Mount Street
Manchester
M2 5NT
Director Name | Mr Joshua Alexander Bloom |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Maureen Theresa Catherine Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 9 Rushmere Avenue Levenshulme Manchester Lancashire M19 3FH |
Secretary Name | Jean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(36 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 October 2014) |
Role | Secretary |
Correspondence Address | 25 Gloucester Avenue Hopwood Heywood Lancashire OL10 2PY |
Director Name | Michael Shneck |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(44 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mardale Drive Gatley Cheshire SK8 4AW |
Registered Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
300 at £1 | Mayer Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,002,015 |
Cash | £292,231 |
Current Liabilities | £2,055,557 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2023 (4 months from now) |
28 March 1995 | Delivered on: 3 April 1995 Persons entitled: The 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 amd building thereon k/a 103, king street, knutsford, macclesfield cheshire t/no. CH272861 and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
20 June 1991 | Delivered on: 28 June 1991 Persons entitled: The 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 & buildings k/a 107 king st, knutsford macclesfield cheshire title no ch 323142 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1990 | Delivered on: 1 May 1990 Persons entitled: The 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 109 king street knutsford t/no ch 259600 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 2016 | Delivered on: 29 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as onward buildings, 205, 207 and 209 deansgate and 11 and 13 bootle street, manchester registered under title numbers GM424684 and GM502055.. The freehold property known as 103 king street, knutsford, cheshire registered at the land registry under title number CH272861.. The freehold property known as 107/109 king street, knutsford, cheshire registered at the land registry under title numbers CH323142 and CH259600.. The leasehold property known as mellor house, 26 mellor road, cheadle hulme, cheshire registered at the land registry under title number GM10703.. The freehold property known as trafalgar house, 5/7 high lane, chorlton registered at the land registry under title number GM805759.. The freehold property known as belgrave house, 211 chestergate, stockport registered at the land registry under title number CH33397. Outstanding |
20 July 2016 | Delivered on: 29 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None specified as at the date of this debenture. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (A) belgrave house 211 chestergate stockport t/no. CH33397 (b) 107-109 king street knutsford t/nos. CH323142; CH259600 (c) trafalgar house 5 & 7 high lane chorlton t/no. GM805759 for details of further properties charged, please refer to form MG01 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 see image for full details. Outstanding |
16 January 2007 | Delivered on: 1 February 2007 Persons entitled: The 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: NW5.05 Mcconnell royal mills ancoats manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 1995 | Delivered on: 3 April 1995 Persons entitled: The 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 lying to the south east of deansgate manchester together with f/h land being 205, 207 and 209 deansgate and 11 and 13 bootle street manchester together with the building thereon k/a onward buildings 207 deansgate manchester t/nos. GM502055 and GM424684 and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
23 April 1992 | Delivered on: 6 May 1992 Satisfied on: 19 March 2011 Persons entitled: The 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 to the west of buckley street, droylsden tameside manchester t/n:GM102068 fixed charge the benefit of all covenants and all plant machinery and fixtures and fittings. Fully Satisfied |
14 December 1987 | Delivered on: 31 December 1987 Satisfied on: 19 March 2011 Persons entitled: The 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: All that f/h land fronting wellington road ashton under lyne tameside greater manchester fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
12 November 1987 | Delivered on: 20 November 1987 Satisfied on: 19 March 2011 Persons entitled: The 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: All that f/h land situate at market street ashton under lyne tameside greater manchester fixed charge over the plant & machinery & fixtures, fittings, furniture equipment implements & utensils. Fully Satisfied |
12 November 1987 | Delivered on: 20 November 1987 Satisfied on: 19 March 2011 Persons entitled: The 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 & buildings k/a mainstreet wellington road ashton under lyne tameside greater manchester tn gm 228216 fixed charge the plant machinery fixtures & fittings furniture, equipment implements & utensils. Fully Satisfied |
6 January 1987 | Delivered on: 12 January 1987 Satisfied on: 20 November 1987 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises k/a hartle house, wellington road, ashton-under lyne tameside greater manchester t/n cm 228216 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixed plant and machinery & equipment. Fully Satisfied |
27 November 2001 | Delivered on: 7 December 2001 Satisfied on: 19 March 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: 03 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over the f/h 211 chestergate stockport t/n-CH33397. By way of fixed charge all rental income present and future and whether payable now or in the future and all rights and claims of the company,. See the mortgage charge document for full details. Fully Satisfied |
19 January 1999 | Delivered on: 21 January 1999 Satisfied on: 19 March 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of 400,000 irish punts (I£400,000) deposited by the company with the bank in account number 323223212/01 and additions to such deposit al interest. Fully Satisfied |
6 November 1984 | Delivered on: 12 November 1984 Satisfied on: 14 January 1987 Persons entitled: Williams & Glyn's 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: F/Hold lying to the west of buckley street, droylsden, tameside, greater manchester, title no gm 102068 together with alll 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 |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
---|---|
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
5 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 July 2019 | Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 30 July 2019 (1 page) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 January 2018 | Change of details for The Mayer Group Limited as a person with significant control on 10 January 2018 (2 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 August 2016 | Satisfaction of charge 7 in full (4 pages) |
4 August 2016 | Satisfaction of charge 7 in full (4 pages) |
29 July 2016 | Registration of charge 005772520016, created on 20 July 2016 (38 pages) |
29 July 2016 | Registration of charge 005772520017, created on 20 July 2016 (27 pages) |
29 July 2016 | Registration of charge 005772520016, created on 20 July 2016 (38 pages) |
29 July 2016 | Registration of charge 005772520017, created on 20 July 2016 (27 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Barrie Bloom on 13 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Barrie Bloom on 13 August 2015 (2 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 October 2014 | Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Michael Shneck as a director on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O C/O Crowe Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Michael Shneck as a director on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O C/O Crowe Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 13 October 2014 (1 page) |
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 8 August 2011 (1 page) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Michael Shneck on 26 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Michael Shneck on 26 July 2010 (2 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
11 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 August 2008 | Director's change of particulars / michael shneck / 08/08/2008 (1 page) |
8 August 2008 | Director's change of particulars / michael shneck / 08/08/2008 (1 page) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
10 June 2004 | Auditor's resignation (1 page) |
10 June 2004 | Auditor's resignation (1 page) |
9 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
19 August 2003 | Return made up to 01/08/03; full list of members
|
19 August 2003 | Return made up to 01/08/03; full list of members
|
19 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members
|
13 August 2002 | Return made up to 01/08/02; full list of members
|
11 January 2002 | Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
12 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
26 July 1996 | Return made up to 01/08/96; full list of members (6 pages) |
26 July 1996 | Return made up to 01/08/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
25 July 1995 | Return made up to 01/08/95; no change of members (4 pages) |
25 July 1995 | Return made up to 01/08/95; no change of members (4 pages) |
17 May 1995 | Company name changed B.B.S. property co. LIMITED\certificate issued on 18/05/95 (6 pages) |
17 May 1995 | Company name changed B.B.S. property co. LIMITED\certificate issued on 18/05/95 (6 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
13 January 1988 | Memorandum and Articles of Association (10 pages) |
13 January 1988 | Memorandum and Articles of Association (10 pages) |
21 January 1957 | Incorporation (13 pages) |
21 January 1957 | Incorporation (13 pages) |