Moddersall
Stone
Staffordshire
ST15 8RR
Director Name | Mr Rajesh Mansulhial Morjaria |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Idle Rocks House Moddershall Stone Staffordshire ST15 8RR |
Secretary Name | Mrs Purnima Rajesh Morjaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Idle Rocks House Moddersall Stone Staffordshire ST15 8RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Johns Chambers Love Street Chester Cheshire 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 |
Year | 2013 |
---|---|
Net Worth | £503,166 |
Cash | £9,926 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (2 months ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 2 weeks from now) |
22 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Group of companies' accounts made up to 31 March 2023 (36 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
21 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
6 January 2022 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
23 March 2021 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
28 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
29 January 2020 | Change of share class name or designation (2 pages) |
29 January 2020 | Resolutions
|
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
25 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
6 May 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 April 2010 | Director's details changed for Rajesh Mansulhial Morjaria on 10 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Purnima Rajesh Morjaria on 10 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Purnima Rajesh Morjaria on 10 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Rajesh Mansulhial Morjaria on 10 January 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: idlerocks house moddershall stone staffs ST15 8RR (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: idlerocks house moddershall stone staffs ST15 8RR (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Company name changed secret potions holdings LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Company name changed secret potions holdings LIMITED\certificate issued on 19/07/06 (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page) |
27 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
28 December 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Ad 07/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 December 2005 | Ad 07/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 2005 | Company name changed lillyhall LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed lillyhall LIMITED\certificate issued on 14/04/05 (2 pages) |
29 March 2005 | Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2005 | Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 February 2005 | Director resigned (1 page) |
18 January 2005 | Incorporation (16 pages) |
18 January 2005 | Incorporation (16 pages) |