London
W1G 8TB
Secretary Name | Mrs Margaret McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Anthony Graham Addis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1998) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hillingdon Road Whitefield Manchester Lancashire M45 7QN |
Director Name | Philip Percy Parker |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Thomas More House London EC2Y 8BT |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
89 at £1 | George Andrew Mccluskey 89.00% Ordinary A |
---|---|
5 at £1 | Charlotte Mccluskey 5.00% Ordinary D |
5 at £1 | James Stewart Mccluskey 5.00% Ordinary C |
1 at £1 | Margaret A. Mccluskey 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £364,697 |
Current Liabilities | £95,033 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
13 February 2006 | Delivered on: 25 February 2006 Persons entitled: National Westminster 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: 1 hesketh st liverpool,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 December 2005 | Delivered on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 December 1988 | Delivered on: 12 December 1988 Satisfied on: 29 April 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Termination of appointment of Margaret Mccluskey as a secretary on 16 December 2019 (1 page) |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
19 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
16 March 2017 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 64 New Cavendish Street London W1G 8TB on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 64 New Cavendish Street London W1G 8TB on 16 March 2017 (1 page) |
6 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
6 February 2015 | Change of share class name or designation (2 pages) |
6 February 2015 | Change of share class name or designation (2 pages) |
6 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
6 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 April 2014 | Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 23 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 September 2013 | Director's details changed for Mr George Andrew Mccluskey on 13 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr George Andrew Mccluskey on 13 September 2013 (2 pages) |
16 September 2013 | Secretary's details changed for Mrs Margaret Mccluskey on 13 September 2013 (1 page) |
16 September 2013 | Secretary's details changed for Mrs Margaret Mccluskey on 13 September 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire,SK4 4DU on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire,SK4 4DU on 23 October 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
25 February 2006 | Particulars of mortgage/charge (4 pages) |
25 February 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
13 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Return made up to 10/09/01; full list of members
|
12 September 2001 | Return made up to 10/09/01; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 January 1999 | Resolutions
|
19 October 1998 | Director resigned (2 pages) |
19 October 1998 | Director resigned (2 pages) |
18 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 September 1996 | Return made up to 10/09/96; full list of members (7 pages) |
16 September 1996 | Return made up to 10/09/96; full list of members (7 pages) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
7 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
7 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |