Wallasey
Merseyside
CH45 7QU
Wales
Director Name | John Hennessy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(55 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hale Road Wallasey Merseyside CH45 7QU Wales |
Director Name | Diana Sandra Samis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(65 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kendall Court Shoot Up Hill London NW2 3PD |
Director Name | Jack Rosenberg |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 November 1998) |
Role | Estate Agent |
Correspondence Address | 60 Canons Drive Edgware Middlesex HA8 7RD |
Director Name | Renee Rosenberg |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(46 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Springdene Retirement Home 55 Oakley Park North London Middlesex N20 9AT |
Secretary Name | Renee Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 60 Canons Drive Edgware Middlesex HA8 7RD |
Director Name | Lisa Jane Kaszuba |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Evans House 107 Marsh Road Pinner Middlesex HA5 5PA |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
12k at £1 | Diana Samis 50.00% Ordinary |
---|---|
6k at £1 | Anthony Samis 25.00% Ordinary |
6k at £1 | Barbara Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,566,553 |
Cash | £65,159 |
Current Liabilities | £63,543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
8 August 1972 | Delivered on: 16 August 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 214, browington road, london, W.9. Outstanding |
---|---|
6 July 1964 | Delivered on: 15 July 1964 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £9,000 and any other moneys due or to become due from the company to the chargee on any account whatsoever not being moneys secured by a mortgage of other property. Particulars: 119,Fordwych road, and 83,roundwood road london N.W.10. Outstanding |
5 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
---|---|
11 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for John Hennessy on 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for John Hennessy on 18 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for John Hennessy on 18 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for John Hennessy on 18 May 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Termination of appointment of Lisa Jane Kaszuba as a director on 8 February 2015 (1 page) |
14 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Lisa Jane Kaszuba as a director on 8 February 2015 (1 page) |
14 August 2015 | Termination of appointment of Lisa Jane Kaszuba as a director on 8 February 2015 (1 page) |
14 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 October 2012 | Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
9 May 2012 | Secretary's details changed for John Hennessy on 20 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Secretary's details changed for John Hennessy on 20 April 2012 (2 pages) |
9 May 2012 | Director's details changed for John Hennessy on 20 April 2012 (2 pages) |
9 May 2012 | Director's details changed for John Hennessy on 20 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 April 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Termination of appointment of Renee Rosenberg as a director (1 page) |
18 April 2011 | Termination of appointment of Renee Rosenberg as a director (1 page) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 December 2010 | Appointment of Lisa Jane Kaszuba as a director (3 pages) |
13 December 2010 | Appointment of Lisa Jane Kaszuba as a director (3 pages) |
3 December 2010 | Appointment of Diana Sandra Samis as a director (3 pages) |
3 December 2010 | Appointment of Diana Sandra Samis as a director (3 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for John Hennessy on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Renee Rosenberg on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Renee Rosenberg on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for John Hennessy on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for John Hennessy on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Renee Rosenberg on 1 October 2009 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / renee rosenberg / 01/09/2008 (1 page) |
3 April 2009 | Director's change of particulars / renee rosenberg / 01/09/2008 (1 page) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
30 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Return made up to 17/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 17/08/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
21 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
25 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
20 November 2001 | Return made up to 17/08/01; full list of members (6 pages) |
20 November 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Return made up to 17/08/00; full list of members (6 pages) |
23 October 2000 | Return made up to 17/08/00; full list of members (6 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 November 1999 | Return made up to 17/08/99; full list of members
|
26 November 1999 | Return made up to 17/08/99; full list of members
|
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
30 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 5 station parade kenton lane harrow middlesex HA3 85B (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 5 station parade kenton lane harrow middlesex HA3 85B (1 page) |
5 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
31 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |