33 Barkhill Road
Liverpool
L17 6AY
Secretary Name | Mr David Anthony Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2002(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Sudha Ruparell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Kenyen |
Status | Resigned |
Appointed | 17 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Mr John Michael Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 2002) |
Role | Accountant |
Correspondence Address | Flat 7 Park Court Park Road Waterloo Liverpool Merseyside L22 3XE |
Secretary Name | Colin Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | theliner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 7097050 |
Telephone region | Liverpool |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
800k at £1 | Birkdale Estates Inc 57.14% Redeemable Preference |
---|---|
600k at £1 | Kolmere Sa 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,197 |
Cash | £928,166 |
Current Liabilities | £1,069,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
11 April 2000 | Delivered on: 19 April 2000 Satisfied on: 19 September 2013 Persons entitled: Hsbc 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. Fully Satisfied |
---|
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
7 February 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Secretary's details changed for Colin Flynn on 2 October 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Colin Flynn on 2 October 2013 (2 pages) |
4 October 2013 | Secretary's details changed for David Doyle on 2 October 2013 (2 pages) |
4 October 2013 | Secretary's details changed for David Doyle on 2 October 2013 (2 pages) |
19 September 2013 | Satisfaction of charge 1 in full (4 pages) |
23 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Director's details changed for David Doyle on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for David Doyle on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Gbp nc 1000/500000\31/03/06 (2 pages) |
19 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2008 | Return made up to 04/12/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Ad 31/03/06--------- £ si 99998@1 (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2007 | Return made up to 04/12/06; full list of members (8 pages) |
4 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 December 2005 | Return made up to 04/12/05; full list of members (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
26 July 2005 | Company name changed saagar associates LIMITED\certificate issued on 26/07/05 (2 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members
|
3 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
18 March 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
19 December 2002 | Return made up to 04/12/02; full list of members
|
14 November 2002 | Secretary resigned (1 page) |
31 July 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
11 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Return made up to 04/12/00; full list of members
|
13 September 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
23 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
11 February 1999 | Company name changed contour management LIMITED\certificate issued on 12/02/99 (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
4 December 1998 | Incorporation (17 pages) |