Ellesmere Port
CH65 1AB
Wales
Director Name | Mr Jonathan Jack Patoff |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roften House North Road Ellesmere Port CH65 1AB Wales |
Director Name | Mrs Thea Claire Patoff |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roften House North Road Ellesmere Port CH65 1AB Wales |
Telephone | 0151 3552685 |
---|---|
Telephone region | Liverpool |
Registered Address | Roften House North Road Ellesmere Port CH65 1AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Graham Ellison 7.00% Ordinary |
---|---|
7 at £1 | Roger Rickett 7.00% Ordinary |
7 at £1 | Surojit Nag 7.00% Ordinary |
56 at £1 | Jonathan Patoff 56.00% Ordinary |
23 at £1 | Dean Sheldon 23.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
13 June 2013 | Delivered on: 20 June 2013 Persons entitled: Roy Sandes Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 November 2018 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 November 2014 | Termination of appointment of Thea Claire Patoff as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Thea Claire Patoff as a director on 21 November 2014 (1 page) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
6 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
18 November 2013 | Appointment of Dean Sheldon as a director (3 pages) |
18 November 2013 | Appointment of Dean Sheldon as a director (3 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
27 June 2013 | Appointment of Thea Claire Patoff as a director (3 pages) |
27 June 2013 | Appointment of Thea Claire Patoff as a director (3 pages) |
20 June 2013 | Registration of charge 085584620001 (29 pages) |
20 June 2013 | Registration of charge 085584620001 (29 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|