Wallasey
Wirral
CH45 8PA
Wales
Director Name | Sir James William Vernon |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
Director Name | Masood Khorami Tayebi |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2002(1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | PO Box 120 Rancho Santa Fe California 96067 United States |
Secretary Name | Dr Surinder Tayebi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | PO Box 120 Rancho Santa Fe California 92067 United States |
Director Name | Mr Javad Hosseini |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 October 2018) |
Role | Consulting Eng |
Country of Residence | United Kingdom |
Correspondence Address | 127 Leasowe Road Wallasey Merseyside CH45 8PA Wales |
Secretary Name | Gina Nassim Hosseini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 127 Leasowe Road Wallasey Wirral Merseyside CH45 8PA Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | shenstonehomes.co.uk |
---|
Registered Address | 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Javaid Hosseini 51.00% Ordinary |
---|---|
5 at £1 | Bijan Hosseini 5.00% Ordinary |
5 at £1 | Gina Hosseini 5.00% Ordinary |
39 at £1 | Lynda Arnold 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,161,346 |
Cash | £45,854 |
Current Liabilities | £45,061 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (11 months from now) |
21 November 2005 | Delivered on: 1 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 southdale road birkenhead wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
4 March 2005 | Delivered on: 18 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 239 rake lane, wallasey t/n CH47776. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 March 2005 | Delivered on: 11 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 68 leasowe road wallasey t/no MS409297. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 March 2005 | Delivered on: 11 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 rowson street wallasey t/no MS422466. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 March 2005 | Delivered on: 11 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 263 wallasey village wallasey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 March 2005 | Delivered on: 11 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 kent road wallasey t/no MS367128. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 September 2004 | Delivered on: 15 October 2004 Persons entitled: Lloyds Tsb 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: 263 & 265 wallasey village,wallasey. 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 |
18 September 2020 | Delivered on: 24 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 5 & 5A rowson street, wallasey, merseyside, CH45 5AR being all of the land and buildings in title MS422466 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 January 2020 | Delivered on: 28 January 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 5 southdale road, birkenhead CH42 3XN and registered at the land registry with title absolute under title number MS497065. All that freehold interest in the land and property known as 23 bridle road, bromborough, wirral CH62 6AP and registered at the land registry with title absolute under title number MS27833. All that freehold interest in the land and property known as 29 southdale road, birkenhead CH42 3XN and registered at the land registry with title absolute under title number MS146523. All that freehold interest in the land and property known as 30 holland road, wallasey CH45 7RB and registered at the land registry with title absolute under title number CH46815. All that freehold interest in the land and property known as 32 holland road, wallasey CH45 7RB and registered at the land registry with title absolute under title number MS531064. All that freehold interest in the land and property known as 68 leasowe road, wallasey CH45 8PB and registered at the land registry with title absolute under title number MS409297. All that freehold interest in the land and property known as 1 kent road, wallasey CH44 3AL and registered at the land registry with title absolute under title number MS493704. Outstanding |
22 January 2004 | Delivered on: 27 January 2004 Persons entitled: Lloyds Tsb 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 |
10 October 2017 | Delivered on: 10 October 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: The leasehold land known as 83 pensby road, heswall, CH60 7RB registered at the land registry with title absolute under title number MS436824. Outstanding |
22 June 2017 | Delivered on: 27 June 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: The freehold land known as 83 pensby road, heswall, CH60 7RB registered at the land registry with title absolute under title number MS426654, the freehold land known as 239 rake lane, wallasey, CH45 5DJ registered at the land registry with title absolute under title number CH47776, the freehold land known as 256 – 270 (even) wallasey village, wallasey, wirral, merseyside CH45 3HB registered at the land registry with title absolute under title number MS467608, the freehold land known as 265 and 265A wallasey village, wallasey, wirral, merseyside CH45 3LR registered at the land registry with title absolute under title number MS126705, the freehold land known as 267 and 267A wallasey village, wallasey, wirral, merseyside CH45 9LR registered at the land registry with title absolute under title number MS146989 and the freehold land known as 263 wallasey village, wallasey, wirral, merseyside CH45 3LR registered at the land registry with title absolute under title number MS367128. Outstanding |
1 November 2012 | Delivered on: 8 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being village court wallasey wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 November 2012 | Delivered on: 8 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being 83 pensby road heswall wirral t/no.MS436824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 July 2007 | Delivered on: 28 July 2007 Persons entitled: Tay Homes (North West) Limited Classification: Legal charge Secured details: £40,000 due or to become due from the company to. Particulars: Land on the west side of tollemache road birkenhead wirral merseyside. Outstanding |
29 November 2006 | Delivered on: 12 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 holland road wallasey wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 November 2006 | Delivered on: 23 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/30 holland road, wallasey t/no CH46815. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 November 2006 | Delivered on: 23 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 bridle road bromborough wirral t/n M527833. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 March 2006 | Delivered on: 23 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at tollmache road birkenhead wirral t/n MS260623. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 November 2005 | Delivered on: 1 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 29 southdale road birkenhead wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 January 2003 | Delivered on: 10 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 256 - 270 (even) wallasey village wallasey wirral L45 3HB. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from 127 Leasowe Road Wallasey Merseyside CH45 8PA to 68 Argyle Street Birkenhead CH41 6AF on 2 March 2021 (1 page) |
21 January 2021 | Satisfaction of charge 2 in full (1 page) |
21 January 2021 | Satisfaction of charge 3 in full (1 page) |
21 January 2021 | Satisfaction of charge 4 in full (2 pages) |
21 January 2021 | Satisfaction of charge 7 in full (2 pages) |
21 January 2021 | Satisfaction of charge 6 in full (2 pages) |
21 January 2021 | Satisfaction of charge 8 in full (2 pages) |
21 January 2021 | Satisfaction of charge 9 in full (2 pages) |
21 January 2021 | Satisfaction of charge 10 in full (2 pages) |
21 January 2021 | Satisfaction of charge 12 in full (2 pages) |
21 January 2021 | Satisfaction of charge 11 in full (2 pages) |
21 January 2021 | Satisfaction of charge 13 in full (2 pages) |
21 January 2021 | Satisfaction of charge 14 in full (2 pages) |
21 January 2021 | Satisfaction of charge 15 in full (1 page) |
21 January 2021 | Satisfaction of charge 17 in full (2 pages) |
24 September 2020 | Registration of charge 044580950021, created on 18 September 2020 (6 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
18 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
28 January 2020 | Registration of charge 044580950020, created on 27 January 2020 (29 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
16 April 2019 | Cessation of Javad Hosseini as a person with significant control on 7 October 2018 (1 page) |
16 April 2019 | Termination of appointment of Javad Hosseini as a director on 7 October 2018 (1 page) |
16 April 2019 | Notification of Lynda Arnold as a person with significant control on 7 October 2018 (2 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
10 October 2017 | Registration of charge 044580950019, created on 10 October 2017 (15 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Satisfaction of charge 16 in full (4 pages) |
13 July 2017 | Satisfaction of charge 5 in full (4 pages) |
13 July 2017 | Satisfaction of charge 1 in full (4 pages) |
13 July 2017 | Satisfaction of charge 1 in full (4 pages) |
13 July 2017 | Satisfaction of charge 16 in full (4 pages) |
13 July 2017 | Satisfaction of charge 5 in full (4 pages) |
27 June 2017 | Registration of charge 044580950018, created on 22 June 2017 (16 pages) |
27 June 2017 | Registration of charge 044580950018, created on 22 June 2017 (16 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
28 August 2014 | Appointment of Sir James William Vernon as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Sir James William Vernon as a director on 26 August 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 June 2014 | Company name changed arj miller (uk) LTD\certificate issued on 18/06/14
|
18 June 2014 | Change of name notice (2 pages) |
18 June 2014 | Company name changed arj miller (uk) LTD\certificate issued on 18/06/14
|
18 June 2014 | Change of name notice (2 pages) |
16 January 2014 | Termination of appointment of Gina Hosseini as a secretary (1 page) |
16 January 2014 | Termination of appointment of Gina Hosseini as a secretary (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
25 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
7 January 2013 | Company name changed shenstone developments LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Company name changed shenstone developments LIMITED\certificate issued on 07/01/13
|
8 November 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
7 November 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 November 2012 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (12 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (12 pages) |
4 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Return made up to 11/06/06; full list of members (3 pages) |
1 November 2006 | Return made up to 11/06/06; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 March 2006 | Particulars of mortgage/charge (5 pages) |
23 March 2006 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (5 pages) |
10 October 2005 | Return made up to 11/06/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 11/06/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 March 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 11/06/04; full list of members
|
30 September 2004 | Return made up to 11/06/04; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 January 2004 | Particulars of mortgage/charge (7 pages) |
27 January 2004 | Particulars of mortgage/charge (7 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: mcewan wallace 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: mcewan wallace 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
27 August 2003 | Return made up to 11/06/03; full list of members
|
27 August 2003 | Return made up to 11/06/03; full list of members
|
23 August 2003 | Ad 15/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 August 2003 | Ad 15/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: jst macintosh colonial chambers temple street liverpool merseyside L2 5RH (1 page) |
19 June 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: jst macintosh colonial chambers temple street liverpool merseyside L2 5RH (1 page) |
19 June 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Company name changed freeterm LIMITED\certificate issued on 31/07/02 (3 pages) |
31 July 2002 | Company name changed freeterm LIMITED\certificate issued on 31/07/02 (3 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Memorandum and Articles of Association (5 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Memorandum and Articles of Association (5 pages) |
28 June 2002 | Resolutions
|
11 June 2002 | Incorporation (15 pages) |
11 June 2002 | Incorporation (15 pages) |