Liverpool
Merseyside
L1 5QQ
Director Name | Mrs Annette Goodman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51/52 Hamilton Square Birkenhead CH41 5BN Wales |
Director Name | Mr Kenneth John Carmichael |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2010) |
Role | Property Dveloper |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11 Yew Tree House 49 Yew Tree Road Liverpool L18 3JN |
Secretary Name | Mr Philip Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sunrise Close Liverpool Merseyside L19 9HA |
Director Name | Mr John Colin Thwaite |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Director Name | Prof Michael Henry Rubinstein |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Director Name | Edward Marks Mott Cowan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Director Name | Dr Melvyn Snyder |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2022) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | 51/52 Hamilton Square Birkenhead CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Andrea Lesley Solomon & Alan Solomon 8.33% Ordinary |
---|---|
1 at £1 | Annette Goodman 8.33% Ordinary |
1 at £1 | Ashbury Holdings LTD 8.33% Ordinary |
1 at £1 | Avril Snyder & Melvin Snyder 8.33% Ordinary |
1 at £1 | Jacqueline Carmichael & Mr Kenneth Carmichael 8.33% Ordinary |
1 at £1 | Jacqueline Phyllis Mott-cowan & Edward Marks Mott-cowan 8.33% Ordinary |
1 at £1 | Joyce Fairclough & David Alan Fairclough 8.33% Ordinary |
1 at £1 | Mary Thwaite & John Colin Thwaite 8.33% Ordinary |
1 at £1 | Michael Henry Rubinstein & Barbara Fay Rubinstein 8.33% Ordinary |
1 at £1 | Mr Philip Lewis 8.33% Ordinary |
1 at £1 | Roy Malcolm Sang 8.33% Ordinary |
1 at £1 | Ryan Johnson & Lee Harrison 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,511 |
Cash | £14,501 |
Current Liabilities | £920 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
11 January 2021 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
24 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
16 November 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
27 February 2018 | Termination of appointment of Michael Henry Rubinstein as a director on 23 February 2018 (1 page) |
27 February 2018 | Cessation of Michael Henry Rubinstein as a person with significant control on 23 February 2018 (1 page) |
22 February 2018 | Notification of Annette Goodman as a person with significant control on 3 January 2018 (2 pages) |
10 January 2018 | Appointment of Mrs Annette Goodman as a director on 3 January 2018 (2 pages) |
10 January 2018 | Appointment of Mrs Annette Goodman as a director on 3 January 2018 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Appointment of Dr Melvyn Snyder as a director on 23 October 2014 (2 pages) |
12 November 2014 | Appointment of Dr Melvyn Snyder as a director on 23 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
1 August 2014 | Termination of appointment of John Colin Thwaite as a director on 14 July 2014 (1 page) |
1 August 2014 | Termination of appointment of John Colin Thwaite as a director on 14 July 2014 (1 page) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Director's details changed for John Colin Thwaite on 1 May 2010 (2 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Director's details changed for John Colin Thwaite on 1 May 2010 (2 pages) |
12 November 2012 | Director's details changed for John Colin Thwaite on 1 May 2010 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 November 2010 | Director's details changed for Edward Marks Mott Cowan on 4 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Professor Michael Henry Rubinstein on 4 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Edward Marks Mott Cowan on 4 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Professor Michael Henry Rubinstein on 4 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Edward Marks Mott Cowan on 4 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Professor Michael Henry Rubinstein on 4 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Appointment of Alan Solomon as a director (2 pages) |
28 July 2010 | Appointment of Alan Solomon as a director (2 pages) |
13 July 2010 | Registered office address changed from Knb House 7 Rodney Street Liverpool Merseyside L1 9HZ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Knb House 7 Rodney Street Liverpool Merseyside L1 9HZ on 13 July 2010 (1 page) |
25 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Appointment of Edward Marks Mott Cowan as a director (2 pages) |
20 January 2010 | Appointment of Edward Marks Mott Cowan as a director (2 pages) |
19 January 2010 | Appointment of John Colin Thwaite as a director (2 pages) |
19 January 2010 | Appointment of John Colin Thwaite as a director (2 pages) |
10 January 2010 | Appointment of Professor Michael Henry Rubinstein as a director (3 pages) |
10 January 2010 | Termination of appointment of Kenneth Carmichael as a director (1 page) |
10 January 2010 | Registered office address changed from 177 Rose Lane Ashbury House Liverpool Merseyside L18 5EA on 10 January 2010 (1 page) |
10 January 2010 | Registered office address changed from 177 Rose Lane Ashbury House Liverpool Merseyside L18 5EA on 10 January 2010 (1 page) |
10 January 2010 | Termination of appointment of Philip Lewis as a secretary (1 page) |
10 January 2010 | Termination of appointment of Kenneth Carmichael as a director (1 page) |
10 January 2010 | Termination of appointment of Philip Lewis as a secretary (1 page) |
10 January 2010 | Appointment of Professor Michael Henry Rubinstein as a director (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 March 2009 | Return made up to 29/11/08; no change of members (4 pages) |
26 March 2009 | Return made up to 29/11/08; no change of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 1 sunrise close grassendale liverpool merseyside L19 9HA (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 1 sunrise close grassendale liverpool merseyside L19 9HA (1 page) |
15 December 2008 | Director's change of particulars / kenneth carmichael / 01/05/2008 (1 page) |
15 December 2008 | Director's change of particulars / kenneth carmichael / 01/05/2008 (1 page) |
31 December 2007 | Return made up to 01/11/07; full list of members (7 pages) |
31 December 2007 | Return made up to 01/11/07; full list of members (7 pages) |
1 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
25 August 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
25 August 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
8 December 2004 | Registered office changed on 08/12/04 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Memorandum and Articles of Association (10 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Memorandum and Articles of Association (10 pages) |
8 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Incorporation (14 pages) |
1 November 2004 | Incorporation (14 pages) |