Liverpool
Merseyside
L3 9QJ
Director Name | Mr Andrew Michael Booth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(same day as company formation) |
Role | Investor |
Country of Residence | Wales |
Correspondence Address | 11th Floor The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Registered Address | 15-17 Charles Street Hoole Chester CH2 3AZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
30 March 2021 | Delivered on: 31 March 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 July 2018 | Delivered on: 12 July 2018 Persons entitled: David Parry Classification: A registered charge Outstanding |
31 August 2017 | Delivered on: 1 September 2017 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Particulars: "Properties" present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future;. "Intellectual property rights" the assets of the borrower described in clause 3.1.7. 3.1 the borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property;. Outstanding |
15 August 2023 | Total exemption full accounts made up to 31 May 2023 (16 pages) |
---|---|
15 August 2023 | Previous accounting period shortened from 31 October 2023 to 31 May 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (16 pages) |
25 May 2023 | Previous accounting period extended from 31 May 2022 to 31 October 2022 (1 page) |
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (16 pages) |
14 March 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
23 November 2021 | Previous accounting period extended from 28 February 2021 to 31 May 2021 (1 page) |
6 May 2021 | Change of details for Mr David Parry as a person with significant control on 6 May 2021 (2 pages) |
6 May 2021 | Director's details changed for Mr David Parry on 6 May 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
31 March 2021 | Registration of charge 099899440003, created on 30 March 2021 (15 pages) |
2 December 2020 | Change of details for Mr David Parry as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Cessation of Gaynor Parry as a person with significant control on 2 December 2020 (1 page) |
11 September 2020 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
12 March 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
11 March 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
15 October 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
27 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
13 February 2019 | Change of details for Mr David Parry as a person with significant control on 1 January 2019 (2 pages) |
17 August 2018 | Change of details for Mr David Parry as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
16 August 2018 | Cessation of Andrew Michael Booth as a person with significant control on 20 June 2018 (1 page) |
16 August 2018 | Notification of Gaynor Parry as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr David Parry as a person with significant control on 20 June 2018 (2 pages) |
26 July 2018 | Satisfaction of charge 099899440001 in full (1 page) |
12 July 2018 | Registration of charge 099899440002, created on 11 July 2018 (24 pages) |
27 June 2018 | Termination of appointment of Andrew Michael Booth as a director on 20 June 2018 (1 page) |
25 June 2018 | Termination of appointment of Andrew Michael Booth as a director on 20 June 2018 (1 page) |
16 April 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
8 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 March 2018 | Director's details changed for Mr David Parry on 7 February 2018 (2 pages) |
1 September 2017 | Registration of charge 099899440001, created on 31 August 2017 (21 pages) |
1 September 2017 | Registration of charge 099899440001, created on 31 August 2017 (21 pages) |
9 May 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
22 March 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
22 March 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
15 February 2017 | Registered office address changed from 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to 15-17 Charles Street Hoole Chester CH2 3AZ on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to 15-17 Charles Street Hoole Chester CH2 3AZ on 15 February 2017 (1 page) |
10 March 2016 | Company name changed watch warehouse online LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Change of name notice (2 pages) |
10 March 2016 | Change of name notice (2 pages) |
10 March 2016 | Company name changed watch warehouse online LIMITED\certificate issued on 10/03/16
|
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|