West Derby
Liverpool
L12 9EA
Director Name | John Danher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Crown Inn 2 Leyfield Road West Derby Liverpool L12 9HA |
Secretary Name | Richard William Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alcester Road West Derby Liverpool L12 9EA |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Danher 50.00% Ordinary |
---|---|
50 at £1 | Richard William Bird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £764 |
Cash | £510 |
Current Liabilities | £68,913 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
28 September 2007 | Delivered on: 3 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 victoria road tuebrook liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 June 2010 | Director's details changed for John Danher on 24 April 2010 (2 pages) |
2 June 2010 | Director's details changed for John Danher on 24 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Richard William Bird on 24 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Richard William Bird on 24 April 2010 (2 pages) |
9 February 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BY on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BY on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BY on 9 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 September 2008 | Ad 26/08/08\gbp si 99@1=99\gbp ic 100/199\ (3 pages) |
9 September 2008 | Ad 26/08/08\gbp si 99@1=99\gbp ic 100/199\ (3 pages) |
8 September 2008 | Return made up to 24/04/08; full list of members (7 pages) |
8 September 2008 | Return made up to 24/04/08; full list of members (7 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 2 alcester road, west derby liverpool merseyside L12 9EA (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 2 alcester road, west derby liverpool merseyside L12 9EA (1 page) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Incorporation (17 pages) |
24 April 2007 | Incorporation (17 pages) |