Heswall
Merseyside
CH60 4RN
Wales
Secretary Name | Mr Peter Kirkham |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2003(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 17 Delavor Road Heswall Wirral CH60 4RN Wales |
Director Name | Mr Peter Kirkham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Delavor Road Heswall Wirral CH60 4RN Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 5 Parkgate Road Neston Cheshire CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jane Melanie Kirkham 50.00% Ordinary |
---|---|
1 at £1 | Peter Kirkham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,238 |
Current Liabilities | £77,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
22 June 2007 | Delivered on: 27 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 henley close little neston cheshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
5 January 2007 | Delivered on: 12 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £98,500 and all other monies due or to become due. Particulars: 26 sandon crescent little neston. Fixed charge over all rental income and. Outstanding |
23 August 2004 | Delivered on: 25 August 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 19 catherine house upper parliament street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
25 July 2003 | Delivered on: 2 August 2003 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £97,750.00 due or to become due from the company to the chargee. Particulars: 26 sandon crescent little neston south wirral cheshire CH64 0TU. Outstanding |
5 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Director's details changed for Jane Melanie Kirkham on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Jane Melanie Kirkham on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page) |
16 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page) |
16 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
6 May 2003 | Ad 18/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Ad 18/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
18 April 2003 | Incorporation (12 pages) |
18 April 2003 | Incorporation (12 pages) |