Chester
CH1 2NX
Wales
Secretary Name | Sara Elaine Banim |
---|---|
Status | Current |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX Wales |
Website | ronanbanim.co.uk |
---|---|
Telephone | 01244 680325 |
Telephone region | Chester |
Registered Address | C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
85 at £1 | Ronan Banim 85.00% Ordinary |
---|---|
15 at £1 | Sara Banim 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,871 |
Cash | £92,566 |
Current Liabilities | £41,312 |
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 | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
15 May 2023 | Registered office address changed from C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 15 May 2023 (1 page) |
---|---|
15 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (6 pages) |
9 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
7 October 2019 | Change of share class name or designation (2 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 October 2018 | Director's details changed for Mr Ronan Henry Banim on 26 October 2018 (2 pages) |
9 July 2018 | Registered office address changed from Friars Court, 43 White Friars Chester CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Change of share class name or designation (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 October 2014 | Secretary's details changed for Sara Elaine Banim on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Mr Ronan Banim on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Ronan Banim on 22 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Sara Elaine Banim on 22 October 2014 (1 page) |
9 September 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page) |
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
13 June 2013 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 13 June 2013 (1 page) |
13 June 2013 | Director's details changed for Mr Ronan Banim on 29 April 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Ronan Banim on 29 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Secretary's details changed for Sara Elaine Banim on 29 April 2013 (1 page) |
13 June 2013 | Secretary's details changed for Sara Elaine Banim on 29 April 2013 (1 page) |
11 June 2013 | Registered office address changed from Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom on 11 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom on 11 June 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
29 April 2010 | Incorporation (32 pages) |
29 April 2010 | Incorporation (32 pages) |