Company NameClanfine Properties Limited
DirectorsHenry Neumann and Maurice Neumann
Company StatusActive
Company Number00702268
CategoryPrivate Limited Company
Incorporation Date1 September 1961(62 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Pinchas Neumann
NationalityBritish
StatusCurrent
Appointed02 February 2000(38 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(38 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(38 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(29 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameFanny Neumann
NationalityBritish
StatusResigned
Appointed30 July 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP

Contact

Telephone0161 7928000
Telephone regionManchester

Location

Registered Address309 Bury New Road
Salford
Lancashire
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Eli Neumann
10.64%
Ordinary A
100 at £1Esther Henry
10.64%
Ordinary A
100 at £1Hannah Roseman
10.64%
Ordinary A
100 at £1Henry Neumann
10.64%
Ordinary A
100 at £1Janet Bleier
10.64%
Ordinary A
100 at £1M. Friedlander
10.64%
Ordinary A
100 at £1Maurice Neumann
10.64%
Ordinary A
100 at £1Michael Delange & Rebecca Delange
10.64%
Ordinary A
100 at £1Pinchas Neumann
10.64%
Ordinary A
4 at £1Eli Neumann
0.43%
Ordinary
4 at £1Esther Henry
0.43%
Ordinary
4 at £1Hannah Roseman
0.43%
Ordinary
4 at £1Hannah Roseman & Esther Henry & Pinchas Neumann & Henry Neumann & M. Friedlander & Janet Bleier & Eli Neumann & Rebecca De Lange & Michael De Lange & Maurice Ne
0.43%
Ordinary
4 at £1Henry Neumann
0.43%
Ordinary
4 at £1Janet Bleier
0.43%
Ordinary
4 at £1M. Friedlander
0.43%
Ordinary
4 at £1Maurice Neumann
0.43%
Ordinary
4 at £1Pinchas Neumann
0.43%
Ordinary
4 at £1Rebecca De Lange & Michael De Lange
0.43%
Ordinary

Financials

Year2014
Net Worth£1,024,095
Cash£4,001
Current Liabilities£24,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

9 May 1963Delivered on: 21 May 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 2/12 (even) union st. 29/33 (odd) carlton st. 162 & 164 colne road brierfield lancs & rent charges.
Outstanding
7 May 1963Delivered on: 13 May 1963
Persons entitled: Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Various properties in manchester (for details see doc 13).
Outstanding
26 March 1963Delivered on: 4 March 1963
Persons entitled: Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: No. 32, botham street, moss side, manchester.
Outstanding
21 February 1963Delivered on: 26 February 1963
Persons entitled: Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 432, stockport road, longsight, manchester.
Outstanding
31 January 1963Delivered on: 7 February 1963
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 47/49 lun street newton heath manchester lancaster.
Outstanding
21 January 1963Delivered on: 31 January 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 1, 5, 15, 17 & 25 akred st, ardwick, manchester.
Outstanding
24 June 1993Delivered on: 13 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or henry neumann, alizah edith neumann, esther henry, pinchas neumann, judith neumann and rosewalks to the chargee on any account whatsoever.
Particulars: 160 and 162 cheetham hill road manchester greater manchester t/no.LA332079.
Outstanding
21 January 1963Delivered on: 31 January 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 20 & 22 lorn st. Hulme, manchester.
Outstanding
13 June 1991Delivered on: 2 July 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Third party charge
Secured details: All monies due or to become due from being leypost limited. The company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate of all k/a:- 34-40 (even) oldham street, 8,10,12, 14 and 14A. hilton street, manchester, greater mancehster. T/n:- gm 236721 fixed charge over all movable plant machinery implments utensils furniture and equipment.
Outstanding
15 March 1991Delivered on: 26 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or henry neumann, alizah edith neumann esther henry pinchas neumann & judith neumann & rosewalks limited to the chargee on any account whatsoever.
Particulars: 160 & 162 cheetham hill road, manchester title no: la 332079.
Outstanding
22 November 1990Delivered on: 30 November 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Third party charge
Secured details: All monies due or to become due from mancunian estates limited to the chargee under the terms of the charge.
Particulars: All that leasehold land on the west side of bredbury park way bredbury now known as units 1-15 bredbury park industrial estate bredbury park way bredbury stockport greater manchester and registered at hm land registry under title number gm 476352. by way of fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property described above.
Outstanding
22 March 1990Delivered on: 10 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or henry neumann, esther henry, pinchas neumann and rosewalks limited to the chargee on any account whatsoever.
Particulars: 160 and 162 cheetham hill road manchester.
Outstanding
11 March 1988Delivered on: 31 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from nominee holdings (manchster) limited to the chargee on any account whatsoever.
Particulars: Ribchester house, lancaster road preston lancashire T.N. la 322044 and the proceeds of sale thereof.
Outstanding
20 January 1988Delivered on: 5 February 1988
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: 223 and 223A blurton road fenton stoke on trent stafforshire t/no sf 103134.
Outstanding
26 April 1967Delivered on: 17 May 1967
Persons entitled: Barclays Bank PLC

Classification: Ins. Of charge
Secured details: All monies due etc.
Particulars: 28 to 32, (even nos), averil st. And 2 to 8 (even nos), berger street, newton heath manchester lancashire.
Outstanding
26 April 1967Delivered on: 17 May 1967
Persons entitled: Barclays Bank PLC

Classification: Ins. Of charge
Secured details: All monies due etc.
Particulars: 3,5,7 and 11, gloucester st. And 25 to 31 (odd nos), newton street and 14, middlewick street manchester, lancashire.
Outstanding
5 October 1966Delivered on: 12 October 1966
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All liabilities of the company to the bank accrued or hereafter to accrue including liability on any current account or for other further advances.
Particulars: 50 viaduct street, beswick, manchester.
Outstanding
2 August 1966Delivered on: 4 August 1966
Persons entitled: Westminster Bank LTD

Classification: Equitable mortgage w/o instrument
Secured details: All monies due etc.
Particulars: 14 peel street, newton heath manchester.
Outstanding
21 January 1963Delivered on: 31 January 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 143, 145 & 149 elizabeth st cheetham, manchester.
Outstanding
24 February 1965Delivered on: 16 March 1965
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, 8, 10, 12, farrold street, apenshaw, manchester, lancs.
Outstanding
24 February 1965Delivered on: 16 March 1965
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: 12 single road, trammere, birkenhead cheshire. And any rent charges of thereof or part thereof.
Outstanding
14 December 1964Delivered on: 28 December 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 59, 63, nroth road, clayton & 77, 79 & 83 iron st and 7, 9, danson st 90 granshaw st newton heath manchester.
Outstanding
21 July 1964Delivered on: 31 July 1964
Persons entitled: Westminster Bank LTD

Classification: Equitable charge.
Secured details: All monies due etc.
Particulars: 15 turley st. Cheetham manchester.
Outstanding
27 November 1963Delivered on: 4 December 1963
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 37, melbourne street, gorton, manchester.
Outstanding
23 October 1963Delivered on: 30 October 1963
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 15, mogan street, salford 5, lancs.
Outstanding
23 October 1963Delivered on: 30 October 1963
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 7, brighton street, higher broughton, salford, lancs.
Outstanding
24 June 1963Delivered on: 4 July 1963
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 32/80 (even) hawksley street, hollingwood, oldham, lancs.
Outstanding
21 January 1963Delivered on: 31 January 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 11, 15 & 17 gloucester grove, hulme, manchester.
Outstanding
4 October 1963Delivered on: 11 October 1963
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 189, bury new road, manchester.
Fully Satisfied
1 July 1963Delivered on: 5 July 1963
Satisfied on: 1 June 1988
Persons entitled: Westminster Bank LTD

Classification: Equitable mortgage
Secured details: All monies due etc.
Particulars: 12 dingle road, birkenhead, cheshire.
Fully Satisfied

Filing History

23 February 2021Total exemption full accounts made up to 2 April 2020 (8 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 2 April 2019 (7 pages)
9 January 2020Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page)
4 December 2019Previous accounting period extended from 27 March 2019 to 10 April 2019 (1 page)
14 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 2 April 2018 (3 pages)
21 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 3 April 2017 (3 pages)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 March 2016Amended total exemption small company accounts made up to 5 April 2014 (6 pages)
11 March 2016Amended total exemption small company accounts made up to 5 April 2014 (6 pages)
3 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 940
(7 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 940
(7 pages)
25 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 940
(6 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 940
(6 pages)
7 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
2 December 2013Annual return made up to 30 July 2013 with a full list of shareholders (6 pages)
2 December 2013Annual return made up to 30 July 2013 with a full list of shareholders (6 pages)
29 November 2013Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page)
29 November 2013Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
18 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
18 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 September 2009Return made up to 30/07/09; full list of members (8 pages)
11 September 2009Return made up to 30/07/09; full list of members (8 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 December 2008Return made up to 30/07/08; full list of members (8 pages)
8 December 2008Return made up to 30/07/08; full list of members (8 pages)
19 March 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
23 August 2007Return made up to 30/07/07; no change of members (7 pages)
23 August 2007Return made up to 30/07/07; no change of members (7 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (7 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)
16 August 2006Return made up to 30/07/06; full list of members (11 pages)
16 August 2006Return made up to 30/07/06; full list of members (11 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 September 2005Return made up to 30/07/05; full list of members (11 pages)
2 September 2005Return made up to 30/07/05; full list of members (11 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 September 2004Return made up to 30/07/04; full list of members (11 pages)
2 September 2004Return made up to 30/07/04; full list of members (11 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
7 October 2003Return made up to 30/07/03; full list of members (11 pages)
7 October 2003Return made up to 30/07/03; full list of members (11 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 October 2002Return made up to 30/07/02; full list of members (11 pages)
22 October 2002Return made up to 30/07/02; full list of members (11 pages)
22 October 2002Return made up to 30/07/01; full list of members (11 pages)
22 October 2002Return made up to 30/07/01; full list of members (11 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New director appointed (2 pages)
24 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
24 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
24 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
19 August 1999Return made up to 30/07/99; full list of members (9 pages)
19 August 1999Return made up to 30/07/99; full list of members (9 pages)
14 June 1999Return made up to 30/07/98; full list of members (9 pages)
14 June 1999Return made up to 30/07/98; full list of members (9 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
13 February 1998Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
13 February 1998Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
4 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
27 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
27 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
27 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
13 November 1996Return made up to 30/07/96; no change of members (7 pages)
13 November 1996Return made up to 30/07/96; no change of members (7 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1996Return made up to 30/07/95; full list of members (8 pages)
8 March 1996Return made up to 30/07/95; full list of members (8 pages)
23 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
23 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
23 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
9 May 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 May 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
4 September 1961Incorporation (11 pages)
4 September 1961Incorporation (11 pages)