South Bramhall
Stockport
Cheshire
SK7 2EG
Director Name | Adrian John Villard |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2008(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Bramhall Lane South South Bramhall Stockport Cheshire SK7 2EG |
Secretary Name | WSC Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2008(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
Director Name | Mr Stuart John Villard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Bramhall Lane South South Bramhall Stockport Cheshire SK7 2EG |
Secretary Name | Ann Enfys Mair Villard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 61 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Ann Enfys Mair Villard |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(7 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 61 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Secretary Name | Adrian John Villard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 August 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 61 Bramhall Lane South South Bramhall Stockport Cheshire SK7 2EG |
Registered Address | William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Trustees Of Ann Enfys Mair Villard 40.00% Ordinary |
---|---|
15 at £1 | Adrian John Villard 15.00% Ordinary |
15 at £1 | Edward Paul Villard 15.00% Ordinary |
15 at £1 | Sarah Rhiannon Ward 15.00% Ordinary |
15 at £1 | Stuart John Villard 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£426,723 |
Current Liabilities | £8,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
13 August 2002 | Delivered on: 17 August 2002 Persons entitled: Potential Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land and buildings on the east side of quarella road bridgend t/n WA824836, secondly all that freehold land on the north side of nat lane winsford cheshire t/n CH390213. 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. See the mortgage charge document for full details. Outstanding |
---|---|
19 July 2002 | Delivered on: 24 July 2002 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: The former health trust clinic quarella road bridgend. Outstanding |
12 April 2001 | Delivered on: 20 April 2001 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: F/H property k/a the former health clinic k/a the union offices quarella road bridgend wales t/no: WA824836. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 February 2001 | Delivered on: 22 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: The sum of £240,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The former health trust clinic known as the union offices quarella road bridgend wales CF31 6YE. Outstanding |
30 June 1995 | Delivered on: 20 July 1995 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: F/H property k/a premises northern side of nat lane winsford cheshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 July 2002 | Delivered on: 24 July 2002 Satisfied on: 25 September 2008 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: Ptl house northern side of nat lane wharton industrial park winsford. Fully Satisfied |
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
---|---|
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
8 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Secretary's details changed for Wsc Secretarial Services Limited on 11 August 2011 (2 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Secretary's details changed for Wsc Secretarial Services Limited on 11 August 2011 (2 pages) |
13 December 2011 | Registered office address changed from William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 13 December 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 June 2010 | Secretary's details changed for Wsc Secretarial Services Limited on 21 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Secretary's details changed for Wsc Secretarial Services Limited on 21 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages) |
22 August 2008 | Secretary appointed wsc secretarial services LIMITED (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from tobin associates boundary house 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page) |
22 August 2008 | Appointment terminated secretary adrian villard (1 page) |
22 August 2008 | Appointment terminated secretary adrian villard (1 page) |
22 August 2008 | Secretary appointed wsc secretarial services LIMITED (2 pages) |
22 August 2008 | Director appointed adrian john villard (2 pages) |
22 August 2008 | Director appointed adrian john villard (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from tobin associates boundary house 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page) |
16 June 2008 | Appointment terminated director ann villard (1 page) |
16 June 2008 | Appointment terminated director ann villard (1 page) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Director appointed mr stuart john villard (2 pages) |
16 June 2008 | Director appointed mr stuart john villard (2 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Return made up to 21/05/07; full list of members (7 pages) |
10 August 2007 | Return made up to 21/05/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Return made up to 21/05/05; full list of members (7 pages) |
16 September 2005 | Return made up to 21/05/05; full list of members (7 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
15 August 2003 | Return made up to 21/05/03; full list of members (7 pages) |
15 August 2003 | Return made up to 21/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 August 2002 | Particulars of mortgage/charge (4 pages) |
17 August 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Return made up to 21/05/02; full list of members
|
5 June 2002 | Return made up to 21/05/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 August 1997 | Return made up to 21/05/97; no change of members (4 pages) |
21 August 1997 | Return made up to 21/05/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
8 June 1996 | New secretary appointed (1 page) |
8 June 1996 | New secretary appointed (1 page) |
8 June 1996 | Secretary resigned (2 pages) |
8 June 1996 | Secretary resigned (2 pages) |
8 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
8 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Return made up to 21/05/95; no change of members
|
14 June 1995 | Return made up to 21/05/95; no change of members
|
6 June 1995 | Registered office changed on 06/06/95 from: doric house 132 station road chingford E4 6AB (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: doric house 132 station road chingford E4 6AB (1 page) |
17 February 1989 | Resolutions
|
17 February 1989 | Resolutions
|
30 January 1989 | Company name changed rapid 7301 LIMITED\certificate issued on 31/01/89 (2 pages) |
30 January 1989 | Company name changed rapid 7301 LIMITED\certificate issued on 31/01/89 (2 pages) |
13 December 1988 | Incorporation (15 pages) |
13 December 1988 | Incorporation (15 pages) |