Chester
CH1 2DS
Wales
Director Name | Mr Kevin David Allen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 31 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Birchy Close Solihull West Midlands B90 1QL |
Secretary Name | Mr Kevin David Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 31 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Birchy Close Solihull West Midlands B90 1QL |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | James Edward Schwinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 2008) |
Role | Business Develpoment |
Correspondence Address | 1238 Lansdowne Avenue Sw Calgary Alberta T2s 1a6 |
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 November 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Resigned |
Appointed | 30 April 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Mr David William James Roxburgh |
---|---|
Status | Resigned |
Appointed | 12 May 2016(12 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2021) |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Portfolio Design Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,105 |
Net Worth | -£183,875 |
Cash | £65,666 |
Current Liabilities | £4,926,501 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 4 weeks from now) |
30 September 2016 | Delivered on: 10 October 2016 Persons entitled: Slm Realisations LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 September 2016 | Delivered on: 10 October 2016 Persons entitled: Slm Realisations LTD (As Security Trustee) Classification: A registered charge Outstanding |
23 December 2004 | Delivered on: 11 January 2005 Persons entitled: Dekabank Deutsche Girozentrale Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed security all its right, title, interest and benefit in each of the crm loans and all other crm loan assets and all its right, title, interest and benefit in and to each transaction document. See the mortgage charge document for full details. Outstanding |
14 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ on 19 April 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
4 February 2022 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Military House 24 Castle Street Chester CH1 2DS on 4 February 2022 (1 page) |
23 November 2021 | Termination of appointment of David William James Roxburgh as a director on 23 November 2021 (1 page) |
23 November 2021 | Termination of appointment of David William James Roxburgh as a secretary on 23 November 2021 (1 page) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 May 2019 | Notification of Surrenda Link (Investors) Limited as a person with significant control on 1 May 2019 (2 pages) |
15 May 2019 | Withdrawal of a person with significant control statement on 15 May 2019 (2 pages) |
14 May 2019 | Cessation of Surrenda Link Mortgage Holdings Limited as a person with significant control on 1 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
5 April 2018 | Notification of Surrenda Link Mortgage Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
10 October 2016 | Registration of charge 051286970002, created on 30 September 2016 (26 pages) |
10 October 2016 | Registration of charge 051286970002, created on 30 September 2016 (26 pages) |
10 October 2016 | Registration of charge 051286970003, created on 30 September 2016 (26 pages) |
10 October 2016 | Registration of charge 051286970003, created on 30 September 2016 (26 pages) |
8 October 2016 | Resolutions
|
8 October 2016 | Resolutions
|
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 August 2016 | Second filing of the annual return made up to 14 May 2016 (19 pages) |
26 August 2016 | Second filing of the annual return made up to 14 May 2016 (19 pages) |
27 May 2016 | Annual return Statement of capital on 2016-05-27
Statement of capital on 2016-08-26
|
27 May 2016 | Annual return Statement of capital on 2016-05-27
Statement of capital on 2016-08-26
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
18 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (1 page) |
18 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (1 page) |
18 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Michael Semple on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Michael Semple on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr David William James Roxburgh on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr David William James Roxburgh on 11 June 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Gareth David Groome on 11 June 2012 (1 page) |
11 June 2012 | Secretary's details changed for Gareth David Groome on 11 June 2012 (1 page) |
5 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 June 2008 | Director appointed mr david william james roxburgh (2 pages) |
20 June 2008 | Director appointed mr david william james roxburgh (2 pages) |
12 March 2008 | Appointment terminated director james schwinn (1 page) |
12 March 2008 | Appointment terminated director james schwinn (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members
|
16 June 2005 | Return made up to 14/05/05; full list of members
|
15 February 2005 | Registered office changed on 15/02/05 from: 3RD floor warwick house 737 warwick road solihull B91 3DG (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 3RD floor warwick house 737 warwick road solihull B91 3DG (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed;new director appointed (3 pages) |
21 January 2005 | New secretary appointed;new director appointed (3 pages) |
21 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Particulars of mortgage/charge (14 pages) |
11 January 2005 | Particulars of mortgage/charge (14 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New secretary appointed;new director appointed (3 pages) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New secretary appointed;new director appointed (3 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
15 July 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 July 2004 | Company name changed blakedew 509 LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed blakedew 509 LIMITED\certificate issued on 13/07/04 (2 pages) |
14 May 2004 | Incorporation (14 pages) |
14 May 2004 | Incorporation (14 pages) |