Wigan Road Euxton
Chorley
Lancashire
PR7 6JH
Secretary Name | Edna Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 9 Woodfall Astley Village Chorley Lancashire PR7 1XD |
Secretary Name | Miss Joanne Clare Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 18 June 2014) |
Role | Company Director |
Correspondence Address | 28 Evergreen Close Chorley Lancashire PR7 3QB |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Website | 1stcharteredfp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 230001 |
Telephone region | Coppull |
Registered Address | 16 Berkeley Street London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Mrs Sylvia Bentham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,986 |
Cash | £161,758 |
Current Liabilities | £41,833 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
2 January 2024 | Change of details for One Four Nine Wealth Limited as a person with significant control on 7 August 2023 (2 pages) |
---|---|
10 October 2023 | Termination of appointment of Sylvia Bentham as a director on 13 September 2023 (1 page) |
19 September 2023 | Appointment of Mr Matthew James Taylor as a director on 13 September 2023 (2 pages) |
19 September 2023 | Appointment of Ms Gabrielle Beaumont as a director on 13 September 2023 (2 pages) |
19 September 2023 | Appointment of Mr Stuart Stephen Harding as a director on 13 September 2023 (2 pages) |
9 August 2023 | Registered office address changed from Charter House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH to 16 Berkeley Street London W1J 8DZ on 9 August 2023 (1 page) |
7 August 2023 | Company name changed 1ST chartered financial planning LIMITED\certificate issued on 07/08/23
|
4 August 2023 | Resolutions
|
4 August 2023 | Resolutions
|
4 August 2023 | Memorandum and Articles of Association (12 pages) |
27 July 2023 | Cessation of Sylvia Bentham as a person with significant control on 6 July 2023 (1 page) |
27 July 2023 | Notification of One Four Nine Wealth Limited as a person with significant control on 6 July 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
12 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 July 2020 | Director's details changed for Mrs Sylvia Bentham on 8 July 2020 (2 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
18 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Sylvia Bentham as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Notification of Sylvia Bentham as a person with significant control on 1 July 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 June 2014 | Termination of appointment of Joanne Beesley as a secretary (1 page) |
18 June 2014 | Termination of appointment of Joanne Beesley as a secretary (1 page) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from Chartered House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Chartered House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Chartered House 171a Wigan Road Euxton Chorley Lancashire PR7 6JH on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 21 queens road chorley lancashire PR7 1JU (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 21 queens road chorley lancashire PR7 1JU (1 page) |
12 September 2008 | Return made up to 28/06/08; full list of members (7 pages) |
12 September 2008 | Return made up to 28/06/08; full list of members (7 pages) |
16 July 2008 | Secretary's change of particulars / joanne beesley / 01/07/2008 (2 pages) |
16 July 2008 | Secretary's change of particulars / joanne beesley / 01/07/2008 (2 pages) |
24 June 2008 | Company name changed sylvia joyce & associates LIMITED\certificate issued on 25/06/08 (2 pages) |
24 June 2008 | Company name changed sylvia joyce & associates LIMITED\certificate issued on 25/06/08 (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
26 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
26 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
20 July 2003 | Return made up to 28/06/03; full list of members
|
20 July 2003 | Return made up to 28/06/03; full list of members
|
20 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members
|
5 July 2001 | Return made up to 28/06/01; full list of members
|
22 June 2001 | Ad 18/08/00--------- £ si 1@1=1 £ ic 9999/10000 (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Ad 18/08/00--------- £ si 1@1=1 £ ic 9999/10000 (2 pages) |
24 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Ad 18/08/00--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
19 February 2001 | Ad 18/08/00--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
19 February 2001 | Resolutions
|
13 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
9 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
2 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
1 July 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 July 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
22 September 1998 | Return made up to 28/06/98; full list of members (6 pages) |
22 September 1998 | Return made up to 28/06/98; full list of members (6 pages) |
5 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
5 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
1 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
1 September 1997 | Resolutions
|
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 168 corporation street birmingham B4 6TU (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 168 corporation street birmingham B4 6TU (1 page) |
28 June 1996 | Incorporation (15 pages) |
28 June 1996 | Incorporation (15 pages) |