Chester
CH1 2AH
Wales
Secretary Name | Mr John Addison Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
Director Name | Mr Stewart Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 King Street Chester CH1 2AH Wales |
Director Name | Mr Stewart Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 King Street Chester CH1 2AH Wales |
Director Name | Mr Stewart Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 King Street Chester CH1 2AH Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | stauntonrook.co.uk |
---|---|
Telephone | 01244 323250 |
Telephone region | Chester |
Registered Address | Staunton House 5 Chantry Court Sovereign Way Chester CH1 4QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,636 |
Cash | £5,650 |
Current Liabilities | £123,824 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
14 June 2019 | Delivered on: 29 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 kings buildings king street chester. Outstanding |
---|---|
26 April 2019 | Delivered on: 30 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 December 2005 | Delivered on: 16 December 2005 Satisfied on: 23 May 2012 Persons entitled: Hsbc 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 |
12 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 June 2019 | Registration of charge 050646610003, created on 14 June 2019 (8 pages) |
30 April 2019 | Registration of charge 050646610002, created on 26 April 2019 (23 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 November 2018 | Director's details changed for Rachael Thompson on 30 November 2018 (2 pages) |
10 August 2018 | Director's details changed for Rachael Thompson on 10 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Stewart Thompson on 10 August 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 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) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Appointment of Mr Stewart Thompson as a director (2 pages) |
3 December 2013 | Appointment of Mr Stewart Thompson as a director (2 pages) |
10 April 2013 | Registered office address changed from 38 King Street Chester Cheshire CH1 2AH on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 38 King Street Chester Cheshire CH1 2AH on 10 April 2013 (1 page) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Rachael Thompson on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Rachael Thompson on 17 March 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Appointment terminated director stewart thompson (1 page) |
19 September 2008 | Appointment terminated director stewart thompson (1 page) |
29 March 2008 | Return made up to 05/03/08; full list of members (7 pages) |
29 March 2008 | Return made up to 05/03/08; full list of members (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 May 2006 | £ nc 100/250 10/04/06 (1 page) |
15 May 2006 | £ nc 100/250 10/04/06 (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
15 May 2006 | Ad 10/04/06--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Ad 10/04/06--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
12 May 2006 | Return made up to 05/03/06; full list of members (6 pages) |
12 May 2006 | Return made up to 05/03/06; full list of members (6 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 April 2005 | Return made up to 05/03/05; full list of members
|
8 April 2005 | Return made up to 05/03/05; full list of members
|
6 April 2004 | Company name changed affiliates marketing services li mited\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed affiliates marketing services li mited\certificate issued on 06/04/04 (2 pages) |
18 March 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Incorporation (30 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Incorporation (30 pages) |