Manchester
M2 3WQ
Director Name | Miss Suzanne Hayward |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(60 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bartle House Oxford Court Manchester M2 3WQ |
Director Name | Mrs Claire Batham |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(60 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bartle House Oxford Court Manchester M2 3WQ |
Secretary Name | Miss Suzanne Hayward |
---|---|
Status | Closed |
Appointed | 10 July 2015(62 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 September 2022) |
Role | Company Director |
Correspondence Address | Bartle House Oxford Court Manchester M2 3WQ |
Director Name | Leora Hoffman |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 2015(62 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bartle House Oxford Court Manchester M2 3WQ |
Director Name | Mr Lothar Weiss |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(39 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 15 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Director Name | Irene Horton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 April 2005) |
Role | Care Home Owner |
Correspondence Address | 2 Lyndhurst Drive Hale Altrincham Cheshire WA15 8EA |
Director Name | Susanne Lore Weiss |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(39 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 July 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Secretary Name | Susanne Lore Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(39 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Director Name | Mr Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 202 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 202 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr David Thomas Barrett |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2006) |
Role | Accountant |
Correspondence Address | 63 Bury Road Radcliffe Manchester Lancashire M26 2UT |
Director Name | Jackie Goodwin |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 5 Thirlmere Road Flixton Manchester M41 9PT |
Director Name | Mr Richard Louis Hunter |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Director Name | Mr Andrew Reece Hall |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Website | trinitymerchants.co.uk |
---|
Registered Address | Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
32 at £1 | Richard Louis Hunter 6.02% Ordinary |
---|---|
250 at £1 | Evelyn Rappoport 46.99% Ordinary |
160 at £1 | Lothar Weiss 30.08% Ordinary |
90 at £1 | Susanne Lore Weiss 16.92% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,744,448 |
Net Worth | £5,532,106 |
Cash | £10,713 |
Current Liabilities | £820,254 |
Latest Accounts | 31 March 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 February 2010 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
18 June 2021 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to Bartle House Oxford Court Manchester M2 3WQ on 18 June 2021 (2 pages) |
---|---|
18 June 2021 | Resolutions
|
18 June 2021 | Declaration of solvency (8 pages) |
19 April 2021 | Satisfaction of charge 38 in full (1 page) |
9 November 2020 | Change of details for Dr Evelyn Chava Baratz-Rappoport as a person with significant control on 4 November 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
9 November 2020 | Director's details changed for Leora Hoffman on 4 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Miss Suzanne Hayward on 4 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Evelyn Chawa Baratz Rappoport on 4 November 2020 (2 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2020 | Director's details changed for Mrs Claire Batham on 31 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Miss Suzanne Hayward on 10 January 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2018 | Director's details changed for Miss Suzanne Hayward on 30 November 2018 (2 pages) |
4 December 2018 | Secretary's details changed for Miss Suzanne Hayward on 30 November 2018 (1 page) |
16 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
9 October 2018 | Termination of appointment of Lothar Weiss as a director on 15 October 2017 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 July 2018 | Auditor's resignation (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Notification of Evelyn Chava Baratz-Rappoport as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Notification of Evelyn Chava Baratz-Rappoport as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
10 June 2016 | Director's details changed for Mrs Claire Batham on 27 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Claire Batham on 27 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Miss Suzanne Hayward on 29 April 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Miss Suzanne Hayward on 29 April 2016 (1 page) |
17 May 2016 | Director's details changed for Miss Suzanne Hayward on 29 April 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Miss Suzanne Hayward on 29 April 2016 (1 page) |
2 November 2015 | Director's details changed for Miss Suzanne Hayward on 22 October 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Miss Suzanne Hayward on 22 October 2015 (1 page) |
2 November 2015 | Director's details changed for Miss Suzanne Hayward on 22 October 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Miss Suzanne Hayward on 22 October 2015 (1 page) |
19 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 September 2015 | Appointment of Leora Hoffman as a director on 29 July 2015 (2 pages) |
15 September 2015 | Appointment of Leora Hoffman as a director on 29 July 2015 (2 pages) |
14 September 2015 | Appointment of Miss Suzanne Hayward as a secretary on 10 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Susanne Lore Weiss as a secretary on 10 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Susanne Lore Weiss as a director on 10 July 2015 (1 page) |
14 September 2015 | Appointment of Miss Suzanne Hayward as a secretary on 10 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Susanne Lore Weiss as a secretary on 10 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Susanne Lore Weiss as a director on 10 July 2015 (1 page) |
23 October 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
23 October 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 March 2014 | Satisfaction of charge 37 in full (4 pages) |
15 March 2014 | Satisfaction of charge 37 in full (4 pages) |
11 March 2014 | Termination of appointment of Richard Hunter as a director (2 pages) |
11 March 2014 | Termination of appointment of Richard Hunter as a director (2 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
5 November 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
5 November 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
24 October 2013 | Appointment of Mrs Claire Batham as a director (2 pages) |
24 October 2013 | Appointment of Miss Suzanne Hayward as a director (2 pages) |
24 October 2013 | Appointment of Mrs Claire Batham as a director (2 pages) |
24 October 2013 | Appointment of Miss Suzanne Hayward as a director (2 pages) |
15 July 2013 | Termination of appointment of Andrew Hall as a director (2 pages) |
15 July 2013 | Termination of appointment of Andrew Hall as a director (2 pages) |
22 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
22 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Director's details changed for Andrew Reece Hall on 18 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Andrew Reece Hall on 18 October 2012 (2 pages) |
15 June 2012 | Appointment of Andrew Reece Hall as a director (3 pages) |
15 June 2012 | Appointment of Andrew Reece Hall as a director (3 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
27 September 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
13 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
13 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Evelyn Chawa Baratz Rappoport on 18 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Evelyn Chawa Baratz Rappoport on 18 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Susanne Lore Weiss on 18 October 2009 (1 page) |
30 November 2009 | Director's details changed for Richard Louis Hunter on 18 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Susanne Lore Weiss on 18 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Lothar Weiss on 18 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Susanne Lore Weiss on 18 October 2009 (1 page) |
30 November 2009 | Director's details changed for Richard Louis Hunter on 18 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Susanne Lore Weiss on 18 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Lothar Weiss on 18 October 2009 (2 pages) |
11 September 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
11 September 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
25 February 2009 | Ad 29/10/08\gbp si [email protected]=32\gbp ic 500/532\ (2 pages) |
25 February 2009 | Ad 29/10/08\gbp si [email protected]=32\gbp ic 500/532\ (2 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
5 December 2007 | Return made up to 18/10/07; no change of members (8 pages) |
5 December 2007 | Return made up to 18/10/07; no change of members (8 pages) |
12 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
15 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
21 November 2005 | Return made up to 18/10/05; full list of members (8 pages) |
21 November 2005 | Return made up to 18/10/05; full list of members (8 pages) |
22 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
18 October 2004 | Return made up to 18/10/04; full list of members
|
18 October 2004 | Return made up to 18/10/04; full list of members
|
9 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
12 October 2001 | Return made up to 18/10/01; full list of members
|
12 October 2001 | Return made up to 18/10/01; full list of members
|
3 October 2001 | Ad 23/09/01--------- £ si [email protected]=100 £ ic 400/500 (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Ad 23/09/01--------- £ si [email protected]=100 £ ic 400/500 (2 pages) |
3 October 2001 | Resolutions
|
30 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 325 city road london EC1V 1LJ (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 325 city road london EC1V 1LJ (1 page) |
3 April 2001 | Particulars of mortgage/charge (8 pages) |
3 April 2001 | Particulars of mortgage/charge (8 pages) |
30 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | New director appointed (6 pages) |
27 January 2000 | New director appointed (6 pages) |
19 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Return made up to 18/10/98; no change of members
|
3 November 1998 | Return made up to 18/10/98; no change of members
|
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
10 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 December 1996 | Memorandum and Articles of Association (6 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 December 1996 | Memorandum and Articles of Association (6 pages) |
23 December 1996 | Resolutions
|
6 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
6 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Return made up to 18/10/95; no change of members (4 pages) |
6 December 1995 | Return made up to 18/10/95; no change of members (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
3 December 1993 | Resolutions
|
5 October 1990 | Company name changed skins & furs trading company lim ited\certificate issued on 08/10/90 (2 pages) |
5 October 1990 | Company name changed skins & furs trading company lim ited\certificate issued on 08/10/90 (2 pages) |
10 July 1953 | Certificate of incorporation (1 page) |
10 July 1953 | Certificate of incorporation (1 page) |