Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Director Name | Mr Stuart Lewis Murray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moor End High Moor Road North Rigton North Yorkshire LS17 0AE |
Director Name | Clare Pick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2008) |
Role | Solicitor |
Correspondence Address | 4 White Court Wakefield West Yorkshire WF4 1TB |
Director Name | Mrs Nasreen Durgan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 July 2008) |
Role | Solicitor |
Correspondence Address | Dover House Dover Road Holmfirth West Yorkshire HD9 2RB |
Secretary Name | John Nicholas Knapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Shavington Avenue Oxton Birkenhead Merseyside CH43 2LQ Wales |
Director Name | Ms Joanne Huntington-Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2012) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | Whitfield Buildings Business Centre 188-200 Pensby Heswall Wirral Merseyside CH60 7RJ Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Homestead Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2008) |
Correspondence Address | 50 Wood Street Lytham St Annes Lancashire FY8 1QG |
Website | www.stjamesgardens.org.uk/ |
---|---|
Telephone | 0151 3422576 |
Telephone region | Liverpool |
Registered Address | Whitfield Buildings Business Centre 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Year | 2012 |
---|---|
Net Worth | £11,132 |
Cash | £3,930 |
Current Liabilities | £5,028 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
5 February 2023 | Confirmation statement made on 27 January 2023 with updates (8 pages) |
---|---|
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with updates (8 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 27 January 2021 with updates (8 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 January 2019 | Confirmation statement made on 27 January 2019 with updates (8 pages) |
27 January 2019 | Director's details changed for Miss Michelle Macdonald Cassidy on 27 January 2019 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 January 2018 | Confirmation statement made on 27 January 2018 with updates (8 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from C/O Miss M Cassidy No. 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England (1 page) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from C/O Miss M Cassidy No. 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 February 2013 | Register(s) moved to registered office address (1 page) |
9 February 2013 | Register(s) moved to registered office address (1 page) |
9 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
9 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Termination of appointment of Joanne Huntington-Jones as a director (1 page) |
11 September 2012 | Termination of appointment of Joanne Huntington-Jones as a director (1 page) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
13 September 2010 | Appointment of Ms Joanne Huntington-Jones as a director (2 pages) |
13 September 2010 | Appointment of Ms Joanne Huntington-Jones as a director (2 pages) |
29 April 2010 | Registered office address changed from C/O Miss M Cassidy Whitfield Buildings Business Centre 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from C/O Miss M Cassidy Whitfield Buildings Business Centre 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England on 29 April 2010 (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Registered office address changed from 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England on 28 April 2010 (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Registered office address changed from 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England on 28 April 2010 (1 page) |
12 April 2010 | Director's details changed for Miss Michelle Macdonald Cassidy on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (21 pages) |
12 April 2010 | Registered office address changed from Block 1 Apartment 6 Tapestry Gardens Birkenhead Merseyside CH41 7BQ United Kingdom on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Miss Michelle Macdonald Cassidy on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (21 pages) |
12 April 2010 | Registered office address changed from Block 1 Apartment 6 Tapestry Gardens Birkenhead Merseyside CH41 7BQ United Kingdom on 12 April 2010 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Return made up to 19/01/09; full list of members (19 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from apartment 6 1 tapestry gardens birkenhead merseyside CH41 7BQ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from apartment 6 1 tapestry gardens birkenhead merseyside CH41 7BQ (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Director's change of particulars / michelle cassidy / 14/02/2009 (2 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Director's change of particulars / michelle cassidy / 14/02/2009 (2 pages) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Return made up to 19/01/09; full list of members (19 pages) |
7 November 2008 | Appointment terminated secretary john knapman (1 page) |
7 November 2008 | Appointment terminated secretary john knapman (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 98 shavington avenue prenton merseyside CH43 2LQ (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 98 shavington avenue prenton merseyside CH43 2LQ (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 2A redhall crescent paragon business village wakefield west yorkshire WF1 2DF (1 page) |
6 August 2008 | Appointment terminated secretary homestead consultancy services LIMITED (1 page) |
6 August 2008 | Secretary appointed john knapman (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 2A redhall crescent paragon business village wakefield west yorkshire WF1 2DF (1 page) |
6 August 2008 | Appointment terminated secretary homestead consultancy services LIMITED (1 page) |
6 August 2008 | Secretary appointed john knapman (2 pages) |
31 July 2008 | Director appointed michelle cassidy (2 pages) |
31 July 2008 | Director appointed michelle cassidy (2 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2008 | Appointment terminated director stuart murray (1 page) |
25 July 2008 | Appointment terminated director stuart murray (1 page) |
25 July 2008 | Appointment terminated director nasreen durgan (1 page) |
25 July 2008 | Appointment terminated director nasreen durgan (1 page) |
30 April 2008 | Director appointed nasreen durgan (2 pages) |
30 April 2008 | Director appointed nasreen durgan (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from victoria chambers 40 wood street wakefield west yorkshire WF1 2HL (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from victoria chambers 40 wood street wakefield west yorkshire WF1 2HL (1 page) |
17 April 2008 | Appointment terminated director clare pick (1 page) |
17 April 2008 | Appointment terminated director clare pick (1 page) |
12 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
13 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
19 January 2007 | Incorporation (16 pages) |
19 January 2007 | Incorporation (16 pages) |