Liverpool
L1 3DN
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Mr Aneil Kumar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbreeze House Ormskirk Road Knowsley Village Merseyside L34 8HB |
Secretary Name | Paul Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 8 Wellstead Close Wavertree Liverpool L15 8JY |
Secretary Name | Jennifer Bayley |
---|---|
Status | Resigned |
Appointed | 01 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 August 2015) |
Role | Company Director |
Correspondence Address | 60 Scarsdale Road Liverpool L11 1DU |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 18 Mulberry Avenue Widnes WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Louis Anastasiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,820 |
Cash | £2,455 |
Current Liabilities | £75,456 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
6 November 2008 | Delivered on: 2 September 2009 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: Plot 85 and car parking space 39 elysian fields liverpool any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
6 November 2008 | Delivered on: 20 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 85 and car parking space 39 elysian fields liverpool and any other interest in the property, all rents and the proceeds of any insurance. Outstanding |
22 October 2008 | Delivered on: 24 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: 29 molyneaux close prescot merseyside. Outstanding |
22 October 2008 | Delivered on: 24 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: Due or to become due from the company to the chargee. Particulars: 77 armstrong quay riverside drive liverpool and car parking space. Outstanding |
22 October 2008 | Delivered on: 24 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £70,000.00 due or to become due from the company to the chargee. Particulars: F/H k/a 15 parkwood road liverpool. Outstanding |
24 September 2008 | Delivered on: 30 September 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 13 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property at 15 parkwood road liverpool t/no MS377096,32 princes gardens liverpool MS373037,85 elysian fields liverpool MS560682 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 January 2013 | Delivered on: 18 January 2013 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage 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 apt 46 12 madison square liverpool t/no MS496083 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 |
31 January 2012 | Delivered on: 13 February 2012 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: 32 princess gardens t/no MS373037 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 |
14 May 2004 | Delivered on: 14 February 2008 Satisfied on: 27 November 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £67,039.00 due or to become due from the company to. Particulars: 15 parkwood road whiston merseyside. Fully Satisfied |
15 August 2006 | Delivered on: 26 August 2006 Satisfied on: 27 November 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £67,039.00 due or to become due from the company to. Particulars: 29 molyneux close prescot merseyside. Fully Satisfied |
1 October 2003 | Delivered on: 19 August 2005 Satisfied on: 27 November 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £91,960.00 due or to become due from the company to. Particulars: 77 armstrong quay riverside drive liverpool together with car parking spaces (t/no MS423074). Fully Satisfied |
29 October 2020 | Part of the property or undertaking has been released and no longer forms part of charge 045532410012 (1 page) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
15 January 2020 | Director's details changed for Mr Louis Anastasiou on 15 January 2020 (2 pages) |
25 November 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 August 2015 | Termination of appointment of Jennifer Bayley as a secretary on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Jennifer Bayley as a secretary on 18 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 June 2015 | Registration of charge 045532410013, created on 10 June 2015 (44 pages) |
23 June 2015 | Registration of charge 045532410013, created on 10 June 2015 (44 pages) |
13 June 2015 | Registration of charge 045532410012, created on 11 June 2015 (41 pages) |
13 June 2015 | Registration of charge 045532410012, created on 11 June 2015 (41 pages) |
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 June 2013 | Registered office address changed from Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA on 7 June 2013 (1 page) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Louis Anastasiou on 3 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Louis Anastasiou on 3 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Louis Anastasiou on 3 October 2009 (2 pages) |
8 October 2009 | Appointment of Jennifer Bayley as a secretary (1 page) |
8 October 2009 | Appointment of Jennifer Bayley as a secretary (1 page) |
2 September 2009 | Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages) |
2 September 2009 | Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 April 2008 | Appointment terminated secretary paul flynn (1 page) |
23 April 2008 | Appointment terminated secretary paul flynn (1 page) |
14 February 2008 | Particulars of mortgage/charge (6 pages) |
14 February 2008 | Particulars of mortgage/charge (6 pages) |
30 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 03/10/06; full list of members (2 pages) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Return made up to 03/10/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Return made up to 03/10/05; full list of members (6 pages) |
24 July 2006 | Return made up to 03/10/05; full list of members (6 pages) |
19 August 2005 | Particulars of mortgage/charge (4 pages) |
19 August 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 April 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
14 April 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
31 December 2003 | Return made up to 03/10/03; full list of members (6 pages) |
31 December 2003 | Return made up to 03/10/03; full list of members (6 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (12 pages) |
3 October 2002 | Incorporation (12 pages) |