Hoole
Chester
CH2 3AR
Wales
Secretary Name | Mr Stuart Parrin |
---|---|
Status | Resigned |
Appointed | 29 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Oriel Bodfari Mold Rd Bodfari Denbighshire LL16 4DN Wales |
Director Name | Ms Claire Helena Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2019(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2022) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 22 Firshaw Road Wirral CH47 5BE Wales |
Registered Address | 28 Birkenhead Road Hoylake Wirral CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Gary Usher 100.00% Ordinary |
---|
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 | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
19 September 2018 | Delivered on: 28 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 August 2017 | Delivered on: 29 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 July 2016 | Delivered on: 15 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Ms Claire Helena Wright as a director on 2 February 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
28 September 2018 | Registration of charge 093678750003, created on 19 September 2018 (63 pages) |
3 May 2018 | Registered office address changed from C/O Stanhope Accountancy & Advisory 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 28 Birkenhead Road Hoylake Wirral CH47 3BW on 3 May 2018 (1 page) |
19 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Registration of charge 093678750002, created on 23 August 2017 (27 pages) |
29 August 2017 | Registration of charge 093678750002, created on 23 August 2017 (27 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Registration of charge 093678750001, created on 1 July 2016 (26 pages) |
15 July 2016 | Registration of charge 093678750001, created on 1 July 2016 (26 pages) |
1 March 2016 | Company name changed elite bistro's of the world LTD\certificate issued on 01/03/16
|
1 March 2016 | Company name changed elite bistro's of the world LTD\certificate issued on 01/03/16
|
14 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 November 2015 | Registered office address changed from Oriel Bodfari Mold Rd Bodfari Denbighshire LL16 4DN Wales to C/O Stanhope Accountancy & Advisory 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Oriel Bodfari Mold Rd Bodfari Denbighshire LL16 4DN Wales to C/O Stanhope Accountancy & Advisory 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 23 November 2015 (1 page) |
19 November 2015 | Change the registered office situation from Wales to England/Wales (2 pages) |
19 November 2015 | Change the registered office situation from Wales to England/Wales (2 pages) |
11 March 2015 | Termination of appointment of Stuart Parrin as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Stuart Parrin as a secretary on 11 March 2015 (1 page) |
29 December 2014 | Incorporation Statement of capital on 2014-12-29
|
29 December 2014 | Incorporation Statement of capital on 2014-12-29
|