Chester
CH2 2AQ
Wales
Director Name | Mr Henry Alexander Studholme |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Polygon Road Bristol BS8 4PA |
Director Name | Alex Studholme |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 3 Polygon Road Bristol BS8 4PA |
Secretary Name | Mrs Katherine Angela Sedman |
---|---|
Status | Current |
Appointed | 20 December 2010(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Lumley Road Chester CH2 2AQ Wales |
Director Name | Mr Charles More Nisbett |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Viraj Mehrotra |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Atika Bery |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 March 2024(21 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52a Cathnor Road London W12 9JA |
Director Name | Sarah Camilla Inglis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2003) |
Role | Photographer |
Correspondence Address | 52a Cathnor Road London W12 9JA |
Secretary Name | James Richard Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2003) |
Role | Accountant |
Correspondence Address | 52a Cathnor Road London W12 9JA |
Director Name | Nicholas William Mercer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(5 months after company formation) |
Appointment Duration | 8 years (resigned 20 December 2010) |
Role | Software Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cathnor Road London W12 9JA |
Director Name | Naomi Jane Sheeter |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2010) |
Role | NHS Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52a Cathnor Road London W12 9JA |
Secretary Name | Lauren Jayne Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2010) |
Role | Book Publishing |
Correspondence Address | 52 Cathnor Road Shepherds Bush London W12 9JA |
Director Name | Mrs Marina Ionasovna Samen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cathnor Road London W12 9JA |
Director Name | Mr Constantinos Simillis |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 December 2010(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 May 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Miss Helen Olivia Curl |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 April 2021) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 52a Cathnor Road London W12 9JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alex Studholme 25.00% Ordinary |
---|---|
1 at £1 | Constantios Similis 25.00% Ordinary |
1 at £1 | Helen Curl 25.00% Ordinary |
1 at £1 | Katherine Sedman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,285 |
Current Liabilities | £1,281 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
3 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
28 March 2024 | Appointment of Atika Bery as a director on 28 March 2024 (2 pages) |
7 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
29 March 2023 | Director's details changed for Alex Studholme on 29 March 2023 (2 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
8 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 March 2022 | Appointment of Viraj Mehrotra as a director on 24 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Helen Olivia Curl as a director on 9 April 2021 (1 page) |
20 April 2021 | Director's details changed for Mr Charles More Nisbett on 19 April 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
1 July 2019 | Director's details changed for Miss Helen Olivia Curl on 1 July 2019 (2 pages) |
27 June 2019 | Director's details changed for Alex Studholme on 27 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 February 2018 | Appointment of Mr Charles More Nisbett as a director on 20 February 2018 (2 pages) |
11 July 2017 | Notification of Katherine Angela Sedman as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Katherine Angela Sedman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
6 June 2017 | Termination of appointment of Constantinos Simillis as a director on 24 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Constantinos Simillis as a director on 24 May 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 December 2015 | Register(s) moved to registered inspection location 9 Lumley Road Chester CH2 2AQ (1 page) |
29 December 2015 | Register(s) moved to registered inspection location 9 Lumley Road Chester CH2 2AQ (1 page) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Registered office address changed from 52 Cathnor Road London W12 9JA on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 52 Cathnor Road London W12 9JA on 18 July 2011 (1 page) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
15 June 2011 | Director's details changed for Katherine Angela Holmstrom on 15 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Mrs Katherine Angela Holmstrom on 15 June 2011 (1 page) |
15 June 2011 | Secretary's details changed for Mrs Katherine Angela Holmstrom on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Katherine Angela Holmstrom on 15 June 2011 (2 pages) |
12 June 2011 | Appointment of Miss Helen Olivia Curl as a director (2 pages) |
12 June 2011 | Termination of appointment of Marina Samen as a director (1 page) |
12 June 2011 | Appointment of Miss Helen Olivia Curl as a director (2 pages) |
12 June 2011 | Termination of appointment of Marina Samen as a director (1 page) |
10 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 January 2011 | Appointment of Mr Constantinos Simillis as a director (2 pages) |
24 January 2011 | Appointment of Mrs Katherine Angela Holmstrom as a secretary (2 pages) |
24 January 2011 | Appointment of Mr Constantinos Simillis as a director (2 pages) |
24 January 2011 | Appointment of Mrs Katherine Angela Holmstrom as a secretary (2 pages) |
9 January 2011 | Termination of appointment of Lauren Mercer as a secretary (1 page) |
9 January 2011 | Termination of appointment of Nicholas Mercer as a director (1 page) |
9 January 2011 | Termination of appointment of Nicholas Mercer as a director (1 page) |
9 January 2011 | Termination of appointment of Lauren Mercer as a secretary (1 page) |
28 November 2010 | Appointment of Mrs Marina Ionasovna Samen as a director (2 pages) |
28 November 2010 | Appointment of Mrs Marina Ionasovna Samen as a director (2 pages) |
21 November 2010 | Termination of appointment of Naomi Sheeter as a director (1 page) |
21 November 2010 | Termination of appointment of Naomi Sheeter as a director (1 page) |
4 July 2010 | Director's details changed for Nicholas William Mercer on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Alex Studholme on 25 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
4 July 2010 | Director's details changed for Katherine Angela Holmstrom on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Naomi Jane Sheeter on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Nicholas William Mercer on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Alex Studholme on 25 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Naomi Jane Sheeter on 25 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
4 July 2010 | Director's details changed for Katherine Angela Holmstrom on 25 June 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 November 2009 | Secretary's details changed for Lauren Jayne Dallinger on 8 November 2009 (1 page) |
8 November 2009 | Secretary's details changed for Lauren Jayne Dallinger on 8 November 2009 (1 page) |
8 November 2009 | Secretary's details changed for Lauren Jayne Dallinger on 8 November 2009 (1 page) |
27 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
27 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
21 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members
|
6 July 2005 | Return made up to 25/06/05; full list of members
|
13 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
26 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
12 August 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 August 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
25 June 2002 | Incorporation (17 pages) |
25 June 2002 | Incorporation (17 pages) |