Heswall
Wirral
Merseyside
CH60 0EE
Wales
Secretary Name | Mrs Nicola Jane Pendleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Angelica Avenue Stotfold Hitchin Hertfordshire SG5 4HH |
Director Name | Mrs Nicola Jane Pendleton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Angelica Avenue Stotfold Hitchin Hertfordshire SG5 4HH |
Director Name | Mr Andrew Scott Gardner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Victoria Louise Pendleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,706,898 |
Cash | £1,323,295 |
Current Liabilities | £159,492 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
3 April 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
26 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
26 March 2019 | Termination of appointment of Andrew Scott Gardner as a director on 27 February 2019 (1 page) |
3 October 2018 | Director's details changed for Mr Andrew Scott Gardner on 19 September 2018 (2 pages) |
7 March 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
4 August 2016 | Appointment of Mr Andrew Scott Gardner as a director on 6 April 2016 (2 pages) |
4 August 2016 | Appointment of Mr Andrew Scott Gardner as a director on 6 April 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 June 2014 | Director's details changed for Miss Victoria Louise Pendleton on 11 June 2014 (2 pages) |
17 June 2014 | Termination of appointment of Nicola Pendleton as a director (1 page) |
17 June 2014 | Termination of appointment of Nicola Pendleton as a director (1 page) |
17 June 2014 | Termination of appointment of Nicola Pendleton as a secretary (1 page) |
17 June 2014 | Termination of appointment of Nicola Pendleton as a secretary (1 page) |
17 June 2014 | Director's details changed for Miss Victoria Louise Pendleton on 11 June 2014 (2 pages) |
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 December 2013 | Director's details changed for Miss Victoria Louise Pendleton on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Miss Victoria Louise Pendleton on 9 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Miss Victoria Louise Pendleton on 9 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Miss Victoria Louise Pendleton on 9 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Miss Victoria Louise Pendleton on 17 December 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Mrs Nicola Jane Pendleton on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mrs Nicola Jane Pendleton on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mrs Nicola Jane Pendleton on 1 May 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Registered office address changed from 84 High Street Stotfold Hitchin Hertfordshire SG5 4LD on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 84 High Street Stotfold Hitchin Hertfordshire SG5 4LD on 20 December 2011 (1 page) |
31 October 2011 | Director's details changed for Mrs Nicola Jane Pendleton on 1 September 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Nicola Jane Pendleton on 1 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Mrs Nicola Jane Pendleton on 1 September 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Nicola Jane Pendleton on 1 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Mrs Nicola Jane Pendleton on 1 September 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Nicola Jane Pendleton on 1 September 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Appointment of Mrs Nicola Jane Pendleton as a director (2 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Appointment of Mrs Nicola Jane Pendleton as a director (2 pages) |
25 March 2010 | Director's details changed for Victoria Louise Pendleton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Victoria Louise Pendleton on 25 March 2010 (2 pages) |
9 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
9 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from c/o professional sports group the town house 63 high street chobham surrey GU24 8AF (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from c/o professional sports group the town house 63 high street chobham surrey GU24 8AF (1 page) |
27 February 2009 | Incorporation (19 pages) |
27 February 2009 | Incorporation (19 pages) |