Birkenhead
CH42 8PF
Wales
Secretary Name | Mr Christakis Pringis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 395-397 Woodchurch Road Birkenhead CH42 8PF Wales |
Director Name | William David Jeeves |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Security Operations Manager |
Country of Residence | Unitedkingdom |
Correspondence Address | Tan-Y-Foel Country House Capel Garmon Llanrwst Conwy LL26 0RE Wales |
Director Name | Mr Kevin John Deary |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 8 Alexandra Villa 5 Alexandra Drive Liverpool L17 8TA |
Director Name | Mr Darren Louis Turner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 5 Alexandra Villa 5 Alexandra Drive Aigburth Liverpool L17 8TA |
Director Name | Mr Thomas Keith Hardy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 Alexandra Villa 5 Alexandra Drive Aigburth Liverpool L17 8TA |
Director Name | Timothy John Hiles |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Mather Avenue Liverpool Merseyside L18 6JZ |
Director Name | Yaron Ami Kingsley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 9 3 Larch Close Cressington Liverpool Merseyside L19 0QN |
Director Name | Ann Randles |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Olive Grove Liverpool Merseyside L15 8LU |
Secretary Name | Timothy John Hiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Mather Avenue Liverpool Merseyside L18 6JZ |
Director Name | Dr Sesha Giri Gandham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Main Road Sychdyn Mold Flintshire CH7 6EA Wales |
Director Name | Wesley John Singh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 11 Riddell Lodge 27 Bycullah Road Enfield Middlesex EN2 8EP |
Director Name | Wendy Yiacoup |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 9 Wishaw Walk Palmers Green London N13 4SW |
Director Name | Kathryn Elizabeth Silver |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 5 The Lindlings Chaulden Hemel Hempstead Hertfordshire HP1 2HA |
Director Name | Dawn Marie Halverson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mission Room Bell Lane, Nuthampstead Royston Hertfordshire SG8 8ND |
Director Name | Ian Day |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 30 Fallow Fields Loughton Essex IG10 4QP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Second Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 395-397 Woodchurch Road Birkenhead CH42 8PF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Angela Smith 11.11% Ordinary |
---|---|
1 at £1 | Christakis Pringis 11.11% Ordinary |
1 at £1 | Emma Robinson 11.11% Ordinary |
1 at £1 | Mark Kennedy & Ruth Holt 11.11% Ordinary |
1 at £1 | Philip Morgan 11.11% Ordinary |
1 at £1 | Raymond Linton 11.11% Ordinary |
1 at £1 | Sean Clancy 11.11% Ordinary |
1 at £1 | Sesha Giri Gandham 11.11% Ordinary |
1 at £1 | William Jeeves 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,522 |
Cash | £272 |
Current Liabilities | £7,774 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
14 September 2023 | Secretary's details changed for Mr Christakis Pringis on 14 September 2023 (1 page) |
---|---|
14 September 2023 | Director's details changed for Mr Christakis Pringis on 14 September 2023 (2 pages) |
12 September 2023 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 395-397 Woodchurch Road Birkenhead CH42 8PF on 12 September 2023 (1 page) |
18 July 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
19 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
29 June 2022 | Director's details changed for Mr Christakis Pringis on 28 June 2022 (2 pages) |
28 June 2022 | Registered office address changed from Westrick House 64B Aldermans Hill Palmers Green London N13 4PP United Kingdom to 869 High Road London N12 8QA on 28 June 2022 (1 page) |
28 June 2022 | Secretary's details changed for Mr Christakis Pringis on 28 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
20 January 2022 | Director's details changed for Mr Christakis Pringis on 2 May 2017 (2 pages) |
20 January 2022 | Termination of appointment of Sesha Giri Gandham as a director on 31 May 2017 (1 page) |
7 August 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 August 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 August 2020 | Appointment of Mr Darren Louis Turner as a director on 4 August 2020 (2 pages) |
6 August 2020 | Appointment of Mr Thomas Keith Hardy as a director on 4 August 2020 (2 pages) |
4 August 2020 | Secretary's details changed for Mr Christakis Pringis on 2 May 2017 (1 page) |
23 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
15 October 2019 | Termination of appointment of a director (1 page) |
21 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
5 May 2017 | Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on 5 May 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | Secretary's details changed for Mr Christakis Pringis on 9 June 2015 (1 page) |
25 August 2015 | Secretary's details changed for Mr Christakis Pringis on 9 June 2015 (1 page) |
25 August 2015 | Secretary's details changed for Mr Christakis Pringis on 9 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 25 February 2014 (1 page) |
30 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
30 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Appointment of Mr Kevin John Deary as a director (2 pages) |
19 June 2012 | Appointment of Mr Kevin John Deary as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
29 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 September 2010 | Director's details changed for Sesha Giri Gandham on 10 June 2010 (2 pages) |
1 September 2010 | Director's details changed for William Jeeves on 10 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Sesha Giri Gandham on 10 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for William Jeeves on 10 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 August 2009 | Appointment terminated director dawn halverson (1 page) |
28 August 2009 | Director and secretary's change of particulars / christakis pringis / 20/05/2009 (2 pages) |
28 August 2009 | Appointment terminated director wesley singh (1 page) |
28 August 2009 | Appointment terminated director kathryn silver (1 page) |
28 August 2009 | Appointment terminated director wendy yiacoup (1 page) |
28 August 2009 | Appointment terminated director wesley singh (1 page) |
28 August 2009 | Director and secretary's change of particulars / christakis pringis / 20/05/2009 (2 pages) |
28 August 2009 | Appointment terminated director kathryn silver (1 page) |
28 August 2009 | Return made up to 10/06/09; full list of members (6 pages) |
28 August 2009 | Return made up to 10/06/09; full list of members (6 pages) |
28 August 2009 | Appointment terminated director dawn halverson (1 page) |
28 August 2009 | Appointment terminated director ian day (1 page) |
28 August 2009 | Appointment terminated director wendy yiacoup (1 page) |
28 August 2009 | Appointment terminated director ian day (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from suite e, 169 high street barnet herts. EN5 5SU (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from suite e, 169 high street barnet herts. EN5 5SU (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 September 2008 | Return made up to 10/06/08; full list of members (8 pages) |
9 September 2008 | Return made up to 10/06/08; full list of members (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
9 October 2007 | Return made up to 10/06/07; full list of members (2 pages) |
9 October 2007 | Return made up to 10/06/07; full list of members (2 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: 48-52 penny lane liverpool L18 1DG (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 48-52 penny lane liverpool L18 1DG (1 page) |
3 October 2007 | New secretary appointed;new director appointed (1 page) |
3 October 2007 | New secretary appointed;new director appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
16 September 2005 | Return made up to 10/06/05; full list of members (7 pages) |
16 September 2005 | Director resigned (2 pages) |
16 September 2005 | Director resigned (2 pages) |
16 September 2005 | Return made up to 10/06/05; full list of members (7 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
10 June 2004 | Incorporation (16 pages) |
10 June 2004 | Incorporation (16 pages) |