Company NameLeicester Investments Limited
DirectorsJacob Halpern and David Olsberg
Company StatusActive
Company Number00610363
CategoryPrivate Limited Company
Incorporation Date28 August 1958(65 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(52 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary NameMr David Olsberg
StatusCurrent
Appointed01 April 2013(54 years, 7 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(59 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Hilary Phyllis Olsberg
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(50 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(50 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(50 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(54 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 29 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL

Location

Registered Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

96 at £1M W Family Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,021,113
Cash£301
Current Liabilities£472,336

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

18 November 1998Delivered on: 25 November 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89/97 high street new malden essex with the goodwill,monies received in respect of sale or letting,interest and rights under contracts all guarantees warranties rent and income and the benefit of occupational leases all assets property and undertaking.
Outstanding
18 March 2019Delivered on: 21 March 2019
Persons entitled: Rontades Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as 79 arnold road, nottingham, NG6 0ED and registered with title number NT21158.
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Rontades Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 79 arnold road, nottingham NG6 0ED and registered with title number NT21158.
Outstanding
25 April 2012Delivered on: 15 May 2012
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: L/H property k/a 10 manor road levenshulme manchester t/no LA200582.
Outstanding
23 July 1998Delivered on: 25 July 1998
Satisfied on: 17 February 2012
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3 and 3A the crescent spalding lincolnshire with the goodwill of the business, any monies received all interests and rights under any contracts, all guarantees warranties, all rent and income, the benefit of the occupational leases and a floating charge the. Undertaking and all property and assets.
Fully Satisfied
22 June 1998Delivered on: 3 July 1998
Satisfied on: 17 February 2012
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The label works arnold road basford nottingham together with the goodwill of the business..fixed and floating charge over. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
12 October 1964Delivered on: 22 October 1964
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 46 crescent rd.17 And 23 humphrey st crumpsall manchester and rent charges.
Fully Satisfied
12 October 1964Delivered on: 22 October 1964
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 1,2,4,6,8,10,12,13,14,Egerton terrace withington manchester and rent charges.
Fully Satisfied
12 October 1964Delivered on: 22 October 1964
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 2,4,6,10,12,14 & 26 south rd, didsbury manchester & rent charges.
Fully Satisfied
12 October 1964Delivered on: 22 October 1964
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 26, 28, 30, 32 walter st fallowfield manchester & rent charges.
Fully Satisfied
3 August 1962Delivered on: 14 August 1962
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 27 to 35 (odd) watson street, west gorton, manchester.
Fully Satisfied
18 November 1998Delivered on: 25 November 1998
Satisfied on: 17 February 2012
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60/61 high street bridgnorth shropshire together with the goodwill monies received as a result of sale or letting rights under contracts guarantees and warranties rent and income guarantees and warranties and the benefit of the occupational leases all assets property and undertaking.
Fully Satisfied
3 August 1962Delivered on: 14 August 1962
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 15 to 23 (odd) watson street, west gorton, manchester.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
31 March 2023Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
30 June 2022Micro company accounts made up to 5 April 2021 (4 pages)
4 April 2022Current accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page)
25 June 2021Micro company accounts made up to 5 April 2020 (4 pages)
25 March 2021Previous accounting period shortened from 6 April 2020 to 5 April 2020 (1 page)
24 March 2021Previous accounting period extended from 30 March 2020 to 6 April 2020 (1 page)
15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Satisfaction of charge 006103630012 in full (1 page)
1 October 2020Satisfaction of charge 006103630013 in full (1 page)
26 June 2020Micro company accounts made up to 5 April 2019 (3 pages)
26 March 2020Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
28 March 2019Micro company accounts made up to 5 April 2018 (3 pages)
21 March 2019Registration of charge 006103630013, created on 18 March 2019 (35 pages)
11 March 2019Appointment of Mr David Olsberg as a director on 1 April 2018 (2 pages)
11 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
8 June 2018Registration of charge 006103630012, created on 7 June 2018 (36 pages)
27 March 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
29 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 96
(3 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 96
(3 pages)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
2 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 96
(3 pages)
2 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 96
(3 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of David Olsberg as a director (1 page)
26 March 2014Termination of appointment of David Olsberg as a director (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 96
(3 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 96
(3 pages)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
30 May 2013Termination of appointment of Gella Klein as a director (1 page)
30 May 2013Termination of appointment of Gella Klein as a director (1 page)
29 May 2013Appointment of Mr David Olsberg as a director (2 pages)
29 May 2013Termination of appointment of Hilary Olsberg as a director (1 page)
29 May 2013Termination of appointment of Hilary Olsberg as a director (1 page)
29 May 2013Termination of appointment of Rosalyn Halpern as a director (1 page)
29 May 2013Termination of appointment of Rosalyn Halpern as a director (1 page)
29 May 2013Termination of appointment of Gella Klein as a director (1 page)
29 May 2013Termination of appointment of Hilary Olsberg as a secretary (1 page)
29 May 2013Termination of appointment of Vivienne Lewin as a director (1 page)
29 May 2013Termination of appointment of Vivienne Lewin as a director (1 page)
29 May 2013Termination of appointment of Gella Klein as a director (1 page)
29 May 2013Appointment of Mr David Olsberg as a director (2 pages)
29 May 2013Termination of appointment of Hilary Olsberg as a secretary (1 page)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
29 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
29 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2011Memorandum and Articles of Association (1 page)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Memorandum and Articles of Association (1 page)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
17 September 2009Director appointed vivienne lewin (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed vivienne lewin (2 pages)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
7 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
7 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
31 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
31 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (6 pages)
9 February 1999Return made up to 31/12/98; no change of members (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
25 January 1999Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
25 January 1999Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 31/12/97; no change of members (6 pages)
2 February 1998Return made up to 31/12/97; no change of members (6 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
11 April 1995Return made up to 31/12/94; no change of members (8 pages)
11 April 1995Return made up to 31/12/94; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 April 1989First gazette (1 page)
7 April 1989First gazette (1 page)
28 August 1958Certificate of incorporation (1 page)
28 August 1958Incorporation (12 pages)
28 August 1958Certificate of incorporation (1 page)
28 August 1958Incorporation (12 pages)