Chester Business Park
Chester
CH4 9QR
Wales
Director Name | Mr James Michael Rowland |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mrs Sophia Kabir |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Neil Andrew Purslow |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Ellora Macpherson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Regus Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Ms Alanna Yvette Lee |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Duke Street Mayfair London W1K 6JQ |
Director Name | Mr Sayeem Ahmed |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(5 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Regus Herons Way Chester Business Park Chester CH4 9QR Wales |
Secretary Name | Ellora Macpherson |
---|---|
Status | Resigned |
Appointed | 23 November 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2020) |
Role | Company Director |
Correspondence Address | Regus Herons Way Chester Business Park Chester CH4 9QR Wales |
Website | neathousepartners.com |
---|---|
Telephone | 020 35140951 |
Telephone region | London |
Registered Address | Regus Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
8 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Ellora Macpherson as a secretary on 13 March 2020 (1 page) |
24 October 2019 | Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
17 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
4 March 2019 | Appointment of Mr Neil Andrew Purslow as a director on 23 November 2018 (2 pages) |
4 March 2019 | Appointment of Mrs Sophia Kabir as a director on 23 November 2018 (2 pages) |
4 March 2019 | Termination of appointment of Ellora Macpherson as a director on 23 November 2018 (1 page) |
4 March 2019 | Appointment of Ellora Macpherson as a secretary on 23 November 2018 (2 pages) |
20 September 2018 | Appointment of Mr James Michael Rowland as a director on 17 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Sayeem Ahmed as a director on 17 September 2018 (2 pages) |
16 August 2018 | Termination of appointment of Sayeem Ahmed as a director on 16 August 2018 (1 page) |
10 August 2018 | Resolutions
|
9 August 2018 | Notification of Sayeem Ahmed as a person with significant control on 1 August 2018 (2 pages) |
9 August 2018 | Change of details for Ms Ellora Macpherson as a person with significant control on 1 August 2018 (2 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
8 August 2018 | Change of details for Ms Ellora Macpherson as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Ellora Macpherson on 8 August 2018 (2 pages) |
8 August 2018 | Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to Regus Herons Way Chester Business Park Chester CH4 9QR on 8 August 2018 (1 page) |
1 August 2018 | Appointment of Mr Sayeem Ahmed as a director on 1 August 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
4 July 2018 | Change of details for Ms Ellora Macpherson as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Alanna Yvette Lee as a director on 4 July 2018 (1 page) |
4 July 2018 | Director's details changed for Ellora Macpherson on 4 July 2018 (2 pages) |
29 June 2018 | Change of details for Ms Ellora Macpherson as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 November 2017 | Registered office address changed from 159 Kennington Park Road London SE11 4JJ England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 159 Kennington Park Road London SE11 4JJ England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 April 2016 | Registered office address changed from 78 Duke Street Mayfair London W1K 6JQ to 159 Kennington Park Road London SE11 4JJ on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 78 Duke Street Mayfair London W1K 6JQ to 159 Kennington Park Road London SE11 4JJ on 11 April 2016 (1 page) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
1 August 2014 | Register inspection address has been changed to 159 Kennington Park Road Kennington London London SE11 4JJ (1 page) |
1 August 2014 | Register inspection address has been changed to 159 Kennington Park Road Kennington London London SE11 4JJ (1 page) |
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Register(s) moved to registered inspection location 159 Kennington Park Road Kennington London London SE11 4JJ (1 page) |
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Register(s) moved to registered inspection location 159 Kennington Park Road Kennington London London SE11 4JJ (1 page) |
31 July 2014 | Registered office address changed from 78 Duke Street Mayfair London London W1K6JD United Kingdom to 78 Duke Street 78 Duke Street Mayfair London London W1K 6JQ on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 78 Duke Street Mayfair London London W1K6JD United Kingdom to 78 Duke Street 78 Duke Street Mayfair London London W1K 6JQ on 31 July 2014 (1 page) |
16 October 2013 | Appointment of Alanna Lee as a director (3 pages) |
16 October 2013 | Appointment of Alanna Lee as a director (3 pages) |
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|