Company NameLeslie Fink Limited
DirectorsDavid Jebreel and Jacob Jebreel
Company StatusActive
Company Number00252183
CategoryPrivate Limited Company
Incorporation Date22 November 1930(93 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(68 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
SK8 1BB
Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(68 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
SK8 1BB
Secretary NamePaul Nigel Manifold
NationalityBritish
StatusCurrent
Appointed31 December 2000(70 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressAshfield House Ashfield Road
Cheadle
SK8 1BB
Director NameLeslie Fink
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(60 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1994)
RoleEstate Agent
Correspondence Address10 Balmoral Avenue
Lytham St Annes
Lancs
Fy8
Director NamePearl Fink
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(60 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address10 Balmoral Avenue
Lytham St Annes
Lancs
Fy8
Director NameRonald Fletcher
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(60 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 1999)
RoleCompany Director
Correspondence Address164 Clifton Road South
St Annes-On-Sea
Lancashire
Director NameValerie Fletcher
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(60 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJmb Properties Limited
35 Wood Street
St Annes On Sea
Lancashire
FY8 1QG
Director NameBrian Tauber
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(60 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address251 Inner Promenade
St Annes-On-Sea
Lancs
FY8 1AZ
Director NameSuzanne Rhona Tauber
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(60 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressBenida
251 Inner Promenade
St Annes-On-Sea
Lancs
Secretary NameGeorge Eric Shaw
NationalityBritish
StatusResigned
Appointed08 May 1991(60 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address70 Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5EL
Secretary NamePaul Nigel Manifold
NationalityBritish
StatusResigned
Appointed05 April 1994(63 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address7 Ryland Close
Reddish
Stockport
Cheshire
SK5 6YW
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(68 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMr Jacob Jebreel
NationalityBritish
StatusResigned
Appointed29 September 1999(68 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Daylesford Road
Cheadle
Cheshire
SK8 1LE

Contact

Websitemarylandsecurities.co.uk

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ever 1172 LTD
58.75%
Ordinary
702 at £1Ever 1172 LTD
41.25%
Ordinary A

Financials

Year2014
Net Worth£1,292,415
Current Liabilities£35,654

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

23 April 1979Delivered on: 2 May 1979
Satisfied on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 & 19 whitworth street west, greater manchester. Title no. La 203405.
Fully Satisfied
19 August 1977Delivered on: 6 September 1977
Satisfied on: 27 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of springfield lane, salford, greater manchester title no. La 380151.
Fully Satisfied
18 March 1977Delivered on: 23 March 1977
Satisfied on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 newton street manchester.
Fully Satisfied
9 February 1976Delivered on: 18 February 1976
Satisfied on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dale street 17 peel street duke street 7 duke street 19 peel street all at stalybridge greater manchester.
Fully Satisfied
9 February 1976Delivered on: 18 February 1976
Satisfied on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 61/63 whitworth street, manchester (odd numbers).
Fully Satisfied
4 April 1972Delivered on: 19 April 1972
Satisfied on: 26 July 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 27, sockville street 31, bloom street 32, richmond street manchester.
Fully Satisfied
4 April 1972Delivered on: 19 April 1972
Satisfied on: 2 May 1997
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Halliwell mills, bolton lancashire.
Fully Satisfied
4 April 1972Delivered on: 19 April 1972
Satisfied on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Sparth mill, rochdale, lancashire.
Fully Satisfied
29 September 1999Delivered on: 8 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: 8 and 12 railway view and 44 the goat shaw greater manchester. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 8 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: Talbot mills ellesmere street manchester; premises on the south side and south easterly side of gate street blackburn being comprised in t/nos: LA638891 and LA694362 land and buildings on the north side of ayers road stretford manchester and 43 elsinore road manchester. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 8 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: Grecian mill grecian street bolton greater manchester. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 1 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
4 May 1979Delivered on: 23 May 1979
Satisfied on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 692 & 694 ashton old road, openshaw, greater manchester. Title no. 96155.
Fully Satisfied
4 May 1979Delivered on: 23 May 1979
Satisfied on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 745, 747, 749, 751 and 753 ashton old road, openshaw, greater manchester, 6, 8, 10, 12, & 16 dawnay street, openshaw, greater manchester. 40, 42 & 44 south street, openshaw, greater manchester, title no gm 96156.
Fully Satisfied
17 August 1964Delivered on: 24 August 1964
Satisfied on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 55,57,59,61 london road manchester, lancs.
Fully Satisfied
7 September 2009Delivered on: 15 September 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, by way of first priority assignment the rental income, benefit of all guarantees warranties, all property agreements. See image for full details.
Outstanding
7 September 2009Delivered on: 15 September 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12,14 and 18 to 26 (even) greenbrow road baguley manchester t/no GM739535; together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
7 September 2009Delivered on: 15 September 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 303 to 315 (odd) greenbrow road and land on the north side of greenbrow road wythenshawe t/no GM739538; together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Paul Nigel Manifold as a secretary on 24 February 2023 (1 page)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 May 2017Secretary's details changed for Paul Nigel Manifold on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Director's details changed for Mr Jacob Jebreel on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr David Jebreel on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Director's details changed for Mr Jacob Jebreel on 8 May 2017 (2 pages)
8 May 2017Secretary's details changed for Paul Nigel Manifold on 8 May 2017 (1 page)
8 May 2017Director's details changed for Mr David Jebreel on 8 May 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,702
(6 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,702
(6 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,702
(6 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,702
(6 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,702
(6 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,702
(6 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,702
(6 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,702
(6 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
1 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
14 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
14 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (10 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (10 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (10 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (10 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (10 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (10 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of debenture register (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (10 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (10 pages)
4 July 2007Location of debenture register (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Return made up to 08/05/07; full list of members (2 pages)
4 July 2007Return made up to 08/05/07; full list of members (2 pages)
4 July 2007Director resigned (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (10 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (10 pages)
26 June 2006Return made up to 08/05/06; full list of members (3 pages)
26 June 2006Return made up to 08/05/06; full list of members (3 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
26 July 2005Registered office changed on 26/07/05 from: 17 saint anns square manchester lancashire M2 7PW (1 page)
26 July 2005Registered office changed on 26/07/05 from: 17 saint anns square manchester lancashire M2 7PW (1 page)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
19 May 2004Return made up to 08/05/04; full list of members (7 pages)
19 May 2004Return made up to 08/05/04; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 June 2003Return made up to 08/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 June 2003Return made up to 08/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (1 page)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 July 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 May 2001Return made up to 08/05/01; full list of members (7 pages)
18 May 2001Return made up to 08/05/01; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 29 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 29 September 1999 (7 pages)
14 July 2000Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page)
14 July 2000Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page)
31 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 February 2000Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page)
14 February 2000Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
1 December 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
3 November 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
3 November 1999Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AD (1 page)
3 November 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
3 November 1999Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AD (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New secretary appointed;new director appointed (5 pages)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (5 pages)
1 November 1999New director appointed (5 pages)
1 November 1999Director resigned (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New secretary appointed;new director appointed (5 pages)
1 November 1999New director appointed (4 pages)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (4 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
15 October 1999£ nc 1000/1702 28/09/99 (1 page)
15 October 1999Recon 28/09/99 (1 page)
15 October 1999Ad 28/09/99--------- £ si 702@1=702 £ ic 1000/1702 (2 pages)
15 October 1999Recon 28/09/99 (1 page)
15 October 1999Ad 28/09/99--------- £ si 702@1=702 £ ic 1000/1702 (2 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
15 October 1999£ nc 1000/1702 28/09/99 (1 page)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
7 October 1999Declaration of assistance for shares acquisition (9 pages)
7 October 1999Declaration of assistance for shares acquisition (9 pages)
5 October 1999Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
27 July 1999Return made up to 08/05/98; change of members; amend (7 pages)
27 July 1999Return made up to 08/05/98; change of members; amend (7 pages)
27 July 1999Return made up to 08/05/99; full list of members; amend (8 pages)
27 July 1999Return made up to 08/05/99; full list of members; amend (8 pages)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 May 1998Return made up to 08/05/98; no change of members (7 pages)
14 May 1998Return made up to 08/05/98; no change of members (7 pages)
3 June 1997Return made up to 08/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 1997Return made up to 08/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
22 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
22 May 1996Return made up to 08/05/96; no change of members (6 pages)
22 May 1996Return made up to 08/05/96; no change of members (6 pages)
29 April 1996Accounts for a small company made up to 31 August 1995 (9 pages)
29 April 1996Accounts for a small company made up to 31 August 1995 (9 pages)
1 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1995Accounts for a small company made up to 31 August 1994 (14 pages)
12 May 1995Accounts for a small company made up to 31 August 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 June 1986Annual return made up to 27/05/86 (4 pages)
26 June 1986Annual return made up to 27/05/86 (4 pages)
22 November 1930Incorporation (20 pages)
22 November 1930Incorporation (20 pages)