Company NameHilary Holdings Limited
DirectorsJacob Halpern and David Olsberg
Company StatusActive
Company Number00761338
CategoryPrivate Limited Company
Incorporation Date20 May 1963(60 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(48 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCo Direwctor
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary NameMr David Olsberg
StatusCurrent
Appointed01 September 2013(50 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(28 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(28 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(28 years, 10 months 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(28 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 May 2013)
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(46 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(46 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Secretary NameDavid David Olsberg
StatusResigned
Appointed01 March 2012(48 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 26 March 2012)
RoleCompany Director
Correspondence Address3rd Floor, Manchester House.
86 Princess Street
Manchester
M1 6NP
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(49 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL

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

1 at £1Trustee Of M.w. (Cl) Foundation
25.00%
Ordinary
1 at £1Trustee Of M.w. (Gk) Foundation
25.00%
Ordinary
1 at £1Trustee Of M.w. (Ho) Foundation
25.00%
Ordinary
1 at £1Trustee Of M.w. (Rh) Foundation
25.00%
Ordinary

Financials

Year2014
Net Worth£1,391,953
Cash£58
Current Liabilities£246,818

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due5 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 October

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

11 November 1998Delivered on: 19 November 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 16 high street chepstow goodwill of any trade or business carried out thereon,any monies received as a result of letting mortgage or dealing with the property,all interest and rights under any contracts with the improvement carrying out any works or development of the property all guarantees,warranties rent and income the benefit of occupational leases all assets property and undertaking.
Outstanding
12 November 1998Delivered on: 19 November 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 40,40A and 42 high street maildon essex goodwill of any trade or business carried out thereon,any monies received as a result of letting mortgage or dealing with the property,all interest and rights under any contracts with the improvement carrying out any works or development of the property all guarantees,warranties rent and income the benefit of occupational leases all assets property and undertaking.
Outstanding
11 November 1998Delivered on: 19 November 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 27B market place penzance goodwill of any trade or business carried out thereon,any monies received as a result of letting mortgage or dealing with the property,all interest and rights under any contracts with the improvement carrying out any works or development of the property all guarantees,warranties rent and income the benefit of occupational leases all assets property and undertaking.
Outstanding
12 November 1998Delivered on: 19 November 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 3 northgate sleaford lincolnshire goodwill of any trade or business carried out thereon,any monies received as a result of letting mortgage or dealing with the property,all interest and rights under any contracts with the improvement carrying out any works or development of the property all guarantees,warranties rent and income the benefit of occupational leases all assets property and undertaking.
Outstanding
17 June 1998Delivered on: 3 July 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and wisewear universal holdings limited to the chargee under the terms of the charge.
Particulars: 78/79 francis road edgbaston birmingham together with goodwill of any business carried on the property proceeds of sale all interest and rights under any contracts all guarantees warranties and representations made by architects quantity serveyors consulting engineers or installers of plant machinery all rental deposits and guarantees held in respect thereof benefit of all occupational leases. See the mortgage charge document for full details.
Outstanding
25 March 1998Delivered on: 1 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Outstanding
12 May 1967Delivered on: 22 May 1967
Persons entitled: Miss Alice M Scott.

Classification: Legal charge
Secured details: Sterling pound 1000.
Particulars: 13, 19, 23 & 18 earnshier avenue, woodbank, stockport.
Outstanding
16 September 2014Delivered on: 17 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 17 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 northgate, sleaford NG34 7BH (ground floor and two basement cellars) - title number LL159837 (property 1). 20-21 high street, dudley, DY1 1PJ - title number WM666614 (property 2). 41 high street, walton on thames, KT12 1DH - title number SY670734 (property 4). 16 high street, chepstow, NP16 5LQ - title number WA6111 (property 5).
Outstanding
11 November 1964Delivered on: 13 November 1964
Persons entitled: Evelyn N. Higson

Classification: Charge
Secured details: Sterling pound 1000.
Particulars: 4-20 (even) 22, 26 to 46 (even) & perpetual yearly rent of sterling POUND3 of 24, south craven st, cheetham manchester.
Outstanding
3 December 1976Delivered on: 16 December 1976
Satisfied on: 27 February 2002
Persons entitled: Christian Kouyoumdjian Sarkis

Classification: Mortgage
Secured details: Sterling pound 12000.
Particulars: 21, 23 earnshaw road 40, 42, 48, 50, 52, 54, 56, 37, 41, 45, 49, 51, 53 ad 55 keswick grove and 42, 44, 48 and 56 osbourne street, salford, manchester.
Fully Satisfied

Filing History

1 October 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 July 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
26 September 2019Micro company accounts made up to 30 September 2018 (3 pages)
26 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
2 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 30 September 2017 (3 pages)
27 September 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
28 June 2018Previous accounting period shortened from 1 October 2017 to 30 September 2017 (1 page)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 December 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 December 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 September 2017Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page)
28 September 2017Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page)
30 June 2017Previous accounting period shortened from 3 October 2016 to 2 October 2016 (1 page)
30 June 2017Previous accounting period shortened from 3 October 2016 to 2 October 2016 (1 page)
18 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Previous accounting period shortened from 4 October 2015 to 3 October 2015 (1 page)
30 June 2016Previous accounting period shortened from 4 October 2015 to 3 October 2015 (1 page)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(4 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
30 June 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
30 June 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (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 4
(4 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 4
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 September 2014Registration of charge 007613380010, created on 16 September 2014 (19 pages)
17 September 2014Registration of charge 007613380011, created on 16 September 2014 (18 pages)
17 September 2014Registration of charge 007613380011, created on 16 September 2014 (18 pages)
17 September 2014Registration of charge 007613380010, created on 16 September 2014 (19 pages)
2 September 2014Appointment of Mr David Olsberg as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr David Olsberg as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr David Olsberg as a director on 1 September 2014 (2 pages)
30 June 2014Previous accounting period shortened from 6 October 2013 to 5 October 2013 (1 page)
30 June 2014Previous accounting period shortened from 6 October 2013 to 5 October 2013 (1 page)
30 June 2014Previous accounting period shortened from 6 October 2013 to 5 October 2013 (1 page)
17 June 2014Previous accounting period extended from 24 September 2013 to 6 October 2013 (1 page)
17 June 2014Previous accounting period extended from 24 September 2013 to 6 October 2013 (1 page)
17 June 2014Previous accounting period extended from 24 September 2013 to 6 October 2013 (1 page)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(3 pages)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(3 pages)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Termination of appointment of David Olsberg as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
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 2014Appointment of Mr David Olsberg as a secretary (2 pages)
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)
18 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Previous accounting period shortened from 25 September 2012 to 24 September 2012 (1 page)
21 June 2013Previous accounting period shortened from 25 September 2012 to 24 September 2012 (1 page)
13 May 2013Appointment of Mr David Olsberg as a director (2 pages)
13 May 2013Termination of appointment of Gella Klein as a director (1 page)
13 May 2013Termination of appointment of Rosalyn Halpern as a director (1 page)
13 May 2013Termination of appointment of Hilary Olsberg as a secretary (1 page)
13 May 2013Termination of appointment of Rosalyn Halpern as a director (1 page)
13 May 2013Termination of appointment of Vivienne Lewin as a director (1 page)
13 May 2013Termination of appointment of Gella Klein as a director (1 page)
13 May 2013Termination of appointment of Vivienne Lewin as a director (1 page)
13 May 2013Appointment of Mr David Olsberg as a director (2 pages)
13 May 2013Termination of appointment of Hilary Olsberg as a secretary (1 page)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Previous accounting period shortened from 26 September 2011 to 25 September 2011 (1 page)
25 June 2012Previous accounting period shortened from 26 September 2011 to 25 September 2011 (1 page)
15 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
15 June 2012Termination of appointment of David Olsberg as a secretary (1 page)
15 June 2012Termination of appointment of David Olsberg as a secretary (1 page)
20 March 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
20 March 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
19 March 2012Appointment of David David Olsberg as a secretary (1 page)
19 March 2012Appointment of David David Olsberg as a secretary (1 page)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2011Statement of company's objects (2 pages)
20 December 2011Memorandum and Articles of Association (1 page)
20 December 2011Memorandum and Articles of Association (1 page)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2011Statement of company's objects (2 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Previous accounting period shortened from 27 September 2010 to 26 September 2010 (1 page)
23 June 2011Previous accounting period shortened from 27 September 2010 to 26 September 2010 (1 page)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
25 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4.00
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4.00
(4 pages)
20 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Previous accounting period shortened from 28 September 2009 to 27 September 2009 (1 page)
24 June 2010Previous accounting period shortened from 28 September 2009 to 27 September 2009 (1 page)
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)
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 gella klein (2 pages)
17 September 2009Director appointed gella klein (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 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)
20 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 July 2008Accounting reference date shortened from 29/09/2007 to 28/09/2007 (1 page)
24 July 2008Accounting reference date shortened from 29/09/2007 to 28/09/2007 (1 page)
27 May 2008Return made up to 30/03/08; no change of members (7 pages)
27 May 2008Return made up to 30/03/08; no change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
30 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (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)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 April 2006Return made up to 30/03/06; full list of members (7 pages)
11 April 2006Return made up to 30/03/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (3 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)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (3 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)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 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)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (4 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)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 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)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 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 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
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)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (5 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (5 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
12 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
10 May 1998Memorandum and Articles of Association (1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1998Memorandum and Articles of Association (1 page)
14 April 1998Return made up to 30/03/98; no change of members (6 pages)
14 April 1998Return made up to 30/03/98; no change of members (6 pages)
9 May 1997Return made up to 30/03/97; no change of members (5 pages)
9 May 1997Return made up to 30/03/97; no change of members (5 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 June 1996Return made up to 30/03/96; full list of members (8 pages)
19 June 1996Return made up to 30/03/96; full list of members (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
20 May 1963Certificate of incorporation (1 page)
20 May 1963Certificate of incorporation (1 page)
12 May 1963Incorporation (12 pages)
12 May 1963Incorporation (12 pages)