Old Hall Street
Liverpool
L3 9SJ
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | James Niall William Denholm |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 5 St Paul's Square Old Hall Street Liverpool L3 9SJ |
Director Name | The Rt Hon Lord Michael Bruce Forsyth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | James Niall William Denholm 50.00% Ordinary |
---|---|
5k at £1 | John Stephen Denholm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,333 |
Cash | £25,424 |
Current Liabilities | £2,933 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
23 September 2004 | Delivered on: 6 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Shares charge 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 rights and interests in connection with the shares, and the derivative assets including all dividends,. See the mortgage charge document for full details. Outstanding |
---|
8 April 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
13 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 June 2019 | Cessation of John Stephen Denholm as a person with significant control on 7 January 2019 (1 page) |
19 June 2019 | Cessation of Laura Mary Bugden as a person with significant control on 7 January 2019 (1 page) |
4 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
8 February 2019 | Director's details changed for Mr James Niall William Denholm on 30 January 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
8 February 2019 | Change of details for Mr James Niall William Denholm as a person with significant control on 30 January 2019 (2 pages) |
8 February 2019 | Secretary's details changed for James Niall William Denholm on 30 January 2019 (1 page) |
4 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
19 October 2017 | Appointment of The Rt Hon Lord Michael Bruce Forsyth as a director on 16 October 2017 (2 pages) |
19 October 2017 | Appointment of The Rt Hon Lord Michael Bruce Forsyth as a director on 16 October 2017 (2 pages) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (9 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Director's details changed for James Niall William Denholm on 19 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for James Niall William Denholm on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for James Niall William Denholm on 19 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for James Niall William Denholm on 19 July 2012 (2 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 October 2008 | Director and secretary's change of particulars / james denholm / 18/09/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / james denholm / 18/09/2008 (1 page) |
12 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
12 June 2008 | Director and secretary's change of particulars / james denholm / 01/01/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / james denholm / 01/01/2008 (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
19 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
19 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
10 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
7 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 6-8 the highway london E1W 2BE (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 6-8 the highway london E1W 2BE (1 page) |
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (5 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (5 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (5 pages) |
14 July 2000 | Ad 05/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
14 July 2000 | Ad 05/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
14 July 2000 | Ad 05/06/00--------- £ si 4999@1=4999 £ ic 5000/9999 (2 pages) |
14 July 2000 | Ad 05/06/00--------- £ si 4999@1=4999 £ ic 5000/9999 (2 pages) |
11 July 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
11 July 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
24 May 2000 | Incorporation (22 pages) |
24 May 2000 | Incorporation (22 pages) |