Company NameTrownbay,Property Co.Limited
Company StatusActive
Company Number00635795
CategoryPrivate Limited Company
Incorporation Date26 August 1959(64 years, 8 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 David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(40 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(40 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(40 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NamePaul Nigel Manifold
NationalityBritish
StatusCurrent
Appointed31 December 2000(41 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameDorothea June Barton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 1999)
RoleHousewife
Correspondence Address120 Waterloo Road
Birkdale
Southport
Merseyside
PR8 3AZ
Director NamePatricia Ann Coop
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 1999)
RoleHousewife
Correspondence Address22 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Director NameLeslie Fink
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleEstate Agent
Correspondence Address10 Balmoral Avenue
Lytham St Annes
Lancs
Fy8
Director NameEdward Kenneth Guest
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address23 The Willows
Southport
Merseyside
PR8 2SW
Director NameJohn Edward Franklin Guest
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitewood Close
Lytham St Annes
Lancashire
FY8 4RN
Secretary NameGeorge Eric Shaw
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address70 Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5EL
Secretary NamePaul Nigel Manifold
NationalityBritish
StatusResigned
Appointed05 April 1994(34 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address7 Ryland Close
Reddish
Stockport
Cheshire
SK5 6YW
Director NameRonald Fletcher
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(35 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 1999)
RoleBuilding Manager
Correspondence Address164 Clifton Road South
St Annes-On-Sea
Lancashire
Director NameBrian Tauber
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(35 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 1999)
RoleOffice Manager
Correspondence Address251 Inner Promenade
St Annes-On-Sea
Lancs
FY8 1AZ
Secretary NameJacob Jebreel
NationalityBritish
StatusResigned
Appointed29 September 1999(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address14 South View Gardens
Schools Hill
Cheadle
Cheshire
SK8 1PA

Contact

Websitemarylandsecurities.co.uk
Telephone0161 4952040
Telephone regionManchester

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

129 at £1Ever 1172 LTD
68.25%
Ordinary B
33 at £1Ever 1172 LTD
17.46%
Ordinary A
27 at £1Ever 1172 LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£505,363
Current Liabilities£77,524

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

29 September 1999Delivered on: 8 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: Lloydfield mill ancoats manchester. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 8 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: Sun mill peel street chadderton greater manchester. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 8 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: Brunswick mill bradford road manchester; fielding mill middleton; 39 hilton street, 52, 54 and 54A newton street manchester. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 1 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
14 July 1988Delivered on: 28 July 1988
Satisfied on: 26 July 1999
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: Pentridge mill burnley lancashire.
Fully Satisfied
5 July 1973Delivered on: 11 July 1973
Satisfied on: 27 February 1996
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: Land and buildings at swan meadow road, wigan, lancs.
Fully Satisfied
18 December 1972Delivered on: 2 January 1973
Satisfied on: 27 January 2000
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: Brunswick mill, bradford road, ancoats, manchester lancs.
Fully Satisfied
18 December 1972Delivered on: 3 January 1972
Satisfied on: 26 July 1999
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: Pentridge mill, burnby lancashire & various properties at quarlton edgworth & bradshaw lancaster lancashire.
Fully Satisfied
9 December 1999Delivered on: 9 December 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All moneys obligations and liabilities due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: Land/premises known as field mill middleton gt.manchester; t/no LA128717; all buildings fixtures rents and benefits in respect of insurances thereon. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 8 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: Weir mill king street west stockport greater manchester. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 8 October 1999
Satisfied on: 9 November 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: Barnfield mill tyldesley greater manchester. See the mortgage charge document for full details.
Fully Satisfied
31 January 1968Delivered on: 31 May 1968
Satisfied on: 26 July 1999
Persons entitled: The Lancashire Cotton Corporation LTD

Classification: Legal charge registered pursuant to an order of court dated 27TH may 68
Secured details: £20,000.
Particulars: Brunswick mill, bradford road, ancoats manchester.
Fully Satisfied
7 September 2009Delivered on: 15 September 2009
Persons entitled: Alliance & Leicester 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 lying to the north west of fielding street middleton t/no LA128716, f/h 19 radclyffe street middleton t/no MAN87245 and land on the north west side of fielding street middleton rochdale (for details of further properties charged please refer to the form 395); together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. See image for full details.
Outstanding

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
24 February 2023Termination of appointment of Paul Nigel Manifold as a secretary on 24 February 2023 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 January 2019Director's details changed for Mr Ebrahim Jebreel on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Jacob Jebreel on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr David Jebreel on 24 January 2019 (2 pages)
24 January 2019Secretary's details changed for Paul Nigel Manifold on 24 January 2019 (1 page)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 189
(7 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 189
(7 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 189
(7 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 189
(7 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 189
(7 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 189
(7 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
14 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
14 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
26 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (10 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (10 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (11 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (11 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (11 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (11 pages)
24 July 2008Registered office changed on 24/07/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 July 2008Location of debenture register (1 page)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 06/07/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 06/07/07; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (10 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (10 pages)
4 August 2006Return made up to 06/07/06; full list of members (3 pages)
4 August 2006Return made up to 06/07/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (10 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (10 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Accounts for a small company made up to 30 September 2004 (10 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (10 pages)
7 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
7 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
29 July 2003Return made up to 06/07/03; full list of members (7 pages)
29 July 2003Return made up to 06/07/03; full list of members (7 pages)
13 May 2003Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (1 page)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 July 2001Return made up to 06/07/01; full list of members (7 pages)
12 July 2001Return made up to 06/07/01; full list of members (7 pages)
31 July 2000Return made up to 06/07/00; full list of members (10 pages)
31 July 2000Return made up to 06/07/00; full list of members (10 pages)
27 July 2000Accounts for a small company made up to 29 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 29 September 1999 (7 pages)
14 July 2000Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page)
14 July 2000Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page)
14 February 2000Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page)
14 February 2000Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Particulars of mortgage/charge (4 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
1 December 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
3 November 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
3 November 1999Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AD (1 page)
3 November 1999Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AD (1 page)
3 November 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New secretary appointed;new director appointed (5 pages)
1 November 1999New director appointed (4 pages)
1 November 1999New secretary appointed;new director appointed (5 pages)
1 November 1999New director appointed (5 pages)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (5 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (4 pages)
1 November 1999Director resigned (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 October 1999Ad 28/09/99--------- £ si 90@1=90 £ ic 99/189 (2 pages)
15 October 1999£ nc 100/190 28/09/99 (1 page)
15 October 1999£ nc 100/190 28/09/99 (1 page)
15 October 1999Recon 28/09/99 (1 page)
15 October 1999Recon 28/09/99 (1 page)
15 October 1999Ad 28/09/99--------- £ si 90@1=90 £ ic 99/189 (2 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
5 October 1999Declaration of assistance for shares acquisition (9 pages)
5 October 1999Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
5 October 1999Declaration of assistance for shares acquisition (9 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 July 1998Return made up to 06/07/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 July 1998Return made up to 06/07/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 July 1997Location of register of members (1 page)
17 July 1997Return made up to 06/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 1997Location of register of members (1 page)
17 July 1997Return made up to 06/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 August 1996Return made up to 06/07/96; full list of members (8 pages)
15 August 1996Return made up to 06/07/96; full list of members (8 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1995Return made up to 06/07/95; no change of members (6 pages)
18 July 1995Return made up to 06/07/95; no change of members (6 pages)
19 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 August 1959Incorporation (10 pages)
26 August 1959Incorporation (10 pages)