Culcheth
Warrington
WA3 5DL
Secretary Name | Harry Avraam |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Landlord |
Correspondence Address | 3 Church Lane Culcheth Warrington WA3 5DL |
Registered Address | The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Costa Andreas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,141 |
Cash | £5,237 |
Current Liabilities | £167,705 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
7 July 2008 | Delivered on: 15 July 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
14 June 2005 | Delivered on: 17 June 2005 Persons entitled: George Douglas Matthews and Patricia Ann Matthews Classification: Legal charge Secured details: £130,000 due or to become due from the company to. Particulars: 133 long lane, orford, warrington, cheshire. Outstanding |
29 March 2005 | Delivered on: 19 April 2005 Persons entitled: George Douglas Matthews and Patricia Ann Matthews Classification: Legal charge Secured details: £130,000 due or to become due from the company to the chargee. Particulars: The property k/a 133 long lane, orford, warrington, cheshire. Outstanding |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
9 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 52 Walton Road, Stockton Heath Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 52 Walton Road, Stockton Heath Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 October 2015 | Secretary's details changed for Harry Avraam on 22 September 2015 (1 page) |
22 October 2015 | Secretary's details changed for Harry Avraam on 22 September 2015 (1 page) |
22 October 2015 | Director's details changed for Mr Costa Andreas on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Costa Andreas on 22 October 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Harry Avraam on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Costa Andreas on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Costa Andreas on 25 February 2014 (2 pages) |
25 February 2014 | Secretary's details changed for Harry Avraam on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 February 2010 | Director's details changed for Costa Andreas on 1 January 2010 (2 pages) |
14 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Costa Andreas on 1 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Costa Andreas on 1 January 2010 (2 pages) |
14 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / costa avraam / 01/02/2008 (1 page) |
7 April 2008 | Director's change of particulars / costa avraam / 01/02/2008 (1 page) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
13 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Return made up to 10/02/05; full list of members
|
14 February 2005 | Return made up to 10/02/05; full list of members
|
22 June 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
22 June 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (17 pages) |
10 February 2003 | Incorporation (17 pages) |