Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director Name | Mr Anthony Philip Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Refuge House Suite 4 3rd Floor Watergate Row South Chester Cheshire CH1 2LE Wales |
Director Name | Mr Dan Jonathan Wainwright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Farm Lane Fulham London SW6 1PU |
Director Name | Mrs Denessa Chan Davies |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 2020) |
Role | Administrator |
Country of Residence | Hong Kong |
Correspondence Address | 3rd Floor, No 35 Harwood Road London SW6 4QP |
Registered Address | Refuge House Suite 4 3rd Floor Watergate Row South Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Anthony Philip Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,043 |
Cash | £6,843 |
Current Liabilities | £33,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
19 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
4 November 2020 | Appointment of Mr Anthony Philip Davies as a director on 3 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Denessa Chan Davies as a director on 3 November 2020 (1 page) |
25 September 2020 | Appointment of Mr Dan Jonathan Wainwright as a director on 25 September 2020 (2 pages) |
2 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from 3rd Floor, No 35 Harwood Road London SW6 4QP England to Refuge House Suite 4 3rd Floor Watergate Row South Chester Cheshire CH1 2LE on 23 December 2019 (1 page) |
16 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
1 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Miss Denessa Tan Ping Chan on 15 November 2015 (2 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from 3 Farm Lane Fulham London SW6 1PU to 3rd Floor, No 35 Harwood Road London SW6 4QP on 6 February 2018 (1 page) |
3 August 2017 | Confirmation statement made on 16 July 2017 with updates (3 pages) |
3 August 2017 | Confirmation statement made on 16 July 2017 with updates (3 pages) |
29 March 2017 | Termination of appointment of Dan Jonathan Wainwright as a director on 29 March 2017 (1 page) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Termination of appointment of Dan Jonathan Wainwright as a director on 29 March 2017 (1 page) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 October 2014 | Appointment of Ms Denessa Tan Ping Chan as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Ms Denessa Tan Ping Chan as a director on 24 October 2014 (2 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 February 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 February 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 October 2013 | Director's details changed for Mr Dan Jonathan Wainwright on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Dan Jonathan Wainwright on 16 October 2013 (2 pages) |
10 October 2013 | Company name changed st david pidm LTD\certificate issued on 10/10/13
|
10 October 2013 | Company name changed st david pidm LTD\certificate issued on 10/10/13
|
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
21 February 2013 | Company name changed st david capital LTD\certificate issued on 21/02/13
|
21 February 2013 | Company name changed st david capital LTD\certificate issued on 21/02/13
|
6 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 February 2012 | Company name changed bombay charlie LIMITED\certificate issued on 06/02/12
|
6 February 2012 | Company name changed bombay charlie LIMITED\certificate issued on 06/02/12
|
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
16 July 2009 | Incorporation (13 pages) |
16 July 2009 | Incorporation (13 pages) |