended accounts made up to 30 April 2006 (9 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
8 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
8 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members
|
27 April 2006 | Return made up to 19/04/06; full list of members
|
30 June 2005 | Return made up to 23/04/05; full list of members (6 pages) |
30 June 2005 | Return made up to 23/04/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
6 May 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
27 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
6 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
6 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
1 May 2003 | Return made up to 23/04/03; full list of members
|
1 May 2003 | Return made up to 23/04/03; full list of members
|
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: stanhoe house mark rake wirral merseyside CH62 2DN (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: stanhoe house mark rake wirral merseyside CH62 2DN (1 page) |
18 December 2001 | Company name changed bar lounge LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Company name changed bar lounge LIMITED\certificate issued on 18/12/01 (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Incorporation (13 pages) |
26 April 2001 | Incorporation (13 pages) |