Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary Name | Mr David Olsberg |
---|---|
Status | Current |
Appointed | 01 October 2013(48 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
Director Name | Mr David Olsberg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(49 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
Director Name | Mrs Gella Braina Klein |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mrs Vivienne Chaya Lewin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Hilary Phyllis Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Director Name | Mrs Rosalyn Halpern |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Hilary Phyllis Olsberg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Secretary Name | David David Olsberg |
---|---|
Status | Resigned |
Appointed | 01 March 2012(46 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor,Manchester House 86 Princess Street Manchester M1 6NP |
Director Name | Mr David Olsberg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(47 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Registered Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,667,880 |
Cash | £1,434 |
Current Liabilities | £179,507 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 October |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
16 September 2014 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered on: 19 November 1998 Persons entitled: Birtannia 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 1998 | Delivered 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 northhgate 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 1998 | Delivered 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/or hilary 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 at the property proceeds of sale all interest and rights under any contracts all guarantees warranties and representations made by architects quantity surveyors consulting engineers or installers of plant machinery all rental monies and the benefit of occupational leases under the charge and all assets property and undertaking of the borrower whatsoever. Outstanding |
28 March 1998 | Delivered 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. Outstanding |
16 September 2014 | Delivered on: 17 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 September 1969 | Delivered on: 8 October 1969 Persons entitled: Evelyn Nancy Higson Classification: Charge Secured details: £1,000. Particulars: 89/119 (odd nos inclusive) barlow road levenshulme manchester. Outstanding |
2 February 1979 | Delivered on: 15 February 1979 Satisfied on: 27 February 2002 Persons entitled: Vera Sarkis Classification: Legal charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Particulars: 2, 22, 28 and 36 keswick grove 3, 7, 9, 15, 19, 23, 25, 27, 29, 31 and 33 osborne street and 7 spring gardens seedley salford greater manchester and yearly rent charges payable out of adjoining properties and described in a conveyance dated 2 feb 1979. Fully Satisfied |
27 November 2023 | Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX on 27 November 2023 (1 page) |
---|---|
26 September 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
12 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
5 July 2023 | Previous accounting period shortened from 6 October 2022 to 5 October 2022 (1 page) |
4 November 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
23 September 2022 | Previous accounting period extended from 24 September 2021 to 6 October 2021 (1 page) |
11 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
24 June 2022 | Previous accounting period shortened from 25 September 2021 to 24 September 2021 (1 page) |
24 January 2022 | Micro company accounts made up to 30 September 2020 (4 pages) |
27 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
24 September 2021 | Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page) |
25 June 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
25 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
26 June 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
26 September 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
26 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
24 December 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
27 September 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
3 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
28 June 2018 | Previous accounting period shortened from 1 October 2017 to 30 September 2017 (1 page) |
21 December 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 December 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page) |
25 September 2017 | Cessation of David Olsberg as a person with significant control on 29 August 2017 (1 page) |
25 September 2017 | Cessation of Jacob Akiva Halpern as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Cessation of Jacob Akiva Halpern as a person with significant control on 29 August 2017 (1 page) |
25 September 2017 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Cessation of David Olsberg as a person with significant control on 29 August 2017 (1 page) |
25 September 2017 | Cessation of David Olsberg as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Cessation of Jacob Akiva Halpern as a person with significant control on 29 August 2017 (1 page) |
30 June 2017 | Previous accounting period shortened from 3 October 2016 to 2 October 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 3 October 2016 to 2 October 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
30 June 2016 | Previous accounting period shortened from 4 October 2015 to 3 October 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 4 October 2015 to 3 October 2015 (1 page) |
1 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 September 2014 | Registration of charge 008588170009, created on 16 September 2014 (19 pages) |
17 September 2014 | Registration of charge 008588170010, created on 16 September 2014 (18 pages) |
17 September 2014 | Registration of charge 008588170009, created on 16 September 2014 (19 pages) |
17 September 2014 | Registration of charge 008588170010, created on 16 September 2014 (18 pages) |
2 September 2014 | Appointment of Mr David Olsberg as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr David Olsberg as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr David Olsberg as a director on 1 September 2014 (2 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 June 2014 | Previous accounting period shortened from 6 October 2013 to 5 October 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 6 October 2013 to 5 October 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 6 October 2013 to 5 October 2013 (1 page) |
17 June 2014 | Previous accounting period extended from 24 September 2013 to 6 October 2013 (1 page) |
17 June 2014 | Previous accounting period extended from 24 September 2013 to 6 October 2013 (1 page) |
17 June 2014 | Previous accounting period extended from 24 September 2013 to 6 October 2013 (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Termination of appointment of David Olsberg as a director (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Termination of appointment of David Olsberg as a director (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
14 November 2013 | Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Previous accounting period shortened from 25 September 2012 to 24 September 2012 (1 page) |
21 June 2013 | Previous accounting period shortened from 25 September 2012 to 24 September 2012 (1 page) |
13 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
13 May 2013 | Termination of appointment of Vivienne Lewin as a director (1 page) |
13 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
13 May 2013 | Appointment of Mr David Olsberg as a director (2 pages) |
13 May 2013 | Termination of appointment of Vivienne Lewin as a director (1 page) |
13 May 2013 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
13 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
13 May 2013 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
13 May 2013 | Appointment of Mr David Olsberg as a director (2 pages) |
13 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
17 January 2013 | Termination of appointment of David Olsberg as a secretary (1 page) |
17 January 2013 | Termination of appointment of David Olsberg as a secretary (1 page) |
17 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Previous accounting period shortened from 26 September 2011 to 25 September 2011 (1 page) |
25 June 2012 | Previous accounting period shortened from 26 September 2011 to 25 September 2011 (1 page) |
19 March 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
19 March 2012 | Appointment of David David Olsberg as a secretary (1 page) |
19 March 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
19 March 2012 | Appointment of David David Olsberg as a secretary (1 page) |
9 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Statement of company's objects (2 pages) |
20 December 2011 | Statement of company's objects (2 pages) |
20 December 2011 | Memorandum and Articles of Association (1 page) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
20 December 2011 | Memorandum and Articles of Association (1 page) |
26 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Previous accounting period shortened from 27 September 2010 to 26 September 2010 (1 page) |
23 June 2011 | Previous accounting period shortened from 27 September 2010 to 26 September 2010 (1 page) |
25 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
16 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Previous accounting period shortened from 28 September 2009 to 27 September 2009 (1 page) |
24 June 2010 | Previous accounting period shortened from 28 September 2009 to 27 September 2009 (1 page) |
15 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 July 2008 | Accounting reference date shortened from 29/09/2007 to 28/09/2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 29/09/2007 to 28/09/2007 (1 page) |
2 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
2 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
30 July 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
16 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
16 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
11 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
11 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
8 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
13 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 December 1998 | Return made up to 31/10/98; no change of members (7 pages) |
14 December 1998 | Return made up to 31/10/98; no change of members (7 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (5 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (5 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
12 August 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (7 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (7 pages) |
24 January 1997 | Return made up to 31/10/96; full list of members (9 pages) |
24 January 1997 | Return made up to 31/10/96; full list of members (9 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Memorandum and Articles of Association (11 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Memorandum and Articles of Association (11 pages) |
12 February 1996 | Return made up to 31/10/95; full list of members
|
12 February 1996 | Return made up to 31/10/95; full list of members
|
31 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
13 September 1965 | Certificate of incorporation (1 page) |
13 September 1965 | Certificate of incorporation (1 page) |