Newferry
Wirral
CH62 1AA
Wales
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Visvanathan Selvanathan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-47 New Chester Road New Ferry Wirral Cheshire CH62 1AA Wales |
Secretary Name | Mr Visvanathan Selvanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 45-47 New Chester Road New Ferry Wirral Cheshire CH62 1AA Wales |
Registered Address | 45-47 New Chester Road Wirral CH62 1AA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
100 at £1 | Visvanathan Selvanathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,851 |
Cash | £5,572 |
Current Liabilities | £49,747 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
7 August 2013 | Delivered on: 8 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 45-47 new chester road new ferry wirral t/no. MS198229. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 June 2013 | Delivered on: 8 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
---|---|
22 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
18 December 2020 | Registered office address changed from 1st Floor 44/50 the Broadway Southall Middlesex UB1 1QB to 45-47 New Chester Road Wirral CH62 1AA on 18 December 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
31 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
22 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 August 2018 | Resolutions
|
28 June 2018 | Notification of Kanagaratnam Sivakaran as a person with significant control on 22 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Kanagaratnam Sivakaran as a director on 22 June 2018 (2 pages) |
25 June 2018 | Cessation of Visvanathan Selvanathan as a person with significant control on 22 June 2018 (1 page) |
25 June 2018 | Termination of appointment of Visvanathan Selvanathan as a secretary on 22 June 2018 (1 page) |
25 June 2018 | Termination of appointment of Visvanathan Selvanathan as a director on 22 June 2018 (1 page) |
19 June 2018 | Resolutions
|
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 August 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
20 August 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
28 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
8 August 2013 | Registration of charge 082887020002 (9 pages) |
8 August 2013 | Registration of charge 082887020002 (9 pages) |
8 June 2013 | Registration of charge 082887020001 (27 pages) |
8 June 2013 | Registration of charge 082887020001 (27 pages) |
22 February 2013 | Director's details changed for Visuanathan Selvanathan on 22 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Visuanathan Selvanathan on 22 February 2013 (1 page) |
22 February 2013 | Director's details changed for Visuanathan Selvanathan on 22 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Visuanathan Selvanathan on 22 February 2013 (1 page) |
23 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
23 November 2012 | Appointment of Visuanathan Selvanathan as a secretary (3 pages) |
23 November 2012 | Appointment of Visuanathan Selvanathan as a director (3 pages) |
23 November 2012 | Appointment of Visuanathan Selvanathan as a director (3 pages) |
23 November 2012 | Appointment of Visuanathan Selvanathan as a secretary (3 pages) |
15 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 November 2012 | Incorporation (36 pages) |
12 November 2012 | Incorporation (36 pages) |