Belfast
County Antrim
BT9 6FX
Northern Ireland
Director Name | Mrs Alison Mary Louise Johnston |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 23 Adelaide Park Belfast County Antrim BT9 6FX Northern Ireland |
Secretary Name | Robert Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Clonlee Drive Belfast County Antrim BT4 3DA Northern Ireland |
Director Name | CS Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast BT1 4JR Northern Ireland |
Secretary Name | C.S. Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast BT1 4JR Northern Ireland |
Registered Address | Unit 11 Heron Business Park Tanhouse Lane Widnes Merseyside WA8 0SW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Robert Joseph Smyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,938 |
Cash | £55,639 |
Current Liabilities | £576,859 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
2 February 2016 | Delivered on: 15 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The lands registered at the land registry of northern ireland under folio LY111125 county londonderry and known as 5 waterside, coleraine, county londonderry. Outstanding |
---|---|
27 July 2012 | Delivered on: 28 July 2012 Persons entitled: Aah Pharmaceuticals LTD and Barclay Pharmaceuticals LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 alford place aberdeen and 99 high street forres moray. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 April 2012 | Delivered on: 9 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (14 pages) |
29 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (15 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (15 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (15 pages) |
7 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (13 pages) |
27 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (14 pages) |
1 June 2018 | Notification of The Johnston Family Settlement Company Limited as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Withdrawal of a person with significant control statement on 31 May 2018 (2 pages) |
31 May 2018 | Notification of Colin James Johnston as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 February 2016 | Registration of charge 064079570003, created on 2 February 2016 (15 pages) |
15 February 2016 | Registration of charge 064079570003, created on 2 February 2016 (15 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 November 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2012 | AA01 - extending ARD 31/10/2012 to 31/01/2013. (3 pages) |
16 May 2012 | AA01 - extending ARD 31/10/2012 to 31/01/2013. (3 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
5 April 2012 | Statement of capital on 5 April 2012
|
5 April 2012 | Re-registration of Memorandum and Articles (7 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Statement of capital on 5 April 2012
|
5 April 2012 | Statement of capital on 5 April 2012
|
5 April 2012 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 April 2012 | Re-registration of Memorandum and Articles (7 pages) |
5 April 2012 | Re-registration from a private unlimited company to a private limited company (3 pages) |
5 April 2012 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 April 2012 | Re-registration from a private unlimited company to a private limited company (3 pages) |
5 April 2012 | Resolutions
|
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Alison Mary Louise Johnston on 23 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Colin James Johnson on 23 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Alison Mary Louise Johnston on 23 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Colin James Johnson on 23 October 2009 (2 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 1 park court sherdley business park sullivans way saint helens merseyside WA9 5GZ (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 1 park court sherdley business park sullivans way saint helens merseyside WA9 5GZ (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
24 October 2007 | Incorporation (19 pages) |
24 October 2007 | Incorporation (19 pages) |