Rhuddlan
Denbighshire
LL18 6HJ
Wales
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr John White 50.00% Ordinary |
---|---|
1 at £1 | Mrs Gina White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,727 |
Current Liabilities | £172,507 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
12 January 2017 | Delivered on: 25 January 2017 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Former thorpe engineering site, rhyl, denbighshire t/no CYM247623. Outstanding |
---|---|
29 February 2016 | Delivered on: 19 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the west side of station road sandbach cheshire t/no CH251357. Outstanding |
26 January 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land at station road sandbach cheshire title number CH255776. Outstanding |
14 December 2012 | Delivered on: 15 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 the star garage holyhead road gaerwen anglesey t/no WA878372 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 |
12 December 2007 | Delivered on: 19 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of holyhead road star gaerwen t/no CYM276765. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 December 2007 | Delivered on: 14 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 5 industrial units pentraeth anglesey t/no CYM89115. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 November 2007 | Delivered on: 23 November 2007 Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Woodside caravan park holyhead road bangor gwynedd t/no CYM615825. Outstanding |
30 July 2021 | Delivered on: 2 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 34 vicarage lane, rhuddlan, rhyl, LL18 2UF. Outstanding |
1 November 2017 | Delivered on: 14 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold white sef storage at 69 manchester road hyde cheshire title no GM42578. Outstanding |
13 October 2017 | Delivered on: 1 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land at groby road north audenshaw manchester t/no's LA145955 and GM955227. Outstanding |
8 March 2017 | Delivered on: 11 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land lying to the south of holyhead road gaerwen anglesey t/no's WA902777, WA477952, WA908244 & CYM691962. Outstanding |
29 June 2005 | Delivered on: 13 July 2005 Satisfied on: 22 May 2008 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: Land at star retail estate gaerwen anglesey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2004 | Delivered on: 2 July 2004 Satisfied on: 22 May 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
21 December 2021 | Registration of charge 047481560014, created on 16 December 2021 (39 pages) |
2 August 2021 | Registration of charge 047481560013, created on 30 July 2021 (16 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (3 pages) |
19 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 November 2017 | Registration of charge 047481560012, created on 1 November 2017 (41 pages) |
14 November 2017 | Registration of charge 047481560012, created on 1 November 2017 (41 pages) |
1 November 2017 | Registration of charge 047481560011, created on 13 October 2017 (41 pages) |
1 November 2017 | Registration of charge 047481560011, created on 13 October 2017 (41 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
11 March 2017 | Registration of charge 047481560010, created on 8 March 2017 (40 pages) |
11 March 2017 | Registration of charge 047481560010, created on 8 March 2017 (40 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Registration of charge 047481560009, created on 12 January 2017 (40 pages) |
25 January 2017 | Registration of charge 047481560009, created on 12 January 2017 (40 pages) |
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 March 2016 | Registration of charge 047481560008, created on 29 February 2016 (40 pages) |
19 March 2016 | Registration of charge 047481560008, created on 29 February 2016 (40 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 February 2015 | Registration of charge 047481560007, created on 26 January 2015 (40 pages) |
6 February 2015 | Registration of charge 047481560007, created on 26 January 2015 (40 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
13 May 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
16 June 2008 | Return made up to 29/04/08; full list of members (6 pages) |
16 June 2008 | Return made up to 29/04/08; full list of members (6 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (7 pages) |
23 November 2007 | Particulars of mortgage/charge (7 pages) |
15 May 2007 | Return made up to 29/04/07; no change of members (6 pages) |
15 May 2007 | Return made up to 29/04/07; no change of members (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
15 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
16 September 2003 | Company name changed fabian retail LIMITED\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed fabian retail LIMITED\certificate issued on 16/09/03 (2 pages) |
29 April 2003 | Incorporation (16 pages) |
29 April 2003 | Incorporation (16 pages) |