Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director Name | Mrs Teguh Supriyati Thomas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 26 January 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Raymond Vaughan Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Astrid Birkl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Waen Isaf Babell Holywell Clwyd CH8 8PZ Wales |
Secretary Name | Lyndsey Vaughan-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 October 2014) |
Role | Secretary |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01352 720777 |
---|---|
Telephone region | Mold |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Raymond Vaughan Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,556 |
Cash | £223,559 |
Current Liabilities | £103,009 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Change of details for Mrs Teguh Supriyati Thomas as a person with significant control on 22 February 2024 (2 pages) |
---|---|
28 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
28 February 2024 | Director's details changed for Mrs Teguh Supriyati Thomas on 22 February 2024 (2 pages) |
28 February 2024 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 28 February 2024 (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 February 2019 | Cessation of Raymond Vaughan Thomas as a person with significant control on 26 January 2019 (1 page) |
22 February 2019 | Termination of appointment of Raymond Vaughan Thomas as a director on 26 January 2019 (1 page) |
22 February 2019 | Director's details changed for Mrs Teguh Supriyati Thomas on 22 February 2019 (2 pages) |
22 February 2019 | Appointment of Mrs Teguh Supriyati Thomas as a director on 26 January 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
22 February 2019 | Notification of Teguh Supriyati Thomas as a person with significant control on 26 January 2019 (2 pages) |
22 February 2019 | Change of details for Mrs Teguh Supriyati Thomas as a person with significant control on 22 February 2019 (2 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
15 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
4 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
10 October 2014 | Appointment of Mrs Teguh Supriyati Thomas as a secretary on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Teguh Supriyati Thomas as a secretary on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Teguh Supriyati Thomas as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Lyndsey Vaughan-Jones as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Lyndsey Vaughan-Jones as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Lyndsey Vaughan-Jones as a secretary on 9 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 March 2010 | Director's details changed for Raymond Vaughan Thomas on 1 January 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Lyndsey Vaughan-Jones on 1 January 2010 (1 page) |
31 March 2010 | Director's details changed for Raymond Vaughan Thomas on 1 January 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Lyndsey Vaughan-Jones on 1 January 2010 (1 page) |
31 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Lyndsey Vaughan-Jones on 1 January 2010 (1 page) |
31 March 2010 | Director's details changed for Raymond Vaughan Thomas on 1 January 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2009 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 8 December 2009 (1 page) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 5 st johns court vicars lane chester cheshire CH8 8QB (1 page) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 5 st johns court vicars lane chester cheshire CH8 8QB (1 page) |
16 March 2009 | Location of debenture register (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 November 2008 | Secretary appointed lyndsey vaughan-jones (1 page) |
6 November 2008 | Appointment terminated secretary astrid birkl (1 page) |
6 November 2008 | Secretary appointed lyndsey vaughan-jones (1 page) |
6 November 2008 | Appointment terminated secretary astrid birkl (1 page) |
13 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | Ad 04/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2007 | Ad 04/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: waen isaf babell holywell flintshire CH8 8QB (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: waen isaf babell holywell flintshire CH8 8QB (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
18 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 June 2006 | Return made up to 25/02/06; full list of members
|
7 June 2006 | Return made up to 25/02/06; full list of members
|
13 October 2005 | Registered office changed on 13/10/05 from: salisbury house, station road cambridge cambs CB1 2LA (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: salisbury house, station road cambridge cambs CB1 2LA (1 page) |
11 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (31 pages) |
25 February 2005 | Incorporation (31 pages) |