Company NamePinmart Investments Limited
DirectorsJacob Halpern and David Olsberg
Company StatusActive
Company Number00783919
CategoryPrivate Limited Company
Incorporation Date9 December 1963(60 years, 5 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
Appointed24 May 2011(47 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary NameMr David Olsberg
StatusCurrent
Appointed01 April 2013(49 years, 4 months after company formation)
Appointment Duration11 years, 1 month
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
Appointed06 May 2013(49 years, 5 months after company formation)
Appointment Duration10 years, 12 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
Appointed31 December 1991(28 years after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2013)
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
Appointed31 December 1991(28 years after company formation)
Appointment Duration17 years, 8 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Hilary Phyllis Olsberg
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 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(45 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 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(45 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(45 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW

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

2 at £1M W Family Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£11,709
Current Liabilities£453,103

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 January 2006Delivered on: 13 January 2006
Persons entitled: Nationwide Building Society

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the balance from time to time being held in the interest bearing sterling deposit account no. 00089435. see the mortgage charge document for full details.
Outstanding
9 January 2006Delivered on: 13 January 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
9 January 2006Delivered on: 13 January 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the ground floor of units 1 2 3 4A 4B and 4C comprising part of area W1 cambourne village square cambourne cambridge. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
25 April 2012Delivered on: 15 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 323 abbey hey gorton manchester. T/no.GM203841.
Outstanding
25 April 2012Delivered on: 15 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 king edward street levenshulme manchester t/no GM681375.
Outstanding
25 April 2012Delivered on: 3 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 burman street openshaw manchester. T/no.GM184175.
Outstanding
4 August 1998Delivered on: 5 August 1998
Satisfied on: 17 February 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: Unit 3 albany industrial estate,albany street,newport,gwent together with the goodwill of any trade or business carried thereon.any monies received as a result of any sale letting mortgage or other dealing with the property.all interests and rights under any contracts with the improvement carrying out of any works or development of the property.. See the mortgage charge document for full details.
Fully Satisfied
27 November 1978Delivered on: 13 December 1978
Satisfied on: 27 February 2002
Persons entitled: V. Sarkis.

Classification: Legal charge
Secured details: £5,000.
Particulars: F/H dwellinghouses known as 1,3,5,9,11, 17,21,23,27,29, and 31 alder street, seedley, salford, greater manchester described in a conveyance dated 27/11/78.
Fully Satisfied
19 November 1964Delivered on: 23 November 1964
Satisfied on: 17 February 2012
Persons entitled: Joyce Rawlinson.

Classification: Legal charge
Secured details: £1000.
Particulars: 44 to 72 (even) wilson street bradford manchester 25 to 51 goole street b radford manchester.
Fully Satisfied
7 October 1964Delivered on: 19 October 1964
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 16-24 (even) bradburn street, smedley, manchester.
Fully Satisfied
7 October 1964Delivered on: 19 October 1964
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 20 queen street, smedley manchester.
Fully Satisfied
7 October 1964Delivered on: 19 October 1964
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 1 to 15 (odd) albine street morton manchester.
Fully Satisfied

Filing History

27 March 2020Micro company accounts made up to 5 April 2019 (3 pages)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
28 March 2019Micro company accounts made up to 5 April 2018 (3 pages)
13 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
27 March 2018Micro company accounts made up to 5 April 2017 (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
29 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
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)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
7 April 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Director's details changed for Mr David Olsberg on 1 January 2014 (2 pages)
9 February 2015Director's details changed for Mr David Olsberg on 1 January 2014 (2 pages)
9 February 2015Director's details changed for Mr David Olsberg on 1 January 2014 (2 pages)
30 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
30 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
30 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
29 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
29 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
29 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
27 October 2014Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages)
27 October 2014Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages)
27 October 2014Appointment of Mr David Olsberg as a director on 6 May 2013 (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 Rosalyn Halpern as a director (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of Gella Klein as a director (1 page)
26 March 2014Termination of appointment of Rosalyn Halpern as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of Gella Klein as a director (1 page)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(7 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
21 March 2013Amended accounts made up to 5 April 2012 (5 pages)
21 March 2013Amended accounts made up to 5 April 2012 (5 pages)
21 March 2013Amended accounts made up to 5 April 2012 (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
29 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 April 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
21 December 2011Memorandum and Articles of Association (1 page)
21 December 2011Memorandum and Articles of Association (1 page)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Objects removed from articles 08/12/2011
(2 pages)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Objects removed from articles 08/12/2011
(2 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 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)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 31 December 2009 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)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 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 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)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
2 March 2009Accounts for a small company made up to 5 April 2008 (5 pages)
2 March 2009Accounts for a small company made up to 5 April 2008 (5 pages)
2 March 2009Accounts for a small company made up to 5 April 2008 (5 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 May 2008Accounts for a small company made up to 5 April 2007 (5 pages)
27 May 2008Accounts for a small company made up to 5 April 2007 (5 pages)
27 May 2008Accounts for a small company made up to 5 April 2007 (5 pages)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
4 May 2007Accounts for a small company made up to 5 April 2006 (4 pages)
4 May 2007Accounts for a small company made up to 5 April 2006 (4 pages)
4 May 2007Accounts for a small company made up to 5 April 2006 (4 pages)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (7 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2000Return made up to 31/01/99; full list of members (6 pages)
9 February 2000Return made up to 31/01/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (4 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)
9 February 1999Return made up to 31/12/98; no change of members (6 pages)
9 February 1999Return made up to 31/12/98; no change of members (6 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 31/12/97; no change of members (6 pages)
2 February 1998Return made up to 31/12/97; no change of members (6 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)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(8 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(8 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)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 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)
9 December 1963Incorporation (12 pages)
9 December 1963Incorporation (12 pages)