Moddershall
Stone
ST15 8RR
Director Name | Mr Rajesh Mansulhial Morjaria |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(14 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Idlerocks House Idlerocks Moddershall Stone ST15 8RR |
Secretary Name | Mrs Purnima Rajesh Morjaria |
---|---|
Status | Current |
Appointed | 12 November 2018(14 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Idle Rocks House Idlerocks Moddershall Stone ST15 8RR |
Director Name | Mark Duncan Seaton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Pharmaceutical Chemist |
Correspondence Address | Roseville Whitgreave Lane Stafford ST18 9SP |
Director Name | Karen Nicole Seaton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Place, Barlaston Stoke-On-Trent Staffordshire ST12 9DL |
Secretary Name | Karen Nicole Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 130 Navigation Loop Stone Staffordshire ST15 8ZH |
Secretary Name | Malcolm Ernest Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 13 years (resigned 12 November 2018) |
Role | Retired |
Correspondence Address | 20 Lang Road Bishopthorpe York North Yorkshire YO23 2QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kitsonschemist.co.uk |
---|---|
Telephone | 01782 372558 |
Telephone region | Stoke-on-Trent |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Karen Nicole Seaton 50.00% Ordinary A |
---|---|
50 at £1 | Karen Nicole Seaton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,360 |
Cash | £70,344 |
Current Liabilities | £173,570 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 December 2024 (9 months from now) |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as 8 orchard place, barlaston, stoke-on-trent, ST12 9DL and all freehold, leasehold and commonhold property and all estates or interests in any freehold, leasehold and commonhold property held now or at any time vested in the future. Outstanding |
---|---|
12 November 2018 | Delivered on: 19 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold, leasehold and commonhold property and all estates or interests in any freehold, leasehold and commonhold property held now or at any time vested in the future. All intellectual property/intellectual property rights and interests anywhere in the world whether registered or unregistered, held now or at any time vested in the future. Outstanding |
30 March 2015 | Delivered on: 31 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The gate house mill road oakamoor stoke-on-trent. Outstanding |
24 February 2015 | Delivered on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
7 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
15 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
28 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
25 July 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
12 February 2019 | Registered office address changed from 8 Orchard Place, Barlaston Stoke-on-Trent Staffordshire ST12 9DL to St Johns Chambers Love Street Chester CH1 1QN on 12 February 2019 (1 page) |
6 December 2018 | Notification of Secret Potions Limited as a person with significant control on 12 November 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
5 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
5 December 2018 | Cessation of Karen Nicole Seaton as a person with significant control on 12 November 2018 (1 page) |
29 November 2018 | Satisfaction of charge 052704600002 in full (1 page) |
21 November 2018 | Registration of charge 052704600004, created on 19 November 2018 (40 pages) |
19 November 2018 | Registration of charge 052704600003, created on 12 November 2018 (51 pages) |
14 November 2018 | Termination of appointment of Karen Nicole Seaton as a director on 12 November 2018 (1 page) |
14 November 2018 | Appointment of Mrs Purnima Rajesh Morjaria as a director on 12 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Malcolm Ernest Palmer as a secretary on 12 November 2018 (1 page) |
14 November 2018 | Appointment of Mrs Purnima Rajesh Morjaria as a secretary on 12 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr Rajesh Mansulhial Morjaria as a director on 12 November 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
20 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 March 2015 | Registration of charge 052704600002, created on 30 March 2015 (9 pages) |
31 March 2015 | Registration of charge 052704600002, created on 30 March 2015 (9 pages) |
27 February 2015 | Registration of charge 052704600001, created on 24 February 2015 (8 pages) |
27 February 2015 | Registration of charge 052704600001, created on 24 February 2015 (8 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Director's details changed for Karen Nicole Seaton on 1 January 2013 (2 pages) |
30 October 2013 | Director's details changed for Karen Nicole Seaton on 1 January 2013 (2 pages) |
30 October 2013 | Director's details changed for Karen Nicole Seaton on 1 January 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Director's details changed for Karen Nicole Seaton on 1 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Director's details changed for Karen Nicole Seaton on 1 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Karen Nicole Seaton on 1 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 January 2010 | Director's details changed for Karen Nicole Seaton on 26 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Karen Nicole Seaton on 26 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
28 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
27 January 2009 | Return made up to 26/10/07; full list of members (3 pages) |
27 January 2009 | Return made up to 26/10/07; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
3 March 2007 | Return made up to 26/10/06; full list of members
|
3 March 2007 | Return made up to 26/10/06; full list of members
|
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 January 2006 | Return made up to 26/10/05; full list of members (7 pages) |
24 January 2006 | Return made up to 26/10/05; full list of members (7 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2004 | Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Incorporation (17 pages) |
26 October 2004 | Incorporation (17 pages) |