St Asaph
Clwyd
LL17 0LF
Wales
Director Name | Timothy David Kelly |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penrhos Cwttir Lane St Asaph Clwyd LL17 0LF Wales |
Secretary Name | Cynthia Rosalind Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penrhos Cwttir Lane St Asaph Clwyd LL17 0LF Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | C/O The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Cynthia Rosalind Kelly 50.00% Ordinary |
---|---|
1 at £1 | Timothy David Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,023 |
Current Liabilities | £39,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
1 May 2015 | Delivered on: 6 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 August 2004 | Delivered on: 21 August 2004 Satisfied on: 27 April 2015 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. Fully Satisfied |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Registered office address changed from Messrs Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Messrs Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Registration of charge 043857340002, created on 1 May 2015 (18 pages) |
6 May 2015 | Registration of charge 043857340002, created on 1 May 2015 (18 pages) |
6 May 2015 | Registration of charge 043857340002, created on 1 May 2015 (18 pages) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Director's details changed for Timothy David Kelly on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Timothy David Kelly on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Cynthia Rosalind Kelly on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Cynthia Rosalind Kelly on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 04/03/08; full list of members (4 pages) |
2 March 2009 | Return made up to 04/03/08; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2008 | Return made up to 04/03/07; full list of members (7 pages) |
18 February 2008 | Return made up to 04/03/07; full list of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 04/03/05; full list of members (7 pages) |
29 June 2005 | Return made up to 04/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
16 April 2004 | Accounts made up to 31 March 2003 (1 page) |
16 April 2004 | Accounts made up to 31 March 2003 (1 page) |
13 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
4 March 2002 | Incorporation (14 pages) |
4 March 2002 | Incorporation (14 pages) |