Whitegate
Northwich
Cheshire
CW8 2BJ
Director Name | Alexander Mary Keane |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 22 Ivory House Ivory Square Plantation Wharf London SW11 3UE |
Director Name | Mr Paul Nicholas Schofield |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Royal Duchess Mews Dinsmore Road Balham London SW12 9SB |
Director Name | Kumar Varma |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Turner Place London SW11 1EB |
Secretary Name | Alexander Mary Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 22 Ivory House Ivory Square Plantation Wharf London SW11 3UE |
Secretary Name | Kumar Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Turner Place London SW11 1EB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | designworks-etc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1.6k at £0.01 | Janette Oakley 80.00% Ordinary |
---|---|
100 at £0.01 | David McDonald 5.00% Ordinary C |
100 at £0.01 | Pamela McDonald 5.00% Ordinary C |
200 at £0.01 | Matthew Cornes 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £437,495 |
Cash | £47,070 |
Current Liabilities | £1,157,552 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 August 2013 | Delivered on: 27 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 July 2000 | Delivered on: 26 July 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
2 January 2020 | Registered office address changed from 12 Theatre Court London Road Northwich Cheshire CW9 5HB England to Unit 8 Coalville Industrial Estate Jackson Street Coalville Leicestershire LE67 3NR on 2 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
18 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 December 2016 | Registered office address changed from 12 12 Theatre Court London Road Northwich Cheshire CW9 5HB England to 12 Theatre Court London Road Northwich Cheshire CW9 5HB on 19 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
19 December 2016 | Registered office address changed from 12 12 Theatre Court London Road Northwich Cheshire CW9 5HB England to 12 Theatre Court London Road Northwich Cheshire CW9 5HB on 19 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from 3 Slaters Court Knutsford Cheshire WA16 6BW to 12 12 Theatre Court London Road Northwich Cheshire CW9 5HB on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 3 Slaters Court Knutsford Cheshire WA16 6BW to 12 12 Theatre Court London Road Northwich Cheshire CW9 5HB on 1 August 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 December 2015 | Register inspection address has been changed to 3 Slaters Court Knutsford Cheshire WA16 6BW (1 page) |
7 December 2015 | Register(s) moved to registered inspection location 3 Slaters Court Knutsford Cheshire WA16 6BW (1 page) |
7 December 2015 | Register(s) moved to registered inspection location 3 Slaters Court Knutsford Cheshire WA16 6BW (1 page) |
7 December 2015 | Register inspection address has been changed to 3 Slaters Court Knutsford Cheshire WA16 6BW (1 page) |
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 December 2014 | Director's details changed for Ms Janette Oakley on 4 September 2014 (2 pages) |
3 December 2014 | Director's details changed for Ms Janette Oakley on 4 September 2014 (2 pages) |
3 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Ms Janette Oakley on 4 September 2014 (2 pages) |
3 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 August 2013 | Registration of charge 038760270002 (14 pages) |
27 August 2013 | Registration of charge 038760270002 (14 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Termination of appointment of Kumar Varma as a secretary (1 page) |
12 July 2011 | Termination of appointment of Kumar Varma as a director (1 page) |
12 July 2011 | Termination of appointment of Kumar Varma as a secretary (1 page) |
12 July 2011 | Termination of appointment of Kumar Varma as a director (1 page) |
18 May 2011 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 18 May 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Director's details changed for Kumar Varma on 12 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Kumar Varma on 12 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Janette Oakley on 12 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Janette Oakley on 12 November 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 March 2009 | Director and secretary's change of particulars / kumar varma / 08/09/2008 (1 page) |
3 March 2009 | Director and secretary's change of particulars / kumar varma / 08/09/2008 (1 page) |
3 March 2009 | Return made up to 12/11/08; full list of members (5 pages) |
3 March 2009 | Return made up to 12/11/08; full list of members (5 pages) |
28 November 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
28 November 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
8 April 2008 | Return made up to 12/11/07; full list of members (5 pages) |
8 April 2008 | Return made up to 12/11/07; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 12/11/06; full list of members (5 pages) |
22 January 2007 | Return made up to 12/11/06; full list of members (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 February 2006 | Return made up to 12/11/05; full list of members (5 pages) |
2 February 2006 | Return made up to 12/11/05; full list of members (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 March 2005 | Return made up to 12/11/04; full list of members (5 pages) |
15 March 2005 | Return made up to 12/11/04; full list of members (5 pages) |
13 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 January 2004 | Return made up to 12/11/03; full list of members (5 pages) |
15 January 2004 | Return made up to 12/11/03; full list of members (5 pages) |
14 January 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
14 January 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
10 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (1 page) |
15 April 2002 | Secretary resigned (1 page) |
17 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
19 April 2001 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
19 April 2001 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
19 April 2001 | Return made up to 12/11/00; full list of members (7 pages) |
19 April 2001 | Return made up to 12/11/00; full list of members (7 pages) |
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
8 February 2001 | Ad 19/11/99--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
8 February 2001 | Ad 19/11/99--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 120 east road london N1 6AA (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 120 east road london N1 6AA (1 page) |
25 November 1999 | Company name changed focusfold LIMITED\certificate issued on 26/11/99 (2 pages) |
25 November 1999 | Company name changed focusfold LIMITED\certificate issued on 26/11/99 (2 pages) |
12 November 1999 | Incorporation (15 pages) |
12 November 1999 | Incorporation (15 pages) |