New Bailey Street
Manchester
M3 5FS
Secretary Name | Mrs Heather Higginbottom |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(45 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mrs Claire Bothwick |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Ms Laura Jayne Higginbottom |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Hettie Blank |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 5 Beaupre Altrincham Cheshire WA14 2AN |
Director Name | Mr Stephen Martin Blank |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Director Name | Max Gringras |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 September 1999) |
Role | Medical Practitioner |
Correspondence Address | 2 Bridge Drive Cheadle Cheshire SK8 1HN |
Director Name | Harold Hyman Solomons |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 September 1999) |
Role | Solicitor |
Correspondence Address | 198 Hale Road Hale Altrincham Cheshire WA15 8DH |
Secretary Name | Dr Marilyn Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(44 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 October 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Christopher Marsden |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(44 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1999) |
Role | Surveyor |
Correspondence Address | 5 Station Road North Ferriby North Humberside HU14 3DJ |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(44 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(44 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Oswald Road Edinburgh Midlothian EH9 2HF Scotland |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
120k at £1 | Egerton Investments LTD 66.67% Deferred |
---|---|
60k at £1 | Egerton Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,657,558 |
Cash | £24,796 |
Current Liabilities | £2,682,953 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 October |
Latest Return | 4 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (7 months, 3 weeks from now) |
30 April 2010 | Delivered on: 7 May 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 December 2011 | Delivered on: 22 April 2015 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H fairbank house 27 ashley road altrincham t/n GM481159. Outstanding |
23 December 2011 | Delivered on: 22 April 2015 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 25 ashley road altrincham t/n GM710821. Outstanding |
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 25 ashley road, altrincham, WA14 2DP (land registry title number GM710821) and fairbank house, 27 ashley road, altrincham, WA14 2DP (land registry title number GM481159). Outstanding |
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 April 2010 | Delivered on: 7 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: Land and buildings adjoining wilmslow road, 4 to 8 (even) whitechapel street, didsbury, manchester t/no LA23265 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
30 April 2010 | Delivered on: 7 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: F/H property k/a didsbury house, wilmslow road, didsbury being 750, 752 and 754 wilmslow road and 748A wilmslow road, didsbury, manchester t/no's LA147499 and LA272478 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
13 May 2008 | Delivered on: 27 May 2008 Satisfied on: 21 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 756-758 wilmslow road didsbury manchester t/n LA23265 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 October 1999 | Delivered on: 12 October 1999 Satisfied on: 21 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 July 1982 | Delivered on: 19 July 1982 Satisfied on: 29 September 1995 Persons entitled: Trustees of the Independant Order of Odd Fellows Manchester Unity Friendly Society. Classification: Legal charge Secured details: £277,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold, hy garth house, 103 wellington road, south stockport in the county of chester including car park at rear. Fully Satisfied |
28 June 1982 | Delivered on: 5 July 1982 Persons entitled: Ian Granville Smith Sidney Spiers John Stewart Johnstone Classification: Legal charge Secured details: £111,000 and all other monies due or to become due from the company to the chargee under the terms of charge. Particulars: F/Hold land known as 750,752 and 754 wilmslow road also 748 & 748A wilmslow road all at didsbury, manchester title numbers la 147499 and la 272478. Fully Satisfied |
14 April 1981 | Delivered on: 21 April 1981 Satisfied on: 21 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and property situate at 748, 750, 752 and 754 wilmslow road, didsbury, manchester, greater manchester. Title nos la 147499 & la 272478. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 December 1979 | Delivered on: 7 December 1979 Satisfied on: 29 September 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on goodwill, together with all fixtures (including trade fixtures) fixed plant & machinery. Hygarth house, albert hill house, didsbury, manchester. La 92359. 495 barlow moor road, chorlton, manchester. La 24222. 12 tib lane, manchester, la 379450. parman house, 70 st. Nicholas circle, leics. Lt 64635. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 January 1972 | Delivered on: 12 January 1972 Satisfied on: 22 September 1995 Persons entitled: Trustees of Loyal Order of Ancient Shepherds (Ashton Unity) Friendly Society Classification: Legal charge Secured details: £90,000. Particulars: 748,748A,750,752,752 & 754 wilmslow road, didsbury manchester. Fully Satisfied |
17 July 1970 | Delivered on: 21 July 1970 Satisfied on: 21 September 1999 Persons entitled: Williams Deacons Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as stockport (central) congregational church, wellington road, south stockport, cheshire. With all fixtures plant and machinery whatsoever. Fully Satisfied |
11 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
---|---|
10 January 2022 | Cessation of Peter Eric Higginbottom as a person with significant control on 10 January 2022 (1 page) |
20 July 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
26 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
16 July 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
8 July 2020 | Change of details for Egerton Investments Limited as a person with significant control on 5 March 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
13 September 2018 | Appointment of Mrs Claire Bothwick as a director on 20 July 2018 (2 pages) |
13 September 2018 | Appointment of Miss Laura Jayne Higginbottom as a director on 20 July 2018 (2 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
1 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
29 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
29 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
1 February 2016 | Director's details changed for Mr Peter Eric Higginbottom on 19 April 2010 (2 pages) |
1 February 2016 | Director's details changed for Mr Peter Eric Higginbottom on 19 April 2010 (2 pages) |
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Peter Eric Higginbottom on 1 December 2015 (2 pages) |
19 January 2016 | Secretary's details changed for Mrs Heather Higginbottom on 1 December 2015 (1 page) |
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Secretary's details changed for Mrs Heather Higginbottom on 1 December 2015 (1 page) |
19 January 2016 | Director's details changed for Mr Peter Eric Higginbottom on 1 December 2015 (2 pages) |
18 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
18 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
24 April 2015 | Registration of charge 005540830012, created on 16 April 2015 (23 pages) |
24 April 2015 | Registration of charge 005540830013, created on 16 April 2015 (28 pages) |
24 April 2015 | Registration of charge 005540830012, created on 16 April 2015 (23 pages) |
24 April 2015 | Registration of charge 005540830013, created on 16 April 2015 (28 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
22 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 005540830015 (5 pages) |
22 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 005540830014 (5 pages) |
22 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 005540830015 (5 pages) |
22 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 005540830014 (5 pages) |
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
1 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
1 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
19 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
14 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
20 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
7 May 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Peter Eric Higginbottom on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Peter Eric Higginbottom on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Peter Eric Higginbottom on 1 October 2009 (2 pages) |
24 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
24 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / peter higginbottom / 31/10/2008 (1 page) |
18 March 2009 | Secretary's change of particulars / heather higginbottom / 31/10/2008 (1 page) |
18 March 2009 | Director's change of particulars / peter higginbottom / 31/10/2008 (1 page) |
18 March 2009 | Secretary's change of particulars / heather higginbottom / 31/10/2008 (1 page) |
9 September 2008 | Return made up to 03/01/08; no change of members (6 pages) |
9 September 2008 | Return made up to 03/01/08; no change of members (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
29 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
19 January 2007 | Return made up to 03/01/07; full list of members
|
19 January 2007 | Return made up to 03/01/07; full list of members
|
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
10 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members
|
11 February 2002 | Return made up to 14/01/02; full list of members
|
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 March 2001 | Return made up to 14/01/01; full list of members
|
1 March 2001 | Return made up to 14/01/01; full list of members
|
22 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
22 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
23 October 2000 | Auditor's resignation (2 pages) |
23 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 11 haymarket london SW1Y 4BP (1 page) |
23 October 2000 | Auditor's resignation (2 pages) |
23 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 11 haymarket london SW1Y 4BP (1 page) |
21 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 February 2000 | Return made up to 14/01/00; full list of members
|
22 February 2000 | Return made up to 14/01/00; full list of members
|
31 January 2000 | Registered office changed on 31/01/00 from: 41 dover street london W1X 3RB (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 41 dover street london W1X 3RB (1 page) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (3 pages) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: pembroke house pembroke court hawthorn street wilmslow, cheshire SK9 5EH (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: pembroke house pembroke court hawthorn street wilmslow, cheshire SK9 5EH (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
18 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
18 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (5 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (5 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 January 1999 | Return made up to 14/01/99; no change of members (6 pages) |
22 January 1999 | Return made up to 14/01/99; no change of members (6 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 January 1998 | Return made up to 14/01/98; full list of members (7 pages) |
12 January 1998 | Return made up to 14/01/98; full list of members (7 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 January 1997 | Return made up to 14/01/97; no change of members (5 pages) |
20 January 1997 | Return made up to 14/01/97; no change of members (5 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 February 1996 | Return made up to 14/01/96; no change of members (5 pages) |
16 February 1996 | Return made up to 14/01/96; no change of members (5 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
16 January 1990 | Resolutions
|