Great Budworth
Northwich
Cheshire
CW9 6HF
Secretary Name | Mrs Patricia Moreno De Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2009(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Roland Hofer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 October 2009) |
Role | Doctor |
Correspondence Address | Reisnerstr 26/4 1030 Wien Foreign |
Director Name | Francesco Pepino |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 November 2009) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Via Bigli 21 20121 Milan Foreign |
Director Name | Mr Stephen Ralph Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 29 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 High Street Great Budworth Northwich Cheshire CW9 6HF |
Secretary Name | Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 1994) |
Role | Company Director |
Correspondence Address | 15 The Ridgeway Stanmore Middlesex HA7 4BE |
Secretary Name | John Barton Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 2 Castle Street Northwich Cheshire CW8 1AB |
Director Name | Dr Roland Hofer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 November 2009(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2016) |
Role | Medical Doctor |
Country of Residence | Austria |
Correspondence Address | 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(15 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2001) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(15 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 29 June 2009) |
Correspondence Address | Da Vinci House Bassing View Basingstoke Hampshire RG21 4EG |
Website | tianguis-ltd.com |
---|---|
Telephone | 01606 892313 |
Telephone region | Northwich |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
10k at $1 | Stephen R. Smith 99.98% Ordinary |
---|---|
1 at £1 | Stephen R. Smith 0.01% Ordinary 1 |
1 at £1 | Tullio Mettel 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£1,369,563 |
Cash | £6,919 |
Current Liabilities | £235,546 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
4 November 1991 | Delivered on: 12 November 1991 Satisfied on: 23 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The tailors house,high street, great budworth vale royal cheshire t/n ch 258621 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Stephen Ralph Smith as a director on 29 January 2023 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 September 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Termination of appointment of Roland Hofer as a director on 5 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Roland Hofer as a director on 5 September 2016 (1 page) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page) |
14 July 2014 | Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page) |
14 July 2014 | Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page) |
14 July 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page) |
14 July 2014 | Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page) |
14 July 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages) |
11 July 2014 | Register inspection address has been changed from 5 Edwardes Place London W8 6LR England (1 page) |
11 July 2014 | Director's details changed for Mr Stephen Ralph Smith on 1 January 2011 (2 pages) |
11 July 2014 | Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page) |
11 July 2014 | Register inspection address has been changed from 5 Edwardes Place London W8 6LR England (1 page) |
11 July 2014 | Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page) |
11 July 2014 | Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page) |
11 July 2014 | Director's details changed for Mr Stephen Ralph Smith on 1 January 2011 (2 pages) |
11 July 2014 | Director's details changed for Mr Stephen Ralph Smith on 1 January 2011 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from Dashwood House 7Th Floor 69 Broad Street London EC2M 1QS on 27 August 2013 (1 page) |
27 August 2013 | Register inspection address has been changed (1 page) |
27 August 2013 | Register inspection address has been changed (1 page) |
27 August 2013 | Registered office address changed from Dashwood House 7Th Floor 69 Broad Street London EC2M 1QS on 27 August 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 1 June 2010 (1 page) |
28 November 2009 | Appointment of Dr. Roland Hofer as a director (2 pages) |
28 November 2009 | Appointment of Dr. Roland Hofer as a director (2 pages) |
8 November 2009 | Termination of appointment of Francesco Pepino as a director (1 page) |
8 November 2009 | Termination of appointment of Francesco Pepino as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Termination of appointment of Roland Hofer as a director (1 page) |
2 November 2009 | Termination of appointment of Roland Hofer as a director (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
3 July 2009 | Appointment terminated secretary pennsec LIMITED (1 page) |
3 July 2009 | Appointment terminated secretary pennsec LIMITED (1 page) |
23 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2009 | Secretary appointed mrs patricia moreno de smith (1 page) |
11 June 2009 | Secretary appointed mrs patricia moreno de smith (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Return made up to 01/07/08; full list of members (5 pages) |
16 October 2008 | Return made up to 01/07/08; full list of members (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 100 baker street london W1U 6WG united kingdom (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 100 baker street london W1U 6WG united kingdom (1 page) |
12 June 2008 | Return made up to 01/07/07; full list of members (5 pages) |
12 June 2008 | Return made up to 01/07/07; full list of members (5 pages) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 15 eldon street london EC2M 7LD united kingdom (1 page) |
9 June 2008 | Secretary's change of particulars / pennsec LIMITED / 01/06/2007 (1 page) |
9 June 2008 | Secretary's change of particulars / pennsec LIMITED / 01/06/2007 (1 page) |
9 June 2008 | Secretary's change of particulars / pennsec LIMITED / 01/06/2007 (1 page) |
9 June 2008 | Secretary's change of particulars / pennsec LIMITED / 01/06/2007 (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 15 eldon street london EC2M 7LD united kingdom (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 100 baker street london W1U 6WG (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 100 baker street london W1U 6WG (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 September 2005 | Return made up to 01/07/05; full list of members (8 pages) |
16 September 2005 | Return made up to 01/07/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members
|
20 July 2004 | Return made up to 01/07/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 October 2002 | Return made up to 01/07/02; full list of members (8 pages) |
27 October 2002 | Return made up to 01/07/02; full list of members (8 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 100 baker street london W1M 1LA (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 100 baker street london W1M 1LA (1 page) |
7 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 September 2001 | Return made up to 01/07/01; full list of members (7 pages) |
20 September 2001 | Return made up to 01/07/01; full list of members (7 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 September 1998 | Return made up to 01/07/98; full list of members
|
21 September 1998 | Return made up to 01/07/98; full list of members
|
13 August 1998 | Registered office changed on 13/08/98 from: 6 lansdowne mews london W11 3BH (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 6 lansdowne mews london W11 3BH (1 page) |
31 May 1998 | Full accounts made up to 31 December 1996 (9 pages) |
31 May 1998 | Full accounts made up to 31 December 1996 (9 pages) |
24 February 1998 | Return made up to 01/07/97; no change of members (4 pages) |
24 February 1998 | Return made up to 01/07/97; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 31 December 1995 (8 pages) |
27 November 1997 | Full accounts made up to 31 December 1995 (8 pages) |
30 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: c/o lawson blank prince pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: c/o lawson blank prince pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page) |
7 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 September 1995 | Return made up to 01/07/95; no change of members
|
28 September 1995 | Return made up to 01/07/95; no change of members
|
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
26 November 1985 | Alter mem and arts (15 pages) |
26 November 1985 | Alter mem and arts (15 pages) |
15 October 1985 | Company name changed\certificate issued on 15/10/85 (2 pages) |
15 October 1985 | Company name changed\certificate issued on 15/10/85 (2 pages) |
23 August 1985 | Incorporation (15 pages) |
23 August 1985 | Incorporation (15 pages) |