Prestwich
Manchester
M25 0TL
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2011(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Secretary Name | Mr David Olsberg |
---|---|
Status | Current |
Appointed | 01 April 2013(54 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr David Olsberg |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mrs Gella Braina Klein |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Hilary Phyllis Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Director Name | Mrs Rosalyn Halpern |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Vivienne Chaya Lewin |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Director Name | Mrs Hilary Phyllis Olsberg |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Director Name | Mr David Olsberg |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(54 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
96 at £1 | M W Family Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,021,113 |
Cash | £301 |
Current Liabilities | £472,336 |
Latest Accounts | 5 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 3 April 2023 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 02 April |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
18 November 1998 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1962 | Delivered 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 1998 | Delivered 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 1962 | Delivered 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 |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
4 January 2022 | Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page) |
25 June 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
25 March 2021 | Previous accounting period shortened from 6 April 2020 to 5 April 2020 (1 page) |
24 March 2021 | Previous accounting period extended from 30 March 2020 to 6 April 2020 (1 page) |
15 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 October 2020 | Satisfaction of charge 006103630012 in full (1 page) |
1 October 2020 | Satisfaction of charge 006103630013 in full (1 page) |
26 June 2020 | Micro company accounts made up to 5 April 2019 (3 pages) |
26 March 2020 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 5 April 2018 (3 pages) |
21 March 2019 | Registration of charge 006103630013, created on 18 March 2019 (35 pages) |
11 March 2019 | Appointment of Mr David Olsberg as a director on 1 April 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
8 June 2018 | Registration of charge 006103630012, created on 7 June 2018 (36 pages) |
27 March 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
2 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
31 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of David Olsberg as a director (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of David Olsberg as a director (1 page) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
27 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
30 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
30 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
29 May 2013 | Appointment of Mr David Olsberg as a director (2 pages) |
29 May 2013 | Termination of appointment of Vivienne Lewin as a director (1 page) |
29 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
29 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
29 May 2013 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
29 May 2013 | Termination of appointment of Hilary Olsberg as a director (1 page) |
29 May 2013 | Appointment of Mr David Olsberg as a director (2 pages) |
29 May 2013 | Termination of appointment of Vivienne Lewin as a director (1 page) |
29 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
29 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
29 May 2013 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
29 May 2013 | Termination of appointment of Hilary Olsberg as a director (1 page) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
29 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
29 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 December 2011 | Memorandum and Articles of Association (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of company's objects (2 pages) |
21 December 2011 | Memorandum and Articles of Association (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of company's objects (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed vivienne lewin (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed vivienne lewin (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
25 January 1999 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
25 January 1999 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
12 February 1996 | Return made up to 31/12/95; no change of members
|
12 February 1996 | Return made up to 31/12/95; no change of members
|
24 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (8 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 April 1989 | First gazette (1 page) |
7 April 1989 | First gazette (1 page) |
28 August 1958 | Incorporation (12 pages) |
28 August 1958 | Certificate of incorporation (1 page) |
28 August 1958 | Incorporation (12 pages) |
28 August 1958 | Certificate of incorporation (1 page) |