Gayton
Heswall
Wirral
CH60 3SP
Wales
Secretary Name | Mrs Usha Chandrakumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2003(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaksway Heswall Wirral Merseyside CH60 3SP Wales |
Director Name | Mrs Usha Chandrakumar |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaksway Gayton Heswall Wirral CH60 3SP Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 1 Oaksway Gayton Heswall Wirral CH60 3SP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Coomaraswamy Chandrakumar 50.00% Ordinary |
---|---|
50 at £1 | Usha Chandrakumar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,934 |
Cash | £29,848 |
Current Liabilities | £187,473 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
14 March 2003 | Delivered on: 18 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal 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 unit d maritime park wallasey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
20 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
24 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
21 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 January 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Director's details changed for Usha Chandrakumar on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Usha Chandrakumar on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Coomaraswamy Chandrakumar on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Usha Chandrakumar on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Coomaraswamy Chandrakumar on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Coomaraswamy Chandrakumar on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
25 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
22 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
6 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
3 December 2004 | Ad 08/01/04--------- £ si 98@1 (2 pages) |
3 December 2004 | Ad 08/01/04--------- £ si 98@1 (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 February 2004 | Return made up to 13/01/04; full list of members
|
16 February 2004 | Return made up to 13/01/04; full list of members
|
6 February 2004 | Ad 08/01/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
6 February 2004 | Ad 08/01/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Ad 14/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2003 | Ad 14/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
18 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
18 February 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (12 pages) |
13 January 2003 | Incorporation (12 pages) |