Liverpool
Merseyside
L25 4TS
Secretary Name | Mrs Jean Sarah Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(55 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Salisbury Park Liverpool L16 0JT |
Director Name | Mr Frederick Peter Ashcroft |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(68 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 18 Westholme Road Didsbury Manchester M20 3QN |
Secretary Name | Mr Frederick Peter Ashcroft |
---|---|
Status | Current |
Appointed | 17 June 2022(78 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Lawrence Mark Levy |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 21 Salisbury Park Woolton Road Liverpool Merseyside L16 0JT |
Director Name | Caroline Maclennan |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | Frinton Lodge 43 Harcourt Road Dorney Reach Maidenhead Buckinghamshire SL6 0DT |
Secretary Name | Lawrence Mark Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 21 Salisbury Park Woolton Road Liverpool Merseyside L16 0JT |
Secretary Name | Mr Jonathan Abraham Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(54 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Quickswood Green Liverpool Merseyside L25 4TS |
Secretary Name | Mrs Jean Sarah Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(55 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Salisbury Park Liverpool L16 0JT |
Director Name | Anna Ashcroft |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Sheffield |
Correspondence Address | 9 Earlscliffe Court Devisdale Road Altrincham Cheshire WA14 2BX |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
179 at £1 | Miss Emma Levy 8.73% Ordinary |
---|---|
179 at £1 | Samuel Levy 8.73% Ordinary |
692 at £1 | Jonathan Abraham Levy 33.76% Ordinary |
667 at £1 | Frederick Peter Ashcroft 32.54% Ordinary |
333 at £1 | Mrs Jean Sarah Levy 16.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,853,863 |
Cash | £256,045 |
Current Liabilities | £208,883 |
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 | 4 October 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (4 months, 2 weeks from now) |
7 July 2005 | Delivered on: 8 July 2005 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: 15 & 17 london street southport merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
30 September 1996 | Delivered on: 3 October 1996 Satisfied on: 20 February 2003 Persons entitled: Midland 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: 25 chapel lane formby merseyside benifit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
12 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Registered office address changed from C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 5 May 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Jonathan Abraham Levy on 3 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Jonathan Abraham Levy on 3 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Jonathan Abraham Levy on 3 October 2015 (2 pages) |
17 April 2015 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 17 April 2015 (2 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Termination of appointment of Anna Ashcroft as a director (2 pages) |
7 February 2012 | Appointment of Frederick Peter Ashcroft as a director (3 pages) |
7 February 2012 | Termination of appointment of Anna Ashcroft as a director (2 pages) |
7 February 2012 | Appointment of Frederick Peter Ashcroft as a director (3 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
19 December 2009 | Director's details changed for Anna Ashcroft on 3 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Anna Ashcroft on 3 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Anna Ashcroft on 3 December 2009 (3 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
1 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
6 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
12 November 2001 | Return made up to 04/10/01; full list of members
|
12 November 2001 | Return made up to 04/10/01; full list of members
|
17 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 December 1999 | Return made up to 04/10/99; full list of members (9 pages) |
15 December 1999 | Return made up to 04/10/99; full list of members (9 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Resolutions
|
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
26 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
26 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
25 May 1999 | £ ic 4100/2050 27/04/99 £ sr [email protected]=2050 (1 page) |
25 May 1999 | £ ic 4100/2050 27/04/99 £ sr [email protected]=2050 (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
25 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 October 1998 | Return made up to 04/10/98; full list of members (5 pages) |
20 October 1998 | Return made up to 04/10/98; full list of members (5 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 November 1997 | Return made up to 04/10/97; full list of members (5 pages) |
6 November 1997 | Return made up to 04/10/97; full list of members (5 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 October 1996 | Return made up to 04/10/96; full list of members (5 pages) |
16 October 1996 | Return made up to 04/10/96; full list of members (5 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | £ ic 9100/4100 07/12/95 £ sr [email protected]=5000 (1 page) |
5 February 1996 | £ ic 9100/4100 07/12/95 £ sr [email protected]=5000 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
6 December 1995 | Return made up to 04/10/95; no change of members
|
6 December 1995 | Return made up to 04/10/95; no change of members
|
18 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 1 stanley street liverpool merseyside L1 6AD (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 1 stanley street liverpool merseyside L1 6AD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 July 1943 | Certificate of incorporation (1 page) |
26 July 1943 | Certificate of incorporation (1 page) |