Company NameTrinity Merchants Limited
Company StatusDissolved
Company Number00521626
CategoryPrivate Limited Company
Incorporation Date10 July 1953(70 years, 10 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameSkins & Furs Trading Company Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameEvelyn Chava Baratz Rappoport
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 1993(40 years, 4 months after company formation)
Appointment Duration28 years, 10 months (closed 06 September 2022)
RoleProfessor Of Psycology
Country of ResidenceUnited States
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Director NameMrs Claire Batham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(60 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Director NameMiss Suzanne Hayward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(60 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Secretary NameMiss Suzanne Hayward
StatusClosed
Appointed10 July 2015(62 years after company formation)
Appointment Duration7 years, 2 months (closed 06 September 2022)
RoleCompany Director
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Director NameLeora Hoffman
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2015(62 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(39 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address202 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameIrene Horton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(39 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 April 2005)
RoleCare Home Owner
Correspondence Address2 Lyndhurst Drive
Hale
Altrincham
Cheshire
WA15 8EA
Director NameSusanne Lore Weiss
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(39 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 10 July 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
Greater Manchester
M1 6HT
Director NameMr Lothar Weiss
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(39 years, 3 months after company formation)
Appointment Duration25 years (resigned 15 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
Greater Manchester
M1 6HT
Secretary NameSusanne Lore Weiss
NationalityBritish
StatusResigned
Appointed18 October 1992(39 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
Greater Manchester
M1 6HT
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(46 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address202 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr David Thomas Barrett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(51 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2006)
RoleAccountant
Correspondence Address63 Bury Road
Radcliffe
Manchester
Lancashire
M26 2UT
Director NameJackie Goodwin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(52 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address5 Thirlmere Road
Flixton
Manchester
M41 9PT
Director NameMr Richard Louis Hunter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(53 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
Greater Manchester
M1 6HT
Director NameMr Andrew Reece Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(58 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
Greater Manchester
M1 6HT

Contact

Websitetrinitymerchants.co.uk

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

32 at £1Richard Louis Hunter
6.02%
Ordinary
250 at £1Evelyn Rappoport
46.99%
Ordinary
160 at £1Lothar Weiss
30.08%
Ordinary
90 at £1Susanne Lore Weiss
16.92%
Ordinary

Financials

Year2014
Turnover£1,744,448
Net Worth£5,532,106
Cash£10,713
Current Liabilities£820,254

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 February 2010Delivered on: 24 February 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria residential care home 295 washway road sale cheshire t/no GM385919 see image for full details.
Outstanding
5 March 2007Delivered on: 8 March 2007
Satisfied on: 15 March 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as kara house 29 harboro road sale t/n GM804222,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 March 2001Delivered on: 3 April 2001
Satisfied on: 25 August 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 20 and 22 broad road sale t/n's GM202033 and GM477588 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 2000Delivered on: 25 July 2000
Satisfied on: 25 August 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: White lea bentinck road altrincham t/n GM785, 295 washway road sale t/n GM385919, "kara house" 29 harboro road sale t/n GM804222 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
8 March 1999Delivered on: 12 March 1999
Satisfied on: 3 August 2000
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kara house residential home 29 harboro road sale cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 March 1999Delivered on: 9 March 1999
Satisfied on: 3 August 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a central house high street dovercourt essex t/no EX486776 and/the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1998Delivered on: 17 April 1998
Satisfied on: 3 August 2000
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a victoria residential care home 295 washway road sale cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 March 1997Delivered on: 11 March 1997
Satisfied on: 3 August 2000
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41,42 and 43 saffron hill london EC1 all goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part thereof and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1997Delivered on: 11 March 1997
Satisfied on: 3 August 2000
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a white lee nursing home,bentinck road,altrincham,cheshire all goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part thereof and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1996Delivered on: 19 January 1996
Satisfied on: 3 August 2000
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 54 britton street,london EC1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 September 1995Delivered on: 4 October 1995
Satisfied on: 3 August 2000
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 41,42 and 43 saffron hill london EC1 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 August 1991Delivered on: 17 September 1991
Satisfied on: 30 July 1993
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: 12 stocks street, cheetham, greater manchester. Title no: gm 457780.
Fully Satisfied
15 March 1991Delivered on: 21 March 1991
Satisfied on: 3 August 2000
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents new or in the future held by or on behalf of the bank.
Fully Satisfied
14 December 1990Delivered on: 2 January 1991
Satisfied on: 30 July 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 3 August 2000
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £120,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 stocks street, cheetham manchester, title no gm 457780 floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
18 January 1989Delivered on: 31 January 1989
Satisfied on: 30 July 1993
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: 12, stocks street, cheetham hill, manchester, greater manchester. Title no: gm 457780.
Fully Satisfied
28 December 1988Delivered on: 6 January 1989
Satisfied on: 30 July 1993
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing under an agreement dated 6/11/86 for the sale & purchase of 115,116 & 117 newgate street, l/b of city of london.
Fully Satisfied
24 November 1988Delivered on: 30 November 1988
Satisfied on: 30 July 1993
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: 12 stocks street cheetham hill manchester, greater manchester, title no gm 457780.
Fully Satisfied
8 June 1988Delivered on: 21 June 1988
Satisfied on: 3 August 2000
Persons entitled: American Express Bank LTD

Classification: Legal charge
Secured details: All monies due or to beocme due from the company and/or rossgrove properties limited to the chargee on any account whatsoever.
Particulars: Freehold land lying to the north of benwell lane, newcastle-upon-tyne title no ty 1733371 leasehold lane lying to the east of condercum road, benwell, newcastle upon tyne title no ty 14740 leasehold land lying to the west of condercum road, berwell, newcastle upon tyne ty 83306, land & bldgs on west side of benwell lane, benwell, newcastle upon tyne ty 149324, freehold land & bldgs on the north side of benwell lane benwell, newcastle upon tyne, title no ty 147757 proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1987Delivered on: 9 October 1987
Satisfied on: 30 July 1993
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: 12, northways, findley road, hampstead, london borough of camden. Title no:- ngl 420117.
Fully Satisfied
5 October 1987Delivered on: 9 October 1987
Satisfied on: 30 July 1993
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: 30 and 32, high street oakham, leicestershire.
Fully Satisfied
9 April 1987Delivered on: 22 April 1987
Satisfied on: 30 July 1993
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing from time to time becoming due or owing to the company under or by virtue of an agreement dated 6/11/8L between skins & furs trading company limited and kingsbridge investments lidmited and rosehaugh public limited company for the sale and purchase of 115,116 & 117 newgate street, london borough of city of london .
Fully Satisfied
1 September 1986Delivered on: 5 September 1986
Satisfied on: 30 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or suls limited company to the chargee on any account whatsoever.
Particulars: 55, britton street london borough of islington. Title no:- 252722.
Fully Satisfied
29 May 1986Delivered on: 3 June 1986
Persons entitled: First National Bank of Minneapolis

Classification: Legal charge
Secured details: All monies due or to become due from inter city furns limited.
Particulars: 30 & 32 high street oakham leicestershire and all that piece of land to the rear thereof.
Fully Satisfied
29 May 1986Delivered on: 3 June 1986
Persons entitled: First National Bank of Minneapolis

Classification: Legal charge
Secured details: All monies due or to become due from intter city furs limited to the chargee on any account whatsoever.
Particulars: L/H first floor flat at 12 northways finchley road hampstead title no. Ngl 420117.
Fully Satisfied

Filing History

9 November 2020Director's details changed for Miss Suzanne Hayward on 4 November 2020 (2 pages)
9 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
9 November 2020Director's details changed for Leora Hoffman on 4 November 2020 (2 pages)
9 November 2020Change of details for Dr Evelyn Chava Baratz-Rappoport as a person with significant control on 4 November 2020 (2 pages)
9 November 2020Director's details changed for Evelyn Chawa Baratz Rappoport on 4 November 2020 (2 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2020Director's details changed for Mrs Claire Batham on 31 January 2020 (2 pages)
29 January 2020Director's details changed for Miss Suzanne Hayward on 10 January 2020 (2 pages)
19 November 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2018Secretary's details changed for Miss Suzanne Hayward on 30 November 2018 (1 page)
4 December 2018Director's details changed for Miss Suzanne Hayward on 30 November 2018 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
9 October 2018Termination of appointment of Lothar Weiss as a director on 15 October 2017 (1 page)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 July 2018Auditor's resignation (1 page)
14 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Notification of Evelyn Chava Baratz-Rappoport as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Notification of Evelyn Chava Baratz-Rappoport as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2016Full accounts made up to 31 March 2016 (25 pages)
19 October 2016Full accounts made up to 31 March 2016 (25 pages)
10 June 2016Director's details changed for Mrs Claire Batham on 27 May 2016 (2 pages)
10 June 2016Director's details changed for Mrs Claire Batham on 27 May 2016 (2 pages)
17 May 2016Director's details changed for Miss Suzanne Hayward on 29 April 2016 (2 pages)
17 May 2016Director's details changed for Miss Suzanne Hayward on 29 April 2016 (2 pages)
17 May 2016Secretary's details changed for Miss Suzanne Hayward on 29 April 2016 (1 page)
17 May 2016Secretary's details changed for Miss Suzanne Hayward on 29 April 2016 (1 page)
2 November 2015Secretary's details changed for Miss Suzanne Hayward on 22 October 2015 (1 page)
2 November 2015Secretary's details changed for Miss Suzanne Hayward on 22 October 2015 (1 page)
2 November 2015Director's details changed for Miss Suzanne Hayward on 22 October 2015 (2 pages)
2 November 2015Director's details changed for Miss Suzanne Hayward on 22 October 2015 (2 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 532
(5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 532
(5 pages)
19 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
19 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
15 September 2015Appointment of Leora Hoffman as a director on 29 July 2015 (2 pages)
15 September 2015Appointment of Leora Hoffman as a director on 29 July 2015 (2 pages)
14 September 2015Termination of appointment of Susanne Lore Weiss as a secretary on 10 July 2015 (1 page)
14 September 2015Appointment of Miss Suzanne Hayward as a secretary on 10 July 2015 (2 pages)
14 September 2015Termination of appointment of Susanne Lore Weiss as a director on 10 July 2015 (1 page)
14 September 2015Termination of appointment of Susanne Lore Weiss as a director on 10 July 2015 (1 page)
14 September 2015Appointment of Miss Suzanne Hayward as a secretary on 10 July 2015 (2 pages)
14 September 2015Termination of appointment of Susanne Lore Weiss as a secretary on 10 July 2015 (1 page)
23 October 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
23 October 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 532
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 532
(5 pages)
15 March 2014Satisfaction of charge 37 in full (4 pages)
15 March 2014Satisfaction of charge 37 in full (4 pages)
11 March 2014Termination of appointment of Richard Hunter as a director (2 pages)
11 March 2014Termination of appointment of Richard Hunter as a director (2 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 532
(6 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 532
(6 pages)
5 November 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
5 November 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
24 October 2013Appointment of Mrs Claire Batham as a director (2 pages)
24 October 2013Appointment of Miss Suzanne Hayward as a director (2 pages)
24 October 2013Appointment of Miss Suzanne Hayward as a director (2 pages)
24 October 2013Appointment of Mrs Claire Batham as a director (2 pages)
15 July 2013Termination of appointment of Andrew Hall as a director (2 pages)
15 July 2013Termination of appointment of Andrew Hall as a director (2 pages)
22 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
22 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for Andrew Reece Hall on 18 October 2012 (2 pages)
19 November 2012Director's details changed for Andrew Reece Hall on 18 October 2012 (2 pages)
15 June 2012Appointment of Andrew Reece Hall as a director (3 pages)
15 June 2012Appointment of Andrew Reece Hall as a director (3 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
27 September 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
27 September 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
13 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
13 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Evelyn Chawa Baratz Rappoport on 18 October 2009 (2 pages)
1 December 2009Director's details changed for Evelyn Chawa Baratz Rappoport on 18 October 2009 (2 pages)
30 November 2009Director's details changed for Richard Louis Hunter on 18 October 2009 (2 pages)
30 November 2009Director's details changed for Susanne Lore Weiss on 18 October 2009 (2 pages)
30 November 2009Secretary's details changed for Susanne Lore Weiss on 18 October 2009 (1 page)
30 November 2009Director's details changed for Richard Louis Hunter on 18 October 2009 (2 pages)
30 November 2009Secretary's details changed for Susanne Lore Weiss on 18 October 2009 (1 page)
30 November 2009Director's details changed for Lothar Weiss on 18 October 2009 (2 pages)
30 November 2009Director's details changed for Lothar Weiss on 18 October 2009 (2 pages)
30 November 2009Director's details changed for Susanne Lore Weiss on 18 October 2009 (2 pages)
11 September 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
11 September 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
25 February 2009Ad 29/10/08\gbp si 32@1=32\gbp ic 500/532\ (2 pages)
25 February 2009Ad 29/10/08\gbp si 32@1=32\gbp ic 500/532\ (2 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
5 December 2007Return made up to 18/10/07; no change of members (8 pages)
5 December 2007Return made up to 18/10/07; no change of members (8 pages)
12 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (1 page)
15 November 2006Return made up to 18/10/06; full list of members (8 pages)
15 November 2006Return made up to 18/10/06; full list of members (8 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
21 November 2005Return made up to 18/10/05; full list of members (8 pages)
21 November 2005Return made up to 18/10/05; full list of members (8 pages)
22 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
18 October 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(8 pages)
18 October 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(8 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 November 2003Return made up to 18/10/03; full list of members (8 pages)
11 November 2003Return made up to 18/10/03; full list of members (8 pages)
7 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 November 2002Return made up to 18/10/02; full list of members (8 pages)
12 November 2002Return made up to 18/10/02; full list of members (8 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
12 October 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 October 2001Ad 23/09/01--------- £ si 100@1=100 £ ic 400/500 (2 pages)
3 October 2001Ad 23/09/01--------- £ si 100@1=100 £ ic 400/500 (2 pages)
30 August 2001Full accounts made up to 31 March 2001 (14 pages)
30 August 2001Full accounts made up to 31 March 2001 (14 pages)
21 June 2001Registered office changed on 21/06/01 from: 325 city road london EC1V 1LJ (1 page)
21 June 2001Registered office changed on 21/06/01 from: 325 city road london EC1V 1LJ (1 page)
3 April 2001Particulars of mortgage/charge (8 pages)
3 April 2001Particulars of mortgage/charge (8 pages)
30 October 2000Return made up to 18/10/00; full list of members (7 pages)
30 October 2000Return made up to 18/10/00; full list of members (7 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000New director appointed (6 pages)
27 January 2000New director appointed (6 pages)
19 October 1999Return made up to 18/10/99; full list of members (7 pages)
19 October 1999Return made up to 18/10/99; full list of members (7 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
3 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 December 1997Return made up to 18/10/97; full list of members (6 pages)
10 December 1997Return made up to 18/10/97; full list of members (6 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 December 1996Memorandum and Articles of Association (6 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Memorandum and Articles of Association (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 December 1996Return made up to 18/10/96; no change of members (4 pages)
6 December 1996Return made up to 18/10/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995Return made up to 18/10/95; no change of members (4 pages)
6 December 1995Return made up to 18/10/95; no change of members (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
3 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1990Company name changed skins & furs trading company lim ited\certificate issued on 08/10/90 (2 pages)
5 October 1990Company name changed skins & furs trading company lim ited\certificate issued on 08/10/90 (2 pages)
10 July 1953Certificate of incorporation (1 page)
10 July 1953Certificate of incorporation (1 page)