Company NameE.R.Kingsley (Textiles) Limited
Company StatusActive
Company Number00486321
CategoryPrivate Limited Company
Incorporation Date14 September 1950(73 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Manish Bansal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed27 September 2012(62 years after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Secretary NameMr Manish Bansal
StatusCurrent
Appointed27 September 2012(62 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address6th Floor, Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMs Vanshika Goenka Misra
Date of BirthJuly 1993 (Born 30 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2023(72 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address6th Floor, Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Amit Jain
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed23 August 2023(72 years, 12 months after company formation)
Appointment Duration8 months, 1 week
RoleFinance Head
Country of ResidenceEngland
Correspondence Address6th Floor, Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Stephen Michael Kingsley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish,French
StatusResigned
Appointed30 January 1991(40 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Gloucester Walk
London
W8 4HZ
Director NameMr Ernest Robert Kingsley
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(40 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 1995)
RoleTextile Merchant
Correspondence Address7 Park Court Mews
Cheadle
Cheshire
SK8 1JT
Director NameMr Andrew Robert Kingsley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(40 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX
Secretary NameMrs Caroline Diane Pressman
NationalityBritish
StatusResigned
Appointed30 January 1991(40 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address26 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameGerald Pearl
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(46 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 August 2004)
RoleSales Director
Correspondence Address11 Hartley Avenue
Prestwich
Manchester
Lancashire
M25 0AT
Director NameMr Andrew Robert Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2007)
RoleFinance Director And Company S
Country of ResidenceUnited Kingdom
Correspondence Address10 Reeveswood
Eccleston
Chorley
Lancashire
PR7 5RS
Director NameJagjit Singh Chadha
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(55 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Castle House Lane
Adlington
Chorley
Lancashire
PR7 4DL
Director NameMr Joel Simon Rosenblatt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(55 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrfield Mills
Newton Street
Hyde
Cheshire
SK14 4NR
Director NameStewart Robert McGuffie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(55 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2007)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFellside Cottage
Kendal Road, Bowness On Windermere
Cumbria
LA23 3ER
Secretary NameMr Andrew Robert Davies
NationalityBritish
StatusResigned
Appointed12 October 2005(55 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 08 October 2007)
RoleFinance Director And Company S
Country of ResidenceUnited Kingdom
Correspondence Address10 Reeveswood
Eccleston
Chorley
Lancashire
PR7 5RS
Director NameRajesh Ramesh Mandawewala
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2006(55 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 April 2017)
RoleBusiness Director
Country of ResidenceIndia
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XF
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(57 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XF
Secretary NameMr Keith John Richardson
NationalityBritish
StatusResigned
Appointed08 October 2007(57 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2012)
RoleChartered Accountant
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XF
Director NameMr John Peter Hamilton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(57 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 May 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Old Co-Op 1 Harden Road
Kelbrook
BB18 6TS
Director NameMr Robert James Tollemache Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 July 2014(63 years, 10 months after company formation)
Appointment Duration11 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XF
Director NameMr Christopher Richard Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(64 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XF
Director NameMr Leigh Antony Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(66 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark Square Bird Hall Lane
Stockport
Cheshire
SK3 0XF
Director NameMrs Dipali Balkrishan Goenka
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed10 April 2017(66 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6th Floor, Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Manoj Pareek
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2019(68 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6th Floor, Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS

Contact

Websiteerkingsley.co.uk

Location

Registered Address6th Floor, Regent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1Christy Home Textiles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

14 September 2007Delivered on: 18 September 2007
Persons entitled: Bank of India

Classification: Debenture & guarantee
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: For details of properties charged please refer to form 395. 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.
Outstanding
14 September 2007Delivered on: 18 September 2007
Persons entitled: Bank of India

Classification: Deed of assignment of bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of the accounts details of which appear in schedule 1 of the deed of assignment and all rights in relation to such accounts together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Outstanding
24 June 1986Delivered on: 2 July 1986
Satisfied on: 7 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
Fully Satisfied

Filing History

28 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
5 September 2023Appointment of Mr Amit Jain as a director on 23 August 2023 (2 pages)
5 September 2023Termination of appointment of Manoj Pareek as a director on 23 August 2023 (1 page)
13 March 2023Director's details changed for Ms Vanshika Goenka Misra on 1 March 2023 (2 pages)
13 March 2023Termination of appointment of Dipali Balkrishan Goenka as a director on 1 March 2023 (1 page)
22 February 2023Change of details for Christy Home Textiles Ltd as a person with significant control on 22 February 2023 (2 pages)
1 February 2023Appointment of Ms Vanshika Goenka Misra as a director on 1 February 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
3 August 2022Register inspection address has been changed from C/O E.R. Kingsley (Textiles) Ltd, C/Owelspun Uk Ltd Park Square 1st Floor Bird Hall Lane Stockport Cheshire SK3 0XF United Kingdom to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS (1 page)
2 August 2022Register(s) moved to registered office address 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS (1 page)
2 August 2022Register(s) moved to registered office address 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS (1 page)
20 June 2022Registered office address changed from 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS United Kingdom to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 20 June 2022 (1 page)
20 June 2022Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XF to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 20 June 2022 (1 page)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
26 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
18 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
1 April 2019Appointment of Mr Manoj Pareek as a director on 1 April 2019 (2 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 November 2018Termination of appointment of Leigh Antony Taylor as a director on 28 November 2018 (1 page)
16 August 2018Satisfaction of charge 2 in full (4 pages)
16 August 2018Satisfaction of charge 3 in full (4 pages)
14 August 2018Accounts for a small company made up to 31 March 2018 (12 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 March 2017 (11 pages)
5 October 2017Full accounts made up to 31 March 2017 (11 pages)
21 April 2017Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017 (2 pages)
21 April 2017Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017 (1 page)
21 April 2017Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017 (1 page)
21 April 2017Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017 (2 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
19 September 2016Full accounts made up to 31 March 2016 (12 pages)
19 September 2016Full accounts made up to 31 March 2016 (12 pages)
16 September 2016Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016 (2 pages)
16 September 2016Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016 (2 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
1 February 2016Termination of appointment of Christopher Richard Jones as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Christopher Richard Jones as a director on 31 January 2016 (1 page)
11 January 2016Full accounts made up to 31 March 2015 (13 pages)
11 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 August 2015Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015 (2 pages)
5 August 2015Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015 (2 pages)
5 August 2015Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015 (2 pages)
12 June 2015Termination of appointment of Robert James Tollemache Walker as a director on 4 June 2015 (1 page)
12 June 2015Termination of appointment of Robert James Tollemache Walker as a director on 4 June 2015 (1 page)
12 June 2015Termination of appointment of Robert James Tollemache Walker as a director on 4 June 2015 (1 page)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,000
(5 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,000
(5 pages)
22 August 2014Full accounts made up to 31 March 2014 (13 pages)
22 August 2014Full accounts made up to 31 March 2014 (13 pages)
10 July 2014Appointment of Mr Robert James Tollemache Walker as a director (2 pages)
10 July 2014Appointment of Mr Robert James Tollemache Walker as a director (2 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
(5 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
(5 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
18 February 2013Register inspection address has been changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR (1 page)
18 February 2013Register inspection address has been changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR (1 page)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
27 September 2012Termination of appointment of Keith Richardson as a director (1 page)
27 September 2012Termination of appointment of Keith Richardson as a secretary (1 page)
27 September 2012Appointment of Mr Manish Bansal as a secretary (1 page)
27 September 2012Appointment of Mr Manish Bansal as a director (2 pages)
27 September 2012Termination of appointment of Keith Richardson as a director (1 page)
27 September 2012Termination of appointment of Keith Richardson as a secretary (1 page)
27 September 2012Appointment of Mr Manish Bansal as a secretary (1 page)
27 September 2012Appointment of Mr Manish Bansal as a director (2 pages)
4 July 2012Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom on 4 July 2012 (1 page)
29 May 2012Registered office address changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR on 29 May 2012 (1 page)
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
5 November 2010Full accounts made up to 31 March 2010 (17 pages)
5 November 2010Full accounts made up to 31 March 2010 (17 pages)
9 August 2010Termination of appointment of Joel Rosenblatt as a director (1 page)
9 August 2010Termination of appointment of Joel Rosenblatt as a director (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR United Kingdom (1 page)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed from Carrfield Mills Newton Street Hyde Cheshire SK14 4NR United Kingdom (1 page)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr Keith John Richardson on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Rajesh Ramesh Mandawewala on 1 February 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Mr Keith John Richardson on 1 February 2010 (2 pages)
12 February 2010Secretary's details changed for Mr Keith John Richardson on 1 February 2010 (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Joel Simon Rosenblatt on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Rajesh Ramesh Mandawewala on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Keith John Richardson on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Joel Simon Rosenblatt on 1 February 2010 (2 pages)
12 February 2010Secretary's details changed for Mr Keith John Richardson on 1 February 2010 (1 page)
12 February 2010Secretary's details changed for Mr Keith John Richardson on 1 February 2010 (1 page)
12 February 2010Director's details changed for Joel Simon Rosenblatt on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Rajesh Ramesh Mandawewala on 1 February 2010 (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (16 pages)
16 January 2010Full accounts made up to 31 March 2009 (16 pages)
7 August 2009Appointment terminated director jagjit chadha (1 page)
7 August 2009Appointment terminated director jagjit chadha (1 page)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
3 December 2008Full accounts made up to 31 March 2008 (17 pages)
3 December 2008Full accounts made up to 31 March 2008 (17 pages)
21 May 2008Appointment terminated director john hamilton (1 page)
21 May 2008Appointment terminated director john hamilton (1 page)
28 March 2008Director appointed john peter hamilton (2 pages)
28 March 2008Director appointed john peter hamilton (2 pages)
12 February 2008Return made up to 30/01/08; full list of members (3 pages)
12 February 2008Return made up to 30/01/08; full list of members (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (16 pages)
8 January 2008Full accounts made up to 31 March 2007 (16 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed;new director appointed (2 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (12 pages)
18 September 2007Particulars of mortgage/charge (12 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 March 2007Full accounts made up to 30 June 2006 (17 pages)
12 March 2007Full accounts made up to 30 June 2006 (17 pages)
14 February 2007Return made up to 30/01/07; full list of members (8 pages)
14 February 2007Return made up to 30/01/07; full list of members (8 pages)
11 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Return made up to 30/01/06; full list of members (8 pages)
8 February 2006Return made up to 30/01/06; full list of members (8 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
26 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 February 2005Return made up to 30/01/05; full list of members (7 pages)
21 February 2005Return made up to 30/01/05; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 March 2003Return made up to 30/01/03; full list of members (7 pages)
7 March 2003Return made up to 30/01/03; full list of members (7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 30/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 February 2002Return made up to 30/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 January 2001Return made up to 30/01/01; full list of members (7 pages)
30 January 2001Return made up to 30/01/01; full list of members (7 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Registered office changed on 10/12/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
10 December 1999Registered office changed on 10/12/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 February 1998Return made up to 30/01/98; full list of members (6 pages)
1 February 1998Return made up to 30/01/98; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
2 February 1997Return made up to 30/01/97; no change of members (4 pages)
2 February 1997Return made up to 30/01/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
23 January 1996Return made up to 30/01/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Return made up to 30/01/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 January 1995Return made up to 30/01/95; full list of members (5 pages)
31 January 1995Return made up to 30/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 January 1994Return made up to 30/01/94; full list of members (5 pages)
28 January 1994Return made up to 30/01/94; full list of members (5 pages)
15 February 1993Return made up to 30/01/93; full list of members (6 pages)
15 February 1993Return made up to 30/01/93; full list of members (6 pages)
24 January 1992Return made up to 30/01/92; full list of members (6 pages)
24 January 1992Return made up to 30/01/92; full list of members (6 pages)
27 February 1991Return made up to 30/01/91; no change of members (6 pages)
27 February 1991Return made up to 30/01/91; no change of members (6 pages)
21 May 1990Return made up to 28/02/90; full list of members (4 pages)
21 May 1990Return made up to 28/02/90; full list of members (4 pages)
3 May 1989Return made up to 14/04/89; full list of members (4 pages)
3 May 1989Return made up to 14/04/89; full list of members (4 pages)
11 July 1988Return made up to 15/05/88; full list of members (4 pages)
11 July 1988Return made up to 15/05/88; full list of members (4 pages)
20 July 1987Return made up to 16/06/87; full list of members (4 pages)
20 July 1987Return made up to 16/06/87; full list of members (4 pages)
1 October 1986Return made up to 28/04/86; full list of members (4 pages)
1 October 1986Return made up to 28/04/86; full list of members (4 pages)
10 November 1982Accounts made up to 31 December 1981 (7 pages)
10 November 1982Accounts made up to 31 December 1981 (7 pages)
19 August 1981Accounts made up to 31 January 1980 (7 pages)
19 August 1981Accounts made up to 31 January 1980 (7 pages)
1 July 1967Articles of association (6 pages)
1 July 1967Articles of association (6 pages)
14 September 1950Incorporation (13 pages)
14 September 1950Incorporation (13 pages)