Chester
CH2 2AP
Wales
Secretary Name | Mr Mark Thomas Gilfoyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brook Lane Chester Cheshire CH2 2AP Wales |
Director Name | Mr Mark Thomas Gilfoyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brook Lane Chester Cheshire CH2 2AP Wales |
Telephone | 01244 381943 |
---|---|
Telephone region | Chester |
Registered Address | The Lime Hotel 12 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
450 at £1 | Marion Gilfoyle 45.00% Ordinary A |
---|---|
450 at £1 | Mark Thomas Gilfoyle 45.00% Ordinary A |
100 at £1 | Richard Mansel-edwards 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £673,072 |
Cash | £92,938 |
Current Liabilities | £56,197 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
30 September 2005 | Delivered on: 13 October 2005 Persons entitled: Barclays 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 brookside hotel 2 grange road chester. Outstanding |
---|---|
1 August 2005 | Delivered on: 17 August 2005 Persons entitled: Barclays 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 |
1 October 2004 | Delivered on: 12 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal 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 brookside hotel, brook lane, chester,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 29 September 2022 (9 pages) |
28 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
24 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
19 September 2019 | Registered office address changed from The Brookside Hotel 2 Grange Road Chester CH2 2AN to The Lime Hotel 12 Hoole Road Chester CH2 3NJ on 19 September 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 January 2019 | Cancellation of shares. Statement of capital on 30 November 2018
|
11 January 2019 | Purchase of own shares. (3 pages) |
19 December 2018 | Purchase of own shares. (3 pages) |
19 December 2018 | Cancellation of shares. Statement of capital on 29 November 2018
|
24 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
8 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Change of share class name or designation (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Change of share class name or designation (2 pages) |
5 July 2011 | Resolutions
|
4 May 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Change of share class name or designation (2 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 September 2010 | Director's details changed for Mr Mark Thomas Gilfoyle on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Marion Gilfoyle on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Marion Gilfoyle on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Mark Thomas Gilfoyle on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Marion Gilfoyle on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Mark Thomas Gilfoyle on 1 September 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 February 2009 | Return made up to 14/09/08; full list of members (4 pages) |
18 February 2009 | Return made up to 14/09/08; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / mark gilfoyle / 31/08/2008 (2 pages) |
10 February 2009 | Director and secretary's change of particulars / mark gilfoyle / 31/08/2008 (2 pages) |
8 December 2008 | Director's change of particulars / marion gilfoyle / 14/09/2004 (1 page) |
8 December 2008 | Director's change of particulars / marion gilfoyle / 14/09/2004 (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 8 brook lane chester CH2 2AP (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 8 brook lane chester CH2 2AP (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 October 2005 | Particulars of mortgage/charge (4 pages) |
13 October 2005 | Particulars of mortgage/charge (4 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
17 August 2005 | Particulars of mortgage/charge (9 pages) |
17 August 2005 | Particulars of mortgage/charge (9 pages) |
14 June 2005 | Ad 06/04/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
14 June 2005 | Ad 06/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
14 June 2005 | Ad 06/04/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Ad 06/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
1 November 2004 | Resolutions
|
1 November 2004 | Resolutions
|
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Incorporation (12 pages) |
14 September 2004 | Incorporation (12 pages) |