London
SW16 3DY
Director Name | Mr Orville Frank Anderson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 9 Heybridge Avenue London SW16 3DY |
Director Name | Mr Michael John Traynor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2009(8 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage 175 Upton Road Bidston Wirral CH43 7QF Wales |
Director Name | Cedric Gilles Anderson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2006) |
Role | Carpenter |
Correspondence Address | 3 East Arbour Street London E1 0PU |
Director Name | Mr Michael John Traynor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage 175 Upton Road Bidston Wirral CH43 7QF Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £392,360 |
Cash | £5,523 |
Current Liabilities | £217,556 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
11 April 2008 | Delivered on: 22 April 2008 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: 387 borough road, birkenhead, 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. Outstanding |
---|---|
21 March 2008 | Delivered on: 3 April 2008 Persons entitled: William Dennis Kelly and Edna Joyce Kelly Classification: Legal charge Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: 81A withens lane wallasey wirral merseyside. Outstanding |
26 March 2004 | Delivered on: 5 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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: 377/385 borough road, birkenhead, wirral. Outstanding |
24 September 2004 | Delivered on: 8 October 2004 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: 133-145 borough 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. Outstanding |
3 September 2004 | Delivered on: 9 September 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2003 | Delivered on: 20 December 2003 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: Flat a 25 seabank road and garage, wallasey, CH44 0EE,. 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. Outstanding |
18 December 2003 | Delivered on: 19 December 2003 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: Flat c 25 seabank road and garage wallasey wirral t/n CH75147. 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. Outstanding |
18 December 2003 | Delivered on: 19 December 2003 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: Flat b 25 seabank road and garage wirral t/n CH75203. 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. Outstanding |
27 November 2008 | Delivered on: 11 December 2008 Persons entitled: G B Finance Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 argyle street south birkenhead merseyside. Outstanding |
12 August 2008 | Delivered on: 14 August 2008 Persons entitled: G.B.Finance LTD Classification: Mortgage Secured details: £122,000 due or to become due from the company to the chargee. Particulars: 2 & 42 larch road birkenhead wirral and 81A withens lane wallasey wirral. Outstanding |
15 December 2003 | Delivered on: 16 December 2003 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: 98 king street new brighton wirral tn MS79464. 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. Outstanding |
14 November 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 29 September 2022 (5 pages) |
7 November 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 29 September 2021 (5 pages) |
1 December 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 29 September 2020 (5 pages) |
8 August 2021 | Amended micro company accounts made up to 30 September 2019 (4 pages) |
8 August 2021 | Amended micro company accounts made up to 30 September 2017 (4 pages) |
8 August 2021 | Amended micro company accounts made up to 30 September 2018 (4 pages) |
23 November 2020 | Satisfaction of charge 9 in full (2 pages) |
23 November 2020 | Satisfaction of charge 6 in full (2 pages) |
23 November 2020 | Satisfaction of charge 4 in full (2 pages) |
23 November 2020 | Satisfaction of charge 7 in full (1 page) |
23 November 2020 | Satisfaction of charge 8 in full (1 page) |
23 November 2020 | Satisfaction of charge 10 in full (1 page) |
23 November 2020 | Satisfaction of charge 2 in full (2 pages) |
23 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
23 November 2020 | Satisfaction of charge 3 in full (2 pages) |
23 November 2020 | Satisfaction of charge 1 in full (2 pages) |
23 November 2020 | Registered office address changed from 127 Storeton Road Birkenhead Merseyside CH42 9PQ England to Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS on 23 November 2020 (1 page) |
23 November 2020 | Satisfaction of charge 11 in full (1 page) |
23 November 2020 | Satisfaction of charge 5 in full (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 April 2017 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 April 2016 | Registered office address changed from 90 Norwood High Street London SE27 9NW to 127 Storeton Road Birkenhead Merseyside CH42 9PQ on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 90 Norwood High Street London SE27 9NW to 127 Storeton Road Birkenhead Merseyside CH42 9PQ on 12 April 2016 (1 page) |
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 January 2013 | Amended accounts made up to 30 September 2011 (5 pages) |
5 January 2013 | Amended accounts made up to 30 September 2011 (5 pages) |
4 December 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
4 December 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 November 2011 | Amended accounts made up to 30 September 2009 (5 pages) |
3 November 2011 | Amended accounts made up to 30 September 2009 (5 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Appointment of Mr Michael John Traynor as a director (1 page) |
28 October 2009 | Appointment of Mr Michael John Traynor as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 October 2009 | Termination of appointment of Michael Traynor as a director (3 pages) |
15 October 2009 | Termination of appointment of Michael Traynor as a director (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 April 2008 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
2 April 2008 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
19 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
31 March 2007 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
9 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
30 March 2006 | Amended accounts made up to 30 September 2004 (11 pages) |
30 March 2006 | Amended accounts made up to 30 September 2004 (11 pages) |
8 March 2006 | Return made up to 28/09/05; full list of members (7 pages) |
8 March 2006 | Return made up to 28/09/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 December 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 December 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
8 December 2004 | Return made up to 28/09/04; full list of members (7 pages) |
8 December 2004 | Return made up to 28/09/04; full list of members (7 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
29 September 2003 | Director's particulars changed (1 page) |
29 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
2 September 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 November 2002 | Secretary's particulars changed (1 page) |
18 November 2002 | Secretary's particulars changed (1 page) |
28 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
9 April 2002 | Ad 29/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 April 2002 | Ad 29/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
28 September 2001 | Incorporation (20 pages) |
28 September 2001 | Incorporation (20 pages) |