Belfast
BT1 3ET
Northern Ireland
Secretary Name | Mrs Gillian Fitch |
---|---|
Status | Current |
Appointed | 03 February 2011(7 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Harberton Avenue Belfast Antrim BT9 6PH Northern Ireland |
Director Name | Mrs Gillian Barbara Fitch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 04 September 2023(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
Director Name | CS Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast BT1 4JR Northern Ireland |
Secretary Name | C.S. Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast BT1 4JR Northern Ireland |
Secretary Name | Fc Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 February 2011) |
Correspondence Address | 27 29 Gordon Street Belfast BT1 2LG Northern Ireland |
Registered Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elinor Fitch 50.00% Ordinary |
---|---|
1 at £1 | Michael Craig Fitch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,387 |
Cash | £54,682 |
Current Liabilities | £210,060 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
30 April 2004 | Delivered on: 6 May 2004 Satisfied on: 6 March 2008 Persons entitled: Anglo Irish Corporation PLC Classification: Assignment of life policy Secured details: All monies due or to become due from kingstown healthcare investments limited to the chargee and/or any member of the same group of companies as the bank (the bank group) on any account whatsoever. Particulars: By way of assignment the benefit of all its right title and interest and benefit in to or arising under the policy of insurance being no & date of policy: 10712740-9, 25 march 2004, insurance co: legal & general, life assured: mr michael craig fitch, policy holder: the company, amount assured: £500,000.00. Fully Satisfied |
---|---|
30 April 2004 | Delivered on: 6 May 2004 Satisfied on: 6 March 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from kingstown healthcare investments limited (the borrower) to the chargee or any member of the same group of companies as the bank (the bank group) on any account whatsoever. Particulars: By way of first fixed charge over the securities being 100,000 ordinary shares of 10 pence (10P) each in the issued share capital of kingstown healthcare investments LTD and the proceeds of sale dividends interest or other distributions arising out of or from the securities and any additional rights or advantage accruing issued or offered in respect of the securities. Fully Satisfied |
30 April 2004 | Delivered on: 6 May 2004 Satisfied on: 6 March 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or any member of its same group of companies on any account whatsoever. Particulars: By way of fixed equitable charge all estates and interest in any other freehold or leasehold property by way of fixed charge all book debts all uncalled capital and the goodwill of the company and by way of floating charge the whole of the companys undertaking and all its other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
13 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
5 September 2023 | Unaudited abridged accounts made up to 31 July 2023 (8 pages) |
4 September 2023 | Appointment of Mrs Gillian Barbara Fitch as a director on 4 September 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
29 August 2018 | Resolutions
|
29 August 2018 | Resolutions
|
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 February 2017 | Director's details changed for Mr Michael Craig Fitch on 5 February 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Mr Michael Craig Fitch on 5 February 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
7 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
15 February 2011 | Appointment of Mrs Gillian Fitch as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Fc Secretarial Services Limited as a secretary (1 page) |
15 February 2011 | Appointment of Mrs Gillian Fitch as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Fc Secretarial Services Limited as a secretary (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
17 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
5 March 2010 | Secretary's details changed for Fc Secretarial Services Limited on 4 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Fc Secretarial Services Limited on 4 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Fitch on 4 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Michael Fitch on 4 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Fitch on 4 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Fc Secretarial Services Limited on 4 February 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members
|
22 February 2005 | Return made up to 04/02/05; full list of members
|
21 September 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
21 September 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 22 quadrangle tower cambridge square london W2 2PJ (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 22 quadrangle tower cambridge square london W2 2PJ (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
4 February 2004 | Incorporation (18 pages) |
4 February 2004 | Incorporation (18 pages) |