Company NameWaterloo Properties (Manchester) Limited
DirectorJacob Halpern
Company StatusActive
Company Number00715190
CategoryPrivate Limited Company
Incorporation Date13 February 1962(62 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(50 years after company formation)
Appointment Duration12 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary NameMr David Olsberg
StatusCurrent
Appointed01 January 2014(51 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Hilary Phyllis Olsberg
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(47 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(47 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(51 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Manchester House 86 Priness Street
Manchester
M1 6NP

Location

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

Shareholders

40 at £0.05Executors Of Martin Weisz
100.00%
Ordinary

Financials

Year2014
Net Worth£1,769,227
Cash£617,292
Current Liabilities£1,008,802

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

18 November 1998Delivered 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 1998Delivered 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 1965Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1962Delivered 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 1962Delivered 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 1963Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

10 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
3 January 2023Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
30 June 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
10 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
4 April 2022Current accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
4 January 2022Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page)
25 June 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
5 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
25 March 2021Previous accounting period shortened from 6 April 2020 to 5 April 2020 (1 page)
24 March 2021Previous accounting period extended from 29 March 2020 to 6 April 2020 (1 page)
8 July 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 4 April 2019 (7 pages)
26 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
31 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
29 December 2017Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
29 December 2017Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
21 August 2017Second filing of the annual return made up to 30 March 2016 (22 pages)
21 August 2017Second filing of the annual return made up to 30 March 2016 (22 pages)
1 August 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 July 2017Notification of M W Family Estates Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of M W Family Estates Limited as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of M W Family Estates Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 December 2016Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
30 December 2016Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2017
(5 pages)
24 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2017
(5 pages)
31 March 2016Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
31 March 2016Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
6 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
19 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 March 2014Termination of appointment of David Olsberg as a director (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of David Olsberg as a director (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
14 November 2013Registered office address changed from , 3rd Floor, Manchester House, 86 Princess Street, Manchester, M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from , 3rd Floor, Manchester House, 86 Princess Street, Manchester, M1 6NP on 14 November 2013 (1 page)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2013Appointment of Mr David Olsberg as a director (3 pages)
24 April 2013Statement of company's objects (2 pages)
24 April 2013Statement of company's objects (2 pages)
24 April 2013Appointment of Mr David Olsberg as a director (3 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
22 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 March 2012Termination of appointment of Gella Klein as a director (1 page)
14 March 2012Termination of appointment of Vivienne Lewin as a director (1 page)
14 March 2012Termination of appointment of Hilary Olsberg as a director (1 page)
14 March 2012Termination of appointment of Hilary Olsberg as a director (1 page)
14 March 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
14 March 2012Termination of appointment of Gella Klein as a director (1 page)
14 March 2012Termination of appointment of Rosalyn Halpern as a director (1 page)
14 March 2012Termination of appointment of Rosalyn Halpern as a director (1 page)
14 March 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
14 March 2012Termination of appointment of Vivienne Lewin as a director (1 page)
7 March 2012Termination of appointment of Hilary Olsberg as a secretary (1 page)
7 March 2012Termination of appointment of Hilary Olsberg as a secretary (1 page)
29 December 2011Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
29 December 2011Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
29 December 2011Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
29 January 2010Previous accounting period shortened from 4 April 2009 to 3 April 2009 (1 page)
29 January 2010Previous accounting period shortened from 4 April 2009 to 3 April 2009 (1 page)
29 January 2010Previous accounting period shortened from 4 April 2009 to 3 April 2009 (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 May 2008Return made up to 30/03/08; no change of members
  • 363(287) ‐ Registered office changed on 27/05/08
(7 pages)
27 May 2008Return made up to 30/03/08; no change of members
  • 363(287) ‐ Registered office changed on 27/05/08
(7 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 January 2008Accounting reference date shortened from 05/04/07 to 04/04/07 (1 page)
25 January 2008Accounting reference date shortened from 05/04/07 to 04/04/07 (1 page)
2 May 2007Return made up to 30/03/07; full list of members (7 pages)
2 May 2007Return made up to 30/03/07; full list of members (7 pages)
27 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 May 2005Return made up to 30/03/05; full list of members (7 pages)
11 May 2005Return made up to 30/03/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (5 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (5 pages)
14 April 2003Return made up to 30/03/03; full list of members (7 pages)
14 April 2003Return made up to 30/03/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
25 April 2002Return made up to 30/03/02; full list of members (7 pages)
25 April 2002Return made up to 30/03/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
30 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
30 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
13 April 2001Return made up to 30/03/01; full list of members (7 pages)
13 April 2001Return made up to 30/03/01; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
16 April 2000Return made up to 30/03/00; full list of members (7 pages)
16 April 2000Return made up to 30/03/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
30 January 2000Accounting reference date extended from 30/03/99 to 05/04/99 (1 page)
30 January 2000Accounting reference date extended from 30/03/99 to 05/04/99 (1 page)
26 April 1999Return made up to 30/03/99; full list of members (9 pages)
26 April 1999Return made up to 30/03/99; full list of members (9 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
14 April 1998Return made up to 30/03/98; no change of members (7 pages)
14 April 1998Return made up to 30/03/98; no change of members (7 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
9 May 1997Return made up to 30/03/97; no change of members (7 pages)
9 May 1997Return made up to 30/03/97; no change of members (7 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 April 1996Return made up to 30/03/96; full list of members (9 pages)
4 April 1996Return made up to 30/03/96; full list of members (9 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
13 February 1962Incorporation (12 pages)
13 February 1962Incorporation (12 pages)