London
EC1V 9EE
Director Name | Mrs Claire Joy Percy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business P Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr William Charles Percy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business P Ellesmere Port Cheshire CH65 9HQ Wales |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Claire Joy Percy 50.00% Ordinary |
---|---|
1 at £1 | William Charles Percy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,588 |
Cash | £15,655 |
Current Liabilities | £95,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
6 December 2017 | Delivered on: 7 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 December 2017 | Registration of charge 079531610001, created on 6 December 2017 (23 pages) |
---|---|
4 December 2017 | Cessation of William Charles Percy as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Claire Joy Percy as a director on 30 November 2017 (1 page) |
4 December 2017 | Notification of Afraz Investments Limited as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr Mahdi Kazemzadeh as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of William Charles Percy as a director on 30 November 2017 (1 page) |
4 December 2017 | Cessation of Claire Joy Percy as a person with significant control on 30 November 2017 (1 page) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 February 2017 | Director's details changed for Mr William Charles Percy on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mrs Claire Joy Percy on 8 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 February 2015 | Director's details changed for Mr William Charles Percy on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mrs Claire Joy Percy on 18 February 2015 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 88 Lapwing Way Four Marks Hampshire GU34 5FD on 27 February 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 February 2012 | Incorporation
|