Company NameHyrst Garth Estate Limited
Company StatusActive
Company Number00554083
CategoryPrivate Limited Company
Incorporation Date1 September 1955(68 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Eric Higginbottom
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(45 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMrs Heather Higginbottom
NationalityBritish
StatusCurrent
Appointed16 October 2000(45 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMrs Claire Bothwick
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(62 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMs Laura Jayne Higginbottom
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(62 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameHettie Blank
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(37 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address5 Beaupre
Altrincham
Cheshire
WA14 2AN
Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(37 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Director NameMax Gringras
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(37 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 September 1999)
RoleMedical Practitioner
Correspondence Address2 Bridge Drive
Cheadle
Cheshire
SK8 1HN
Director NameHarold Hyman Solomons
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(37 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 September 1999)
RoleSolicitor
Correspondence Address198 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Secretary NameDr Marilyn Blank
NationalityBritish
StatusResigned
Appointed14 January 1993(37 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(44 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 October 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameChristopher Marsden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(44 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1999)
RoleSurveyor
Correspondence Address5
Station Road
North Ferriby
North Humberside
HU14 3DJ
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(44 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(44 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 October 2000)
RoleChartered Accountant
Correspondence Address6 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

120k at £1Egerton Investments LTD
66.67%
Deferred
60k at £1Egerton Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£2,657,558
Cash£24,796
Current Liabilities£2,682,953

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 October

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

30 April 2010Delivered 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 2011Delivered 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 2011Delivered 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 2015Delivered 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 2015Delivered on: 24 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 April 2010Delivered 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 2010Delivered 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 2008Delivered 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 1999Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1979Delivered 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 1972Delivered 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 1970Delivered 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

Filing History

27 July 2023Accounts for a small company made up to 31 October 2022 (9 pages)
7 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 October 2021 (10 pages)
11 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
10 January 2022Cessation of Peter Eric Higginbottom as a person with significant control on 10 January 2022 (1 page)
20 July 2021Accounts for a small company made up to 31 October 2020 (10 pages)
26 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 July 2020Accounts for a small company made up to 31 October 2019 (10 pages)
8 July 2020Change of details for Egerton Investments Limited as a person with significant control on 5 March 2019 (2 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 October 2018 (9 pages)
5 March 2019Registered 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 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
13 September 2018Appointment of Mrs Claire Bothwick as a director on 20 July 2018 (2 pages)
13 September 2018Appointment of Miss Laura Jayne Higginbottom as a director on 20 July 2018 (2 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (10 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
1 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
27 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
29 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
29 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
1 February 2016Director's details changed for Mr Peter Eric Higginbottom on 19 April 2010 (2 pages)
1 February 2016Director's details changed for Mr Peter Eric Higginbottom on 19 April 2010 (2 pages)
19 January 2016Director's details changed for Mr Peter Eric Higginbottom on 1 December 2015 (2 pages)
19 January 2016Secretary's details changed for Mrs Heather Higginbottom on 1 December 2015 (1 page)
19 January 2016Secretary's details changed for Mrs Heather Higginbottom on 1 December 2015 (1 page)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 180,000
(4 pages)
19 January 2016Director's details changed for Mr Peter Eric Higginbottom on 1 December 2015 (2 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 180,000
(4 pages)
18 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
18 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
24 April 2015Registration of charge 005540830012, created on 16 April 2015 (23 pages)
24 April 2015Registration of charge 005540830012, created on 16 April 2015 (23 pages)
24 April 2015Registration of charge 005540830013, created on 16 April 2015 (28 pages)
24 April 2015Registration of charge 005540830013, created on 16 April 2015 (28 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
22 April 2015Particulars of a charge subject to which a property has been acquired / charge code 005540830014 (5 pages)
22 April 2015Particulars of a charge subject to which a property has been acquired / charge code 005540830014 (5 pages)
22 April 2015Particulars of a charge subject to which a property has been acquired / charge code 005540830015 (5 pages)
22 April 2015Particulars of a charge subject to which a property has been acquired / charge code 005540830015 (5 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 180,000
(5 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 180,000
(5 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 180,000
(5 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
19 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 180,000
(5 pages)
19 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 180,000
(5 pages)
19 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 180,000
(5 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
14 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
20 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
20 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 January 2010Director's details changed for Mr Peter Eric Higginbottom on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Peter Eric Higginbottom on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Peter Eric Higginbottom on 1 October 2009 (2 pages)
24 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
24 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 March 2009Return made up to 03/01/09; full list of members (3 pages)
19 March 2009Return made up to 03/01/09; full list of members (3 pages)
18 March 2009Director's change of particulars / peter higginbottom / 31/10/2008 (1 page)
18 March 2009Director's change of particulars / peter higginbottom / 31/10/2008 (1 page)
18 March 2009Secretary's change of particulars / heather higginbottom / 31/10/2008 (1 page)
18 March 2009Secretary's change of particulars / heather higginbottom / 31/10/2008 (1 page)
9 September 2008Return made up to 03/01/08; no change of members (6 pages)
9 September 2008Return made up to 03/01/08; no change of members (6 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
29 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
19 January 2007Return made up to 03/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2007Return made up to 03/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 January 2006Return made up to 03/01/06; full list of members (6 pages)
12 January 2006Return made up to 03/01/06; full list of members (6 pages)
6 October 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 October 2005Accounts for a small company made up to 31 October 2004 (6 pages)
25 January 2005Return made up to 14/01/05; full list of members (6 pages)
25 January 2005Return made up to 14/01/05; full list of members (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
10 February 2004Return made up to 14/01/04; full list of members (6 pages)
10 February 2004Return made up to 14/01/04; full list of members (6 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 February 2003Return made up to 14/01/03; full list of members (6 pages)
10 February 2003Return made up to 14/01/03; full list of members (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 February 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 March 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
22 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
1 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
1 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 October 2000Declaration of assistance for shares acquisition (7 pages)
23 October 2000Auditor's resignation (2 pages)
23 October 2000Auditor's resignation (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 11 haymarket london SW1Y 4BP (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Declaration of assistance for shares acquisition (7 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: 11 haymarket london SW1Y 4BP (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
22 February 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2000Registered office changed on 31/01/00 from: 41 dover street london W1X 3RB (1 page)
31 January 2000Registered office changed on 31/01/00 from: 41 dover street london W1X 3RB (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
7 December 1999New director appointed (3 pages)
7 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: pembroke house pembroke court hawthorn street wilmslow, cheshire SK9 5EH (1 page)
3 November 1999Registered office changed on 03/11/99 from: pembroke house pembroke court hawthorn street wilmslow, cheshire SK9 5EH (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
18 October 1999Declaration of assistance for shares acquisition (10 pages)
18 October 1999Declaration of assistance for shares acquisition (10 pages)
18 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
18 October 1999Declaration of assistance for shares acquisition (10 pages)
18 October 1999Director resigned (1 page)
18 October 1999Declaration of assistance for shares acquisition (10 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (5 pages)
15 October 1999New director appointed (5 pages)
15 October 1999New director appointed (2 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
22 January 1999Return made up to 14/01/99; no change of members (6 pages)
22 January 1999Return made up to 14/01/99; no change of members (6 pages)
4 September 1998Full accounts made up to 31 December 1997 (13 pages)
4 September 1998Full accounts made up to 31 December 1997 (13 pages)
12 January 1998Return made up to 14/01/98; full list of members (7 pages)
12 January 1998Return made up to 14/01/98; full list of members (7 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
20 January 1997Return made up to 14/01/97; no change of members (5 pages)
20 January 1997Return made up to 14/01/97; no change of members (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
16 February 1996Return made up to 14/01/96; no change of members (5 pages)
16 February 1996Return made up to 14/01/96; no change of members (5 pages)
25 October 1995Full group accounts made up to 31 December 1994 (16 pages)
25 October 1995Full group accounts made up to 31 December 1994 (16 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)