Wallasey
Wirral
CH44 4BT
Wales
Director Name | Mr Andrew John Simmonds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 74 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Secretary Name | Andrew John Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
Secretary Name | Sarah Ann Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Duddon Common Duddon Tarporley Cheshire CW6 0HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | grand-tourist.com |
---|---|
Email address | [email protected] |
Telephone | 01829 751038 |
Telephone region | Tarporley |
Registered Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Andrew John Simmonds 50.00% Ordinary |
---|---|
5k at £1 | Janet Mary Simmonds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£615,447 |
Cash | £52,473 |
Current Liabilities | £28,529 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
5 November 2013 | Delivered on: 6 November 2013 Satisfied on: 5 August 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 July 2009 | Delivered on: 3 July 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £34,000 credited to account designation 39473384 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
18 July 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
18 May 2023 | Confirmation statement made on 4 May 2023 with updates (5 pages) |
20 December 2022 | Director's details changed for Janet Mary Simmonds on 20 December 2022 (2 pages) |
23 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
11 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
26 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
17 May 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
1 February 2021 | Director's details changed for Janet Mary Simmonds on 1 February 2021 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
9 June 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
17 July 2018 | Secretary's details changed for Andrew John Simmonds on 10 July 2018 (1 page) |
11 July 2018 | Director's details changed for Mr Andrew John Simmonds on 9 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Janet Mary Simmonds on 9 July 2018 (2 pages) |
11 July 2018 | Change of details for Janet Mary Simmonds as a person with significant control on 9 July 2018 (2 pages) |
11 July 2018 | Change of details for Mr Andrew John Simmonds as a person with significant control on 9 July 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
27 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
9 February 2017 | Secretary's details changed for Andrew John Simmonds on 1 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for Andrew John Simmonds on 1 February 2017 (1 page) |
8 February 2017 | Director's details changed for Janet Mary Simmonds on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Andrew John Simmonds on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Andrew John Simmonds on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Janet Mary Simmonds on 1 February 2017 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 November 2015 | Registered office address changed from 9 Ossmere Close Sandbach Cheshire CW11 1FB to 255 Poulton Road Wallasey Merseyside CH44 4BT on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 9 Ossmere Close Sandbach Cheshire CW11 1FB to 255 Poulton Road Wallasey Merseyside CH44 4BT on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 9 Ossmere Close Sandbach Cheshire CW11 1FB to 255 Poulton Road Wallasey Merseyside CH44 4BT on 4 November 2015 (1 page) |
5 August 2015 | Satisfaction of charge 054559110002 in full (3 pages) |
5 August 2015 | Satisfaction of charge 054559110002 in full (3 pages) |
14 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 May 2015 | Registered office address changed from The Steam Mill Steam Mill Street Chester CH3 5AN to 9 Ossmere Close Sandbach Cheshire CW11 1FB on 26 May 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 May 2015 | Registered office address changed from The Steam Mill Steam Mill Street Chester CH3 5AN to 9 Ossmere Close Sandbach Cheshire CW11 1FB on 26 May 2015 (2 pages) |
14 October 2014 | Annual return made up to 18 May 2014 Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 18 May 2014 Statement of capital on 2014-10-14
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 November 2013 | Registration of charge 054559110002 (10 pages) |
6 November 2013 | Registration of charge 054559110002 (10 pages) |
5 August 2013 | Annual return made up to 18 May 2013 Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 18 May 2013 Statement of capital on 2013-08-05
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
20 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
16 September 2011 | Annual return made up to 18 May 2011 (14 pages) |
16 September 2011 | Annual return made up to 18 May 2011 (14 pages) |
16 September 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
9 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 March 2009 | Secretary appointed andrew john simmonds (1 page) |
10 March 2009 | Secretary appointed andrew john simmonds (1 page) |
6 March 2009 | Ad 06/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
6 March 2009 | Director appointed andrew john simmonds (2 pages) |
6 March 2009 | Appointment terminated secretary sarah caplan (1 page) |
6 March 2009 | Ad 06/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
6 March 2009 | Director appointed andrew john simmonds (2 pages) |
6 March 2009 | Appointment terminated secretary sarah caplan (1 page) |
29 January 2009 | Return made up to 15/05/08; no change of members (4 pages) |
29 January 2009 | Return made up to 15/05/07; no change of members (4 pages) |
29 January 2009 | Return made up to 15/05/07; no change of members (4 pages) |
29 January 2009 | Return made up to 15/05/08; no change of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 August 2006 | Return made up to 18/05/06; full list of members
|
21 August 2006 | Return made up to 18/05/06; full list of members
|
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
18 May 2005 | Incorporation (18 pages) |
18 May 2005 | Incorporation (18 pages) |