Bury New Road
Prestwich
Manchester
M25 0TL
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(50 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Co 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 January 2014(51 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
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 | 30 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mrs Vivienne Chaya Lewin |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 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 | 30 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 February 2012) |
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(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Hilary Phyllis Olsberg |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2012) |
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 | 16 April 2013(51 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Manchester House 86 Priness Street Manchester M1 6NP |
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 200 other UK companies use this postal address |
40 at £0.05 | Executors Of Martin Weisz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,769,227 |
Cash | £617,292 |
Current Liabilities | £1,008,802 |
Latest Accounts | 5 April 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 3 April 2023 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 April |
Latest Return | 30 March 2022 (1 year ago) |
---|---|
Next Return Due | 13 April 2023 (1 week, 5 days from now) |
18 November 1998 | Delivered on: 25 November 1998 Satisfied on: 29 August 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 as a result of sale or letting rights under contracts guarantees warranties rent and inclome from the property the benefit of occuaptional leases all assets property and undertaking. Fully Satisfied |
---|---|
18 November 1998 | Delivered on: 25 November 1998 Satisfied on: 29 August 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: 89/97 glebe court new malden essex together with the goodwill monies in respect of sale or letting rights under any contracts guarantees warranties rent and income and the benefit of occupational leases all assets property and undertaking. Fully Satisfied |
29 January 1965 | Delivered on: 12 February 1965 Satisfied on: 29 August 2012 Persons entitled: T H G Wood Lily Handley Amy Handley Classification: Charge Secured details: £2000. Particulars: 2 to 6 (even) 12 to 16 (even) 20, 22 26 to 30 (even) 34 46 & 48 fir st 21 jubilee st & 22 field st salford lancs. Fully Satisfied |
31 July 1963 | Delivered on: 9 August 1963 Satisfied on: 29 August 2012 Persons entitled: T. A. Higson Classification: Legal charge Secured details: £1200. Particulars: 49-79 (odd) fir street, 20 wall street & 19 field street pendleton, lancs. Fully Satisfied |
28 February 1963 | Delivered on: 6 March 1963 Satisfied on: 29 August 2012 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 1-32 (odd incl.) armitage street, patricroft, eccles, lancs and 83 cowdo r st., Patricroft, eccles, lancs. With rent charges created by sale. Fully Satisfied |
28 January 1963 | Delivered on: 1 February 1963 Satisfied on: 29 August 2012 Persons entitled: Mrs. S. A. Needham. Classification: Legal charge Secured details: £600. Particulars: 21, 23, 25 & 27 cannock st, moss side, manchester. Fully Satisfied |
10 October 1962 | Delivered on: 29 October 1962 Satisfied on: 29 August 2012 Persons entitled: T H G Wood Lily Handley Amy Handley Thomas Atkinson Higson Florence Wagstaff Classification: Legal charge Secured details: £3,000. Particulars: 138/144 & 148 upper lloyd street 2/6, 12, 16, 20, 34 and 40 cotsworth street, 1/9, 15, 19/33 sadler street, moss side manchester. Fully Satisfied |
2 October 1962 | Delivered on: 16 October 1962 Satisfied on: 29 August 2012 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 10-18 (even), 22 and 26-40 (even) sudbury street, and 23 andrew street, collyhurst, manchester. Fully Satisfied |
24 June 1963 | Delivered on: 27 June 1963 Persons entitled: Evelyn N Higson Classification: Legal charge Secured details: £1,250. Particulars: 50-80 (even incl) fir street 21 field street & 22 wall street pendleton lancs. Outstanding |
24 August 2012 | Delivered on: 25 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 August 2012 | Delivered on: 25 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 89-97 high street, new malden, surrey, t/no: SGL403827 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 January 2022 | Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page) |
---|---|
25 June 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 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 29 March 2020 to 6 April 2020 (1 page) |
8 July 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 4 April 2019 (7 pages) |
26 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
7 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
31 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
17 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
29 December 2017 | Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page) |
21 August 2017 | Second filing of the annual return made up to 30 March 2016 (22 pages) |
21 August 2017 | Second filing of the annual return made up to 30 March 2016 (22 pages) |
1 August 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
27 July 2017 | Notification of M W Family Estates Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of M W Family Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of M W Family Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
30 December 2016 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 March 2016 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 4 April 2015 to 3 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) |
6 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (5 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) |
19 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 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) |
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) |
14 November 2013 | Registered office address changed from , 3rd Floor, Manchester House, 86 Princess Street, Manchester, M1 6NP on 14 November 2013 (1 page) |
24 April 2013 | Appointment of Mr David Olsberg as a director (3 pages) |
24 April 2013 | Statement of company's objects (2 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Appointment of Mr David Olsberg as a director (3 pages) |
24 April 2013 | Statement of company's objects (2 pages) |
24 April 2013 | Resolutions
|
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
22 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
14 March 2012 | Termination of appointment of Hilary Olsberg as a director (1 page) |
14 March 2012 | Termination of appointment of Vivienne Lewin as a director (1 page) |
14 March 2012 | Termination of appointment of Gella Klein as a director (1 page) |
14 March 2012 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
14 March 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
14 March 2012 | Termination of appointment of Hilary Olsberg as a director (1 page) |
14 March 2012 | Termination of appointment of Vivienne Lewin as a director (1 page) |
14 March 2012 | Termination of appointment of Gella Klein as a director (1 page) |
14 March 2012 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
14 March 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
7 March 2012 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
7 March 2012 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
29 December 2011 | Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
30 December 2010 | Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 3 April 2010 to 2 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) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 30 March 2010 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) |
29 January 2010 | Previous accounting period shortened from 4 April 2009 to 3 April 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 4 April 2009 to 3 April 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 4 April 2009 to 3 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 rosalyn halpern (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/03/09; 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) |
27 May 2008 | Return made up to 30/03/08; no change of members
|
27 May 2008 | Return made up to 30/03/08; no change of members
|
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
25 January 2008 | Accounting reference date shortened from 05/04/07 to 04/04/07 (1 page) |
25 January 2008 | Accounting reference date shortened from 05/04/07 to 04/04/07 (1 page) |
2 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
11 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 May 2004 | Return made up to 30/03/04; full list of members
|
4 May 2004 | Return made up to 30/03/04; full list of members
|
15 January 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
14 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
21 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
21 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
25 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
16 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
16 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 January 2000 | Accounting reference date extended from 30/03/99 to 05/04/99 (1 page) |
30 January 2000 | Accounting reference date extended from 30/03/99 to 05/04/99 (1 page) |
26 April 1999 | Return made up to 30/03/99; full list of members (9 pages) |
26 April 1999 | Return made up to 30/03/99; full list of members (9 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (4 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 November 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Return made up to 30/03/98; no change of members (7 pages) |
14 April 1998 | Return made up to 30/03/98; no change of members (7 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) |
9 May 1997 | Return made up to 30/03/97; no change of members (7 pages) |
9 May 1997 | Return made up to 30/03/97; no change of members (7 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) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
4 April 1996 | Return made up to 30/03/96; full list of members (9 pages) |
4 April 1996 | Return made up to 30/03/96; full list of members (9 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
13 February 1962 | Incorporation (12 pages) |
13 February 1962 | Incorporation (12 pages) |