London
W1S 1FE
Director Name | Graeme Barry Dibb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Shop Direct Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Secretary Name | Shop Direct Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | First Floor Skyways House Speke Road, Speke Liverpool L70 1AB |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Estuary Park Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £999,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party Classification: A registered charge Particulars: The property known as land of the west side of estuary boulevard, speke, liverpool and plot D1 the estuary, speke road, speke, liverpool being the land registered at the land registry with the title numbers MS528430, MS525424 and MS578526. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
27 April 2020 | Delivered on: 30 April 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the west side of estuary boulevard, speke, liverpool with the title number MS528430. Land on the west side of estuary boulevard, speke, liverpool with the title number MS525424. Plot D1, the estuary, speke road, speke, liverpool with the title number MS578526. Outstanding |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a plot D1 the estuary speke road speke merseyside t/no. MS373041 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance by way of assignment all rights title estate and other interests in and to the rental income and the benefit of all other rights see image for full details. Outstanding |
25 August 2006 | Delivered on: 9 September 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: F/H property k/a liverpool international business park estuary boulevard speke liverpool part of t/no ms 391602 and part of t/no ms 458858 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance by way of assignment all rights title estate and other interests in and to the rental income and the benefit of all other rights. See the mortgage charge document for full details. Outstanding |
21 September 2023 | Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page) |
---|---|
25 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
17 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
17 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (46 pages) |
17 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
28 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
28 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (46 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
12 July 2021 | Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages) |
11 July 2021 | Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page) |
11 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
6 May 2021 | Registration of charge 057505860004, created on 30 April 2021 (51 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
3 February 2021 | Full accounts made up to 30 June 2020 (19 pages) |
30 April 2020 | Registration of charge 057505860003, created on 27 April 2020 (25 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (17 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
6 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
6 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
19 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
16 August 2016 | Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages) |
16 August 2016 | Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 March 2016 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page) |
14 March 2016 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
10 March 2015 | Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 2Nd Floor, 14 St. George Street London W1S 1FE United Kingdom to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 2Nd Floor, 14 St. George Street London W1S 1FE United Kingdom to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
14 June 2012 | Section 519 (1 page) |
14 June 2012 | Section 519 (1 page) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
8 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (14 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (14 pages) |
15 April 2009 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
15 April 2009 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
15 April 2009 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 April 2009 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
30 September 2008 | Director appointed mr antony john tufnell parson (1 page) |
30 September 2008 | Director appointed mr antony john tufnell parson (1 page) |
14 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
9 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
9 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
9 September 2006 | Particulars of mortgage/charge (8 pages) |
9 September 2006 | Particulars of mortgage/charge (8 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
3 May 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
3 May 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
21 March 2006 | Incorporation (27 pages) |
21 March 2006 | Incorporation (27 pages) |