West Kirby
Wirral
CH48 4EZ
Wales
Director Name | Sir James William Vernon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(12 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | Gina Nassim Hosseini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2013) |
Role | Secretary |
Correspondence Address | 127 Leasowe Road Wallasey Wirral Merseyside CH45 8PA Wales |
Director Name | Mr Javad Hosseini |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2018) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 127 Leasowe Road Leasowe Road Wallasey Merseyside CH45 8PA Wales |
Director Name | Mrs Paula Williamson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 127 Leasowe Road Wallasey Merseyside CH45 8PA Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.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 | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£509,476 |
Cash | £2,648 |
Current Liabilities | £605,419 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
27 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
31 December 2022 | Director's details changed for Mrs Lynda Arnold on 17 December 2022 (2 pages) |
31 December 2022 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ on 31 December 2022 (1 page) |
21 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
22 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 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) |
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 December 2019 | Termination of appointment of Paula Williamson as a director on 11 December 2019 (1 page) |
21 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
6 October 2019 | Termination of appointment of Javad Hosseini as a director on 7 October 2018 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
21 March 2018 | Resolutions
|
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 September 2015 | Company name changed ajm consulting engineers (uk) LIMITED\certificate issued on 15/09/15
|
15 September 2015 | Company name changed ajm consulting engineers (uk) LIMITED\certificate issued on 15/09/15
|
14 September 2015 | Company name changed shenstone homes LIMITED\certificate issued on 14/09/15
|
14 September 2015 | Company name changed shenstone homes LIMITED\certificate issued on 14/09/15
|
12 September 2015 | Appointment of Mrs Paula Williamson as a director on 1 November 2014 (2 pages) |
12 September 2015 | Appointment of Mrs Paula Williamson as a director on 1 November 2014 (2 pages) |
10 September 2015 | Appointment of Sir James William Vernon as a director on 1 November 2014 (2 pages) |
10 September 2015 | Appointment of Sir James William Vernon as a director on 1 November 2014 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 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) |
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) |
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 December 2012 | Appointment of Mr Javad Hosseini as a director (2 pages) |
16 December 2012 | Appointment of Mr Javad Hosseini as a director (2 pages) |
29 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 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 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 November 2009 | Director's details changed for Mrs Lynda Arnold on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Lynda Arnold on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
27 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 April 2006 | Company name changed reddicom LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed reddicom LIMITED\certificate issued on 05/04/06 (2 pages) |
23 February 2006 | Return made up to 14/10/05; full list of members (2 pages) |
23 February 2006 | Return made up to 14/10/05; full list of members (2 pages) |
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) |
14 December 2004 | Return made up to 14/10/04; full list of members
|
14 December 2004 | Return made up to 14/10/04; full list of members
|
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
14 October 2002 | Incorporation (12 pages) |
14 October 2002 | Incorporation (12 pages) |