Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Martha Constantinou |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(same day as company formation) |
Role | Fishfryer |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | Mario Constantinou |
---|---|
Status | Current |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lapwing Court Narborough Leicester LE19 2TR |
Director Name | Ms Antonia Joann Constantinou |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Andrew Constantinou |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Fishfryers |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park 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 |
7 at £1 | Antonia Constantinou 7.00% Ordinary |
---|---|
51 at £1 | Martha Constantinou 51.00% Ordinary |
21 at £1 | Andrew Constantinou 21.00% Ordinary |
21 at £1 | Mario Constantinou 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,829 |
Cash | £35,391 |
Current Liabilities | £61,934 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
9 January 2014 | Delivered on: 9 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
23 January 2020 | Director's details changed for Ms Antonia Joann Constantinou on 23 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Andrew Constantinou on 23 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mario Constantinou on 23 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Martha Constantinou on 23 January 2020 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
6 February 2019 | Director's details changed for Martha Constantinou on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mario Constantinou on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Andrew Constantinou on 6 February 2019 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
16 February 2016 | Registered office address changed from 34 Leicester Road Narborough Leicestershire LE19 2HL England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 34 Leicester Road Narborough Leicestershire LE19 2HL England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 16 February 2016 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 June 2015 | Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG to 34 Leicester Road Narborough Leicestershire LE19 2HL on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG to 34 Leicester Road Narborough Leicestershire LE19 2HL on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG to 34 Leicester Road Narborough Leicestershire LE19 2HL on 1 June 2015 (1 page) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 June 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 January 2014 | Registration of charge 083914680001 (17 pages) |
9 January 2014 | Registration of charge 083914680001 (17 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
8 April 2013 | Appointment of Ms Antonia Joann Constantinou as a director (2 pages) |
8 April 2013 | Appointment of Ms Antonia Joann Constantinou as a director (2 pages) |
25 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
25 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 February 2013 | Incorporation (39 pages) |
6 February 2013 | Incorporation (39 pages) |