Company NameBirch Park Investments Limited
Company StatusActive
Company Number00755370
CategoryPrivate Limited Company
Incorporation Date28 March 1963(61 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marston Road
Salford
Manchester
M7 4ER
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Pinchas Neumann
NationalityBritish
StatusCurrent
Appointed12 October 1995(32 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Paul Mark Simon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(36 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheobald House Theobald Road
Bowdon
Altrincham
WA14 3HG
Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(40 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broom Avenue
Salford
Manchester
M7 4RU
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameHarvey Simon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address3/2
Haqumimiut Street
Ranaana
4326
Israel
Director NameElimelech Zimet
Date of BirthMay 1926 (Born 98 years ago)
NationalityStateless
StatusResigned
Appointed28 May 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address14 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameElimelech Zimet
NationalityStateless
StatusResigned
Appointed28 May 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address14 Waterpark Road
Salford
Lancashire
M7 4ET

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7 at £1Trustee Of Paul Simon Life Interest Trust
7.00%
Ordinary
7 at £1Trustee Of Tania B. Chesses Life Interest Trust
7.00%
Ordinary
5 at £1Michael Boher
5.00%
Ordinary
30 at £1Trustees Of W. Neumann Settlement
30.00%
Ordinary
3 at £1Maurice Neumann
3.00%
Ordinary
2 at £1Eli Neumann
2.00%
Ordinary
2 at £1Esther Henry
2.00%
Ordinary
2 at £1Hannah Roseman
2.00%
Ordinary
2 at £1Henry Neumann
2.00%
Ordinary
2 at £1Janet Bleier
2.00%
Ordinary
2 at £1Miriam Friedlander
2.00%
Ordinary
2 at £1Pinchas Neumann
2.00%
Ordinary
2 at £1Rebecca De Lange
2.00%
Ordinary
19 at £1Trustee Of Hillier Family Life Interest Trust & Trustee Of Leonard Hillier Will Trust
19.00%
Ordinary
10 at £1Trustees Of E. Zimet Settlement
10.00%
Ordinary
1 at £1Trustee Of Hillier Life Interest Trust & Trustee Of Hillier Family Life Interest Trust
1.00%
Ordinary
1 at £1Trustee Of Paul Simon Life Interest Trust & Trustee Of Tania B. Chesses Life Interest Trust
1.00%
Ordinary
1 at £1Trustees Of F. Neumann Family Discretionary Settlement
1.00%
Ordinary

Financials

Year2014
Net Worth£16,643,813
Cash£839,794
Current Liabilities£462,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

28 January 1980Delivered on: 7 February 1980
Satisfied on: 24 February 1993
Persons entitled: Cooperative Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The penning precinct, newhey road & stone street milnrow nr rochdale county of greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1980Delivered on: 6 February 1980
Satisfied on: 24 February 1993
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H part of grecian mill worsley road north walkden greater manchester title no gm 192008.
Fully Satisfied
28 January 1980Delivered on: 4 February 1980
Persons entitled: Arbuthnot Chancery Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The penning precinct, newhey road milnrow, rochdale, greater, manchester.
Fully Satisfied
8 August 1979Delivered on: 29 August 1979
Satisfied on: 24 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or warfield properties LTD to the chargee on any account whatsoever.
Particulars: Flats 2,4,10 and 13 whiteoak court, fallowfield, greater manchester title no la 642212.
Fully Satisfied
13 October 1978Delivered on: 18 October 1978
Satisfied on: 1 June 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16-20 (inc) russell parade, golders green road london NW11.
Fully Satisfied
13 October 1978Delivered on: 17 October 1978
Satisfied on: 24 February 1993
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises known as heba court alba gardens, goldeal green london mx 138688.
Fully Satisfied
26 March 1997Delivered on: 3 April 1997
Satisfied on: 1 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a blakes garage prescot street liverpool t/n BD74865 and bd 66186 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items and the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1995Delivered on: 13 June 1995
Satisfied on: 1 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from shawhead limited to the chargee on any account whatsoever.
Particulars: L/Hold property known as city hall,beaumont fee lincoln lincolnshire; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 June 1994Delivered on: 14 June 1994
Satisfied on: 19 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £375,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 570-572 bearwood road, smethwick, west midlands t/no. WM570114 and a floating charge over all undertaking property and assets of the company.
Fully Satisfied
12 February 1992Delivered on: 28 February 1992
Satisfied on: 1 June 2011
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All moneys due or to become due from the company and/or tikvah investments limited to the chargee on any account whatsoever.
Particulars: Site 24 and 26 kirkstall road light industrial estate,leeds otherwise known as 38 burley road,leeds see doc ref M560C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 1992Delivered on: 15 February 1992
Satisfied on: 1 June 2011
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 200 felnex close pontefract lane industrial estate leeds west yorkshire floating charge over undertaking and assets of the company for full details see form 395.
Fully Satisfied
10 October 1978Delivered on: 13 October 1978
Satisfied on: 1 September 2001
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75-109 (odd) silverdale rd and garages 1-12 in the district of cheadle and gatley in the county of cheshire t/n ch 27309.
Fully Satisfied
11 July 1991Delivered on: 16 July 1991
Satisfied on: 1 September 2001
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4,5,7,8,11,13 16 18 23 33 39 45 48 53 64 74 80 ballbrook court wilmslow road didsbury manchester (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1991Delivered on: 12 July 1991
Satisfied on: 1 June 2011
Persons entitled: The Prudential Assurance Company

Classification: Legal charge
Secured details: £707,000 and all other moneys due or to become due from the company and/or westside nominees limited to the chargee under the terms of the charge.
Particulars: F/H supermarket and units 1/4 bradfield rd hillsborough sheffield south yorkshire being land and bldgs on the south east side of the said bradfield rd t/n syk 12348.
Fully Satisfied
7 March 1991Delivered on: 8 March 1991
Satisfied on: 1 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Supermarket and units 1/4 bradfield rd hillsborough sheffield south yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1991Delivered on: 1 February 1991
Satisfied on: 1 June 2011
Persons entitled: The Royal Bank of Scotland 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 on the north west side of fields new rd chadderton oldham greater manchester fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
20 December 1989Delivered on: 9 January 1990
Satisfied on: 1 June 2011
Persons entitled: Governor and Company of Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings south west of new hey road milnroe and l/h land south west of stone st milnroe t/n gm 484823, gm 202013& gm 202014.
Fully Satisfied
20 December 1989Delivered on: 9 January 1990
Satisfied on: 24 February 1993
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent & other sums due to the company in respect of occupational leases over property at pennine precinct new hey road milnroe gt manchester.
Fully Satisfied
15 December 1989Delivered on: 19 December 1989
Satisfied on: 1 September 2001
Persons entitled: Scottish Union & National Insurance Company

Classification: Legal charge
Secured details: £308,000 and all other monies due or to become due from the company to the chargee under the term of the charge.
Particulars: F/H 178/180 station street, burton-upon-trent, staffordshire.
Fully Satisfied
11 August 1988Delivered on: 20 August 1988
Satisfied on: 24 February 1993
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land south west of newhey road, milnrow rochdale gt manchester t/n gm 202014 units 5,6,7 & suprimantel south wst of newhey rd milnrow t/n gm 202013.
Fully Satisfied
5 July 1988Delivered on: 7 July 1988
Satisfied on: 24 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings fronting to second avenue weston road crewe cheshire & goods the goodwill of the business if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1988Delivered on: 26 May 1988
Satisfied on: 1 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/9 (odd nos) ship st barrow in furness goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1978Delivered on: 8 May 1978
Satisfied on: 24 February 1993
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9,10,11,28,30,33,42,43,51,52,57,58,64,78,81,84A,85,87,88,90,91,93,95,96,98 and 99 appleby lodge, wilmslow road, greater manchester.
Fully Satisfied
9 May 1988Delivered on: 19 May 1988
Satisfied on: 1 June 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 49 & 51 westow hill, upper norwood lambeth, london t/n ln 174959 & all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1985Delivered on: 22 February 1985
Satisfied on: 24 February 1993
Persons entitled: Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 solo square london W1 t/n 189488 including the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
8 June 1984Delivered on: 19 June 1984
Satisfied on: 24 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or henry neumann and/or solomon weiss to the chargee on any account whastsoever.
Particulars: L/H flats 2,6,8,10 & 12 delamere house, brook road, fallowfield greater manchester t/n la 64212.
Fully Satisfied
25 May 1984Delivered on: 31 May 1984
Satisfied on: 24 February 1993
Persons entitled: Commercial Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or tikuah investments limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 24/26 kirkshall rd light ind est leeds w yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1983Delivered on: 26 February 1983
Satisfied on: 24 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from olmewood limited to the chargee.
Particulars: 16-20 russell parade golders green road hendon london and/or the proceeds of sale thereof t/n - ngl 340267. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1982Delivered on: 20 March 1982
Satisfied on: 1 September 2001
Persons entitled: Lloyds 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: F/H 1/3 steamer street barrow in furness.
Fully Satisfied
21 August 1981Delivered on: 26 August 1981
Satisfied on: 24 February 1993
Persons entitled: The Royal Trust Company of Canada

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 - tree view court, station road maghull merseyside title no- ms 122517 and other than tenants fixtures and fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 August 1980Delivered on: 10 September 1980
Satisfied on: 13 February 1990
Persons entitled: Twentieth Century Banking Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 to 13 inclusive steamer street and 5 to 9 inclusive ship street f/h property on south east side of cheetwood road manchester title no gm 207554 floating charge on undertaking and all property and assets present and future including goodwill.
Fully Satisfied
27 June 1980Delivered on: 2 July 1980
Satisfied on: 24 February 1993
Persons entitled: Arbuthnot Latham & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tree view court, station road maghull merseyside.
Fully Satisfied
4 June 1980Delivered on: 12 June 1980
Satisfied on: 15 September 2001
Persons entitled: Lewis's Bank Limited

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 1/9 brig street 1/9 schooner street 1/9 banque street 1/13 sloop street (all odd nos inclusive) barrow in furness.
Fully Satisfied
30 July 1975Delivered on: 30 July 1975
Satisfied on: 24 February 1993
Persons entitled: Bank of Credit & Commerce

Classification: Mortgage
Secured details: All monies due or to become due from north west shirts LTD the company to the chargee on any account whatsoever.
Particulars: Delamlie house brook street fallowfield manchester (except flats 1 & 2).
Fully Satisfied
22 August 2001Delivered on: 24 August 2001
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: Premises at units 1-4 bradfield road, hillsborough, sheffield, south yorkshire t/n SYK212348 together with all fixtures and fittings; the goodwill of any trade or business carried on at the property by the borrower, its interests in all monies received in respect of any dealing with the property including deposits paid on accoutn of any sale and the proceeds of any insurance claim, and any compensation payable by any third party... See the mortgage charge document for full details.
Outstanding
1 June 2001Delivered on: 6 June 2001
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: Premises at units 1-4 bradfield road hillsborouth sheffield south yorkshire title number SYK212348. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 March 2001Delivered on: 31 March 2001
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as warehouse property, berry hill road, fenton, stoke-on-trent, title number part SF378376 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
27 March 2001Delivered on: 31 March 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
16 June 1997Delivered on: 21 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aske house fanshaw street london W1 and present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
1 May 1997Delivered on: 14 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.the deposit means the debt or debts which were then or thereafter owing to the company.the account with the bank at its manchester branch in the name of lloyds bank PLC re birch park investments limited denominated in sterling designated fixed term deposit account and now numbered 7894812. see the mortgage charge document for full details.
Outstanding
2 January 1996Delivered on: 11 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of dalston lane l/b of hackney t/no egl 318194. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
6 July 1994Delivered on: 8 July 1994
Persons entitled: Lloyds 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: Freehols property known as or being 86 cross street, manchester including the entirety of the property comprised in title number gm 43842 together with all buildings and fixtures thereon,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
20 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
27 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
22 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
11 November 2022Confirmation statement made on 11 November 2022 with updates (5 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
24 May 2022Satisfaction of charge 35 in full (1 page)
12 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
23 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
13 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
12 May 2021Second filing of Confirmation Statement dated 23 April 2020 (5 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/21
(6 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
25 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
2 May 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 June 2018Sub-division of shares on 4 May 2018 (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
7 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
20 December 2017Previous accounting period extended from 25 March 2017 to 1 April 2017 (1 page)
19 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
4 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(8 pages)
4 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(8 pages)
7 April 2016Satisfaction of charge 40 in full (2 pages)
7 April 2016Satisfaction of charge 39 in full (1 page)
7 April 2016Satisfaction of charge 39 in full (1 page)
7 April 2016Satisfaction of charge 40 in full (2 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
19 August 2015Director's details changed for Paul Simon on 29 May 2014 (2 pages)
19 August 2015Director's details changed for Paul Simon on 29 May 2014 (2 pages)
19 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(9 pages)
19 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(9 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
3 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(9 pages)
3 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(9 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page)
1 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
1 August 2013Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page)
1 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
1 August 2013Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page)
18 March 2013Accounts for a small company made up to 31 March 2012 (5 pages)
18 March 2013Accounts for a small company made up to 31 March 2012 (5 pages)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
25 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (10 pages)
25 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (10 pages)
23 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
7 December 2011Previous accounting period extended from 26 March 2011 to 31 March 2011 (1 page)
7 December 2011Previous accounting period extended from 26 March 2011 to 31 March 2011 (1 page)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (10 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (10 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 December 2010Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page)
24 December 2010Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (13 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (13 pages)
20 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
25 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
31 July 2009Return made up to 28/05/09; full list of members (13 pages)
31 July 2009Return made up to 28/05/09; full list of members (13 pages)
24 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
12 August 2008Return made up to 28/05/08; full list of members (15 pages)
12 August 2008Return made up to 28/05/08; full list of members (15 pages)
21 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
24 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
16 June 2007Return made up to 28/05/07; no change of members (8 pages)
16 June 2007Return made up to 28/05/07; no change of members (8 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
27 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
14 June 2006Return made up to 28/05/06; no change of members (8 pages)
14 June 2006Return made up to 28/05/06; no change of members (8 pages)
28 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 28/05/05; full list of members (15 pages)
24 October 2005Return made up to 28/05/05; full list of members (15 pages)
10 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 28/05/04; change of members (8 pages)
22 June 2004Return made up to 28/05/04; change of members (8 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 June 2003Return made up to 28/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Return made up to 28/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
21 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 June 2002Return made up to 28/05/02; full list of members (14 pages)
16 June 2002Return made up to 28/05/02; full list of members (14 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
20 June 2001Return made up to 28/05/01; full list of members (13 pages)
20 June 2001Return made up to 28/05/01; full list of members (13 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
15 February 2001Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 March 2000Director resigned (1 page)
3 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 2000Director resigned (1 page)
21 June 1999Return made up to 28/05/99; no change of members (11 pages)
21 June 1999Return made up to 28/05/99; no change of members (11 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 July 1998Return made up to 28/05/98; full list of members (13 pages)
15 July 1998Return made up to 28/05/98; full list of members (13 pages)
12 March 1998Return made up to 28/05/96; full list of members (12 pages)
12 March 1998Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 March 1998Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 March 1998Return made up to 28/05/96; full list of members (12 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (4 pages)
14 May 1997Particulars of mortgage/charge (4 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned;director resigned (1 page)
14 June 1996Secretary resigned;director resigned (1 page)
25 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
28 March 1963Incorporation (12 pages)
28 March 1963Incorporation (12 pages)