Grappenhall
Warrington
WA4 2QL
Director Name | Mrs Deepika Bhana |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 09 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 503a Stockport Road Thelwall Warrington Cheshire WA4 2TH |
Director Name | Dr Andrew Mark Cursiter Flett |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fulwood Park Aigburth Liverpool Merseyside L17 5AD |
Director Name | Mr Mark Arthur Cursiter Flett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Lanvollen 17 Fulwood Park, Aigburth Liverpool Merseyside L17 5AD |
Secretary Name | Josephine Flett |
---|---|
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Fulwood Park, Aigburth Liverpool Merseyside L17 5AD |
Registered Address | 207 Knutsford Road Grappenhall Warrington WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Andrew Mark Cursiter Flett 5.00% Ordinary B |
---|---|
48 at £1 | Mark Arthur Cursiter Flett 48.00% Ordinary A |
47 at £1 | Josephine Flett 47.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£628,716 |
Cash | £11,790 |
Current Liabilities | £120,924 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
12 January 2023 | Delivered on: 19 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 February 2021 | Delivered on: 23 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
23 February 2021 | Registration of charge 089014040001, created on 22 February 2021 (23 pages) |
---|---|
7 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
28 February 2020 | Appointment of Mrs Deepika Bhana as a director on 9 September 2019 (2 pages) |
29 October 2019 | Cessation of Mark Arthur Cursiter Flett as a person with significant control on 29 October 2019 (1 page) |
29 October 2019 | Cessation of Josephine Flett as a person with significant control on 29 October 2019 (1 page) |
29 October 2019 | Notification of High Street Smiles Ltd as a person with significant control on 29 October 2019 (2 pages) |
25 September 2019 | Resolutions
|
25 September 2019 | Resolutions
|
9 September 2019 | Appointment of Dr Divesh Bijal Singh as a director on 5 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Mark Arthur Cursiter Flett as a director on 5 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Andrew Mark Cursiter Flett as a director on 5 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Josephine Flett as a secretary on 5 September 2019 (1 page) |
9 September 2019 | Registered office address changed from C/O Mazars Llp 14th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 9 September 2019 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered office address changed from Mazars Llp 14Th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to C/O Mazars Llp 14Th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from Mazars Llp 14Th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to C/O Mazars Llp 14Th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 25 February 2015 (1 page) |
24 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
24 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|