Birmingham
B3 1FQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mrs Jennifer Anne Brown |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | St Pauls Place 40 St. Pauls Square Birmingham B3 1FQ |
Director Name | Mr Matthew Charles Bonning-Snook |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2007(2 years after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Harold David Gee |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2007) |
Role | Property Developer |
Correspondence Address | 9 Hillman Way Ettington CV37 7SG |
Secretary Name | Jennifer Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 36 Herondale Road Yardley Birmingham West Midlands B26 1ND |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Matthew Charles Bonning-Snook |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(10 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 21 September 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(10 years, 8 months after company formation) |
Appointment Duration | 6 days (resigned 23 September 2015) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | parkgateshirley.com |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Shirley Advance LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,786 |
Current Liabilities | £1,846,084 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2022 (5 months ago) |
---|---|
Next Return Due | 13 January 2024 (7 months, 2 weeks from now) |
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Hsbc 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: The properties k/a: land and buildings k/a 36 haslucks green road t/no. WM266048; 38 haslucks green road t/no. WM427274; 40 haslucks green road t/no. WN860716; 42 haslucks green road t/no. WM352907; and 44 haslucks green road t/no. WM44477 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
29 July 2005 | Delivered on: 3 August 2005 Satisfied on: 20 February 2009 Persons entitled: Ann Baird Classification: Legal charge Secured details: £102,000.00 due or to become due from the company to. Particulars: 38 haslucks green road shirley solihull west midlands. Fully Satisfied |
29 July 2005 | Delivered on: 30 July 2005 Satisfied on: 20 February 2009 Persons entitled: Helical Bar PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 haslucks green road shirley solihull west midlands t/no WM427274 fixed charge the plant machinery equipment and fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
7 July 2005 | Delivered on: 8 July 2005 Satisfied on: 20 February 2009 Persons entitled: Helical Bar PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 haslucks green road shirley solihull west midlands t/no WM44477 fixed charge the plant machinery equipment and fixtures and fittings of the company at the property present and future. Fully Satisfied |
7 July 2005 | Delivered on: 8 July 2005 Satisfied on: 20 February 2009 Persons entitled: Helical Bar PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 haslucks green road shirley solihull west midlands t/no WM266048 fixed charge the plant machinery equipment and fixtures and fittings of the company at the property present and future. Fully Satisfied |
6 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
---|---|
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
2 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
15 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Director's details changed for Mr Michael William Hargreaves on 29 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Michael William Hargreaves on 29 December 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
10 June 2016 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 1 June 2016 (2 pages) |
20 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Michael William Hargreaves on 30 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Michael William Hargreaves on 30 December 2015 (2 pages) |
30 October 2015 | Appointment of Jennifer Anne Brown as a director on 29 September 2015 (2 pages) |
30 October 2015 | Termination of appointment of Gerald Anthony Kaye as a director on 23 September 2015 (1 page) |
30 October 2015 | Appointment of Jennifer Anne Brown as a director on 29 September 2015 (2 pages) |
30 October 2015 | Termination of appointment of Gerald Anthony Kaye as a director on 23 September 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 September 2015 | Termination of appointment of Mathew Charles Bonning-Snook as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Mathew Charles Bonning-Snook as a director on 21 September 2015 (1 page) |
17 September 2015 | Appointment of Gerald Anthony Kaye as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mathew Charles Bonning-Snook as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Gerald Anthony Kaye as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mathew Charles Bonning-Snook as a director on 17 September 2015 (2 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
10 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
7 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
8 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
8 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
8 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
8 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Michael William Hargreaves on 29 December 2010 (2 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Michael William Hargreaves on 29 December 2010 (2 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Secretary's details changed for Halical Registrars Limited on 30 December 2010 (1 page) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Secretary's details changed for Halical Registrars Limited on 30 December 2010 (1 page) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Halical Registrars Limited on 30 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Halical Registrars Limited on 30 December 2009 (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
19 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
25 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
26 July 2007 | Full accounts made up to 31 March 2006 (13 pages) |
26 July 2007 | Full accounts made up to 31 March 2006 (13 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 30/12/06; full list of members (5 pages) |
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | Return made up to 30/12/06; full list of members (5 pages) |
28 March 2007 | New director appointed (3 pages) |
27 March 2007 | New director appointed (6 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (7 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: abbey house 8 abbey street market harborough leics LE16 9AA (1 page) |
27 March 2007 | New director appointed (6 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (7 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: abbey house 8 abbey street market harborough leics LE16 9AA (1 page) |
25 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
20 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: nelson house 19 nelson street market harborough leicestershire LE16 9AX (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: nelson house 19 nelson street market harborough leicestershire LE16 9AX (1 page) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
13 April 2005 | Company name changed hamsard 2791 LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed hamsard 2791 LIMITED\certificate issued on 13/04/05 (2 pages) |
30 December 2004 | Incorporation (14 pages) |
30 December 2004 | Incorporation (14 pages) |