Foregate Street
Chester
CH1 1HG
Wales
Director Name | Mrs Rosalind Anne Mercer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage Place 1-2 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Miss Katie Barrett |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage Place 1-2 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mrs Rosalind Anne Mercer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage Place 1-2 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.mercerandassociates.co.uk/ |
---|---|
Telephone | 01244 409610 |
Telephone region | Chester |
Registered Address | Heritage Place 1-2 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
1 at £1 | Darren Mercer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,443 |
Cash | £28,209 |
Current Liabilities | £63,474 |
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 | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
12 November 2019 | Delivered on: 19 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
26 September 2017 | Termination of appointment of Katie Barrett as a director on 25 September 2017 (1 page) |
---|---|
14 September 2017 | Appointment of Mrs Rosalind Anne Mercer as a director on 1 September 2017 (2 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 March 2017 | Resolutions
|
21 February 2017 | Appointment of Miss Katie Barrett as a director on 20 February 2017 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 September 2015 | Registered office address changed from Linenhall House 88-90 Watergate Street Chester Cheshire CH1 2LR to Heritage Place 1-2 Grosvenor Court, Foregate Street Chester CH1 1HG on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Linenhall House 88-90 Watergate Street Chester Cheshire CH1 2LR to Heritage Place 1-2 Grosvenor Court, Foregate Street Chester CH1 1HG on 2 September 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Director's details changed for Mr Darren Mercer on 30 April 2014 (2 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 March 2014 | Director's details changed for Mr Darren Mercer on 22 February 2014 (2 pages) |
22 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Registered office address changed from 4 Chantry Court Chester Cheshire CH1 4QN on 27 January 2012 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Darren Mercer on 2 February 2011 (3 pages) |
2 February 2011 | Director's details changed for Darren Mercer on 2 February 2011 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Director's details changed for Darren Mercer on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from richmond place 127 boughton chester CH3 5BH united kingdom (1 page) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / darren mercer / 12/03/2009 (1 page) |
4 August 2008 | Director appointed darren mercer (1 page) |
17 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
12 March 2008 | Incorporation (12 pages) |