27 Mallory Walk Doddleston
Chester
Cheshire
CH4 9NP
Wales
Secretary Name | Christine Elizabeth Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | The Willows 27 Mallory Walk Doddleston Chester Cheshire CH4 9NP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Willows 27 Mallory Walk Dodleston Chester Cheshire CH4 9NP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Dodleston |
Ward | Dodleston and Huntington |
Built Up Area | Dodleston |
1 at £1 | Christine Elizabeth Roberts 33.33% Ordinary |
---|---|
1 at £1 | Mr Alan J. Roberts 33.33% Ordinary |
1 at £1 | Mrs Christine E. Roberts 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,340 |
Cash | £10,259 |
Current Liabilities | £477,951 |
Latest Accounts | 30 June 2023 (3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (1 month, 3 weeks from now) |
28 November 2003 | Delivered on: 12 December 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 park avenue saltney chester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
28 November 2003 | Delivered on: 12 December 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 beechwood road saltney chester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
9 July 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
17 June 2019 | Notification of Alan James Roberts as a person with significant control on 10 June 2017 (2 pages) |
16 August 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members
|
17 June 2004 | Return made up to 10/06/04; full list of members
|
8 May 2004 | Return made up to 10/06/03; full list of members; amend (6 pages) |
8 May 2004 | Ad 14/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 May 2004 | Return made up to 10/06/03; full list of members; amend (6 pages) |
8 May 2004 | Ad 14/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Return made up to 10/06/03; full list of members
|
9 July 2003 | Return made up to 10/06/03; full list of members
|
17 June 2002 | Registered office changed on 17/06/02 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (1 page) |
17 June 2002 | Secretary resigned (2 pages) |
17 June 2002 | Director resigned (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (1 page) |
17 June 2002 | Secretary resigned (2 pages) |
10 June 2002 | Incorporation (11 pages) |
10 June 2002 | Incorporation (11 pages) |