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 | Bus Development |
Correspondence Address | 1238 Lansdowne Avenue Sw Calgary Alberta T2s 1a6 |
Director Name | Mr Sam Atkinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 December 2021) |
Role | Business Development |
Country of Residence | Channel Islands |
Correspondence Address | 23 Hauteville St. Peter Port Guernsey Channel Islands GY1 1DG |
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 |
Year | 2012 |
---|---|
Net Worth | -£1,127,670 |
Cash | £19 |
Current Liabilities | £596,544 |
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 (2 months from now) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
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) |
9 June 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) |
21 December 2021 | Termination of appointment of Sam Atkinson as a director on 1 December 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 | Withdrawal of a person with significant control statement on 15 May 2019 (2 pages) |
15 May 2019 | Notification of Surrenda Link (Investors) Limited as a person with significant control on 1 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) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 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) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 August 2016 | Second filing of the annual return made up to 14 May 2016 (19 pages) |
17 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 2016-08-17
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return Statement of capital on 2016-05-27
Statement of capital on 2016-08-17
|
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) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 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 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 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 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
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) |
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) |
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) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Secretary's details changed for Gareth David Groome on 11 June 2012 (1 page) |
11 June 2012 | Director's details changed for Mr Cuthbert Paul Sands on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Cuthbert Paul Sands on 11 June 2012 (2 pages) |
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 | Director's details changed for Sam Atkinson on 14 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Sam Atkinson on 14 May 2010 (2 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) |
19 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 14/05/08; full list of members (3 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) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (3 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 (3 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 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) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
21 January 2005 | New secretary appointed;new director appointed (3 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed;new director appointed (3 pages) |
21 January 2005 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Director 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) |
22 July 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
22 July 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (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 | Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
13 July 2004 | Company name changed blakedew 510 LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed blakedew 510 LIMITED\certificate issued on 13/07/04 (2 pages) |
14 May 2004 | Incorporation (14 pages) |
14 May 2004 | Incorporation (14 pages) |