Company NameThe Manchester Mortgage Corporation Limited
DirectorsPaul Robert Hindle and Asif Ismail Ibrahim
Company StatusActive - Proposal to Strike off
Company Number01045374
CategoryPrivate Limited Company
Incorporation Date8 March 1972(52 years, 2 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 Paul Robert Hindle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(48 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr Asif Ismail Ibrahim
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(52 years after company formation)
Appointment Duration1 month, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameJames Wallace Brooks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1993)
RoleLocal Government Officer
Correspondence Address23 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
Director NameMr Gordon Hainsworth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(19 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 March 1992)
RoleLocal Government Officer
Correspondence Address37 Coppleridge Drive
Manchester
Lancashire
M8 4PB
Director NameNick Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address36 Highclere Road
Manchester
Lancashire
M8 4WU
Director NameEdward Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1994)
RoleValuer
Correspondence Address32 Beacon View
Marple
Stockport
Cheshire
SK6 6PX
Director NameLeslie Hyman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(19 years, 7 months after company formation)
Appointment Duration23 years (resigned 24 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney Ringley Road
Whitefield
Manchester
M25 7LZ
Secretary NameLeslie Hyman
NationalityBritish
StatusResigned
Appointed27 October 1991(19 years, 7 months after company formation)
Appointment Duration23 years (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney Ringley Road
Whitefield
Manchester
M25 7LZ
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(20 years after company formation)
Appointment Duration25 years (resigned 30 March 2017)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameMr John Rodney Lund
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(20 years after company formation)
Appointment Duration27 years, 6 months (resigned 04 October 2019)
RoleLocal Government Solicitor
Country of ResidenceEngland
Correspondence Address2 Charlton Drive
Sale
Cheshire
M33 2BJ
Director NameRaymond Barber
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1996)
RoleLocal Govt Accountant
Correspondence Address76 Vicarage Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JP
Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(23 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 June 1996)
RoleCouncillors
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameJohn Harvey Guest
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(24 years, 7 months after company formation)
Appointment Duration19 years (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilnhurst Lea 43 Dale Avenue
Todmorden
Lancashire
OL14 6BA
Director NameMr Richard Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(36 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2016)
RoleCity Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address46a Hall Moss Lane
Bramhall
Cheshire
SK7 1RD
Secretary NameMs Elizabeth Johanna Treacy
StatusResigned
Appointed24 October 2014(42 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressTown Hall
Manchester
M60 2JB
Director NameMs Carol Ann Culley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(44 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTown Hall Albert Square
Manchester
M60 2LA
Director NameMs Elizabeth Johanna Treacy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTown Hall
Manchester
M60 2JB
Director NameMs Janice Catherine Gotts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(45 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2020)
RoleDeputy City Treasurer
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA

Contact

Telephone0161 2343669
Telephone regionManchester

Location

Registered AddressManchester Professional Services Limited, Level 5, Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£5,983,846
Cash£2,961,699
Current Liabilities£9,840

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

10 June 1987Delivered on: 23 June 1987
Satisfied on: 23 July 2003
Persons entitled: See Doc for Full Details.

Classification: Floating charge & debenture
Secured details: All moneys due or to become due form the company to S.G. warburg & co. LTD as agent & trustee for the 25 banks named on the attached schedule under the terms of a loan agreement dated 10.6.87 and this charge.
Particulars: & rights.. Undertaking and all property and assets.
Fully Satisfied
10 June 1987Delivered on: 23 June 1987
Satisfied on: 23 July 2003
Persons entitled: S.G. Warburg & Co. Ltdthe Schedule. (See Schedule for Full Details).as Trustee for Itself and the 25 Banks Named In

Classification: Legal charge
Secured details: All monies due or to become due from the company to S.G. warburg & co. LTD as trustee for itself and the 25 banks named on the attached schedule under the terms of a loan agreement dated 10TH june 1987 and this charge.
Particulars: The company's leasehold estate created by a lease dated 10TH june 1987 and made between the council of the city of manchester and the company of the properties in greater manchester referred to in the first schedule to the said lease and the benefit of the option contained in the said lease.
Fully Satisfied
30 April 1976Delivered on: 3 May 1976
Satisfied on: 17 November 2008
Persons entitled: The Council of the City of Manchester

Classification: Sub-charge
Secured details: £1,872,000.
Particulars: Benenfit of 2 charges dated 26/3/74 & 30/3/76 over l/h land & buildings known as the adelphi, strand, L.B. of westminster.
Fully Satisfied
30 April 1976Delivered on: 3 May 1976
Satisfied on: 17 November 2008
Persons entitled: The Council of the City of Manchester

Classification: Sub-charge
Secured details: £200,000.
Particulars: Benefit of 2 charge dated 6/1/76 & 30/3/76 over l/h land & premises known as rye lane bargain centre rye lane peckham rye L.B. of southwark.
Fully Satisfied
30 April 1976Delivered on: 3 May 1976
Satisfied on: 17 November 2008
Persons entitled: The Council of the City of Manchester

Classification: Sub-charge
Secured details: £1,200,000.
Particulars: Benefit of 2 charges dated 8/5/75 and 30/3/76 over l/h land & premises known as beagle house leman street L.B. of tower hamlets.
Fully Satisfied
30 April 1976Delivered on: 3 May 1976
Satisfied on: 17 November 2008
Persons entitled: The Council of the City of Manchester

Classification: Sub-charge
Secured details: £68,000.
Particulars: Benefit of 2 charges dated 10/12/75 & 30/3/76 over l/h land & buildings known as 36, 36A & 38 belgrave gate, leicester.
Fully Satisfied
30 April 1976Delivered on: 3 May 1976
Satisfied on: 17 November 2008
Persons entitled: The Council of the City of Manchester.

Classification: Sub-charge
Secured details: £800,000.
Particulars: Benefit of two charges dated 11/12/75 & 30/3/76 relating to l/h land & premises on north side of rockware avenue & east side of oldfield lane, L.B. of ealing.
Fully Satisfied
30 April 1976Delivered on: 3 May 1976
Satisfied on: 17 November 2008
Persons entitled: The Council of the City of Manchester

Classification: Sub-charge
Secured details: £2,520,304.
Particulars: Benefit of three charges dated 20/6/75, 11/11/75 & 30/3/76 over the olympia site, hammersmith road, L. B. of hammersmith.
Fully Satisfied
12 January 1993Delivered on: 26 January 1993
Satisfied on: 23 July 2003
Persons entitled: Banque Paribasas Trustee for Itself and the Banks

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the facility as defined therein.
Particulars: The mortgaged property as defined in the schedule to form 395 for full details see form 395.
Fully Satisfied
30 April 1976Delivered on: 3 May 1976
Satisfied on: 17 November 2008
Persons entitled: The Council of the City of Manchester.

Classification: Sub-charge
Secured details: For securing £76,000 due from the company to the chargee under the terms of an agreement dated 27TH july 1973.
Particulars: The benefit of land and buildings at 28 & 30 slaudishgate, 16 and 18 marsden st. 2-24 (evens) royal arcade, wigan, greater manchester.
Fully Satisfied

Filing History

1 December 2020Termination of appointment of Janice Catherine Gotts as a director on 1 December 2020 (1 page)
1 December 2020Appointment of Mr Paul Robert Hindle as a director on 1 December 2020 (2 pages)
9 November 2020Registered office address changed from Town Hall Manchester M60 2JB to PO Box 532 Town Hall Albert Square Manchester M60 2LA on 9 November 2020 (1 page)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (14 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 October 2019Termination of appointment of John Rodney Lund as a director on 4 October 2019 (1 page)
13 December 2018Full accounts made up to 31 March 2018 (14 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Elizabeth Johanna Treacy as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Elizabeth Johanna Treacy as a secretary on 20 August 2018 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (14 pages)
20 December 2017Full accounts made up to 31 March 2017 (14 pages)
7 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 May 2017Appointment of Ms Elizabeth Johanna Treacy as a director on 30 March 2017 (2 pages)
16 May 2017Termination of appointment of Howard Bernstein as a director on 30 March 2017 (1 page)
16 May 2017Appointment of Mrs Janice Catherine Gotts as a director on 30 March 2017 (2 pages)
16 May 2017Termination of appointment of Howard Bernstein as a director on 30 March 2017 (1 page)
16 May 2017Appointment of Ms Elizabeth Johanna Treacy as a director on 30 March 2017 (2 pages)
16 May 2017Appointment of Mrs Janice Catherine Gotts as a director on 30 March 2017 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (14 pages)
16 December 2016Full accounts made up to 31 March 2016 (14 pages)
13 December 2016Termination of appointment of Richard Paver as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Richard Paver as a director on 30 November 2016 (1 page)
13 December 2016Appointment of Ms Carol Ann Culley as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Ms Carol Ann Culley as a director on 30 November 2016 (2 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
28 November 2015Full accounts made up to 31 March 2015 (12 pages)
28 November 2015Full accounts made up to 31 March 2015 (12 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
30 September 2015Termination of appointment of John Harvey Guest as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of John Harvey Guest as a director on 30 September 2015 (1 page)
28 November 2014Group of companies' accounts made up to 31 March 2014 (13 pages)
28 November 2014Group of companies' accounts made up to 31 March 2014 (13 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(6 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(6 pages)
13 November 2014Appointment of Ms Elizabeth Johanna Treacy as a secretary on 24 October 2014 (2 pages)
13 November 2014Appointment of Ms Elizabeth Johanna Treacy as a secretary on 24 October 2014 (2 pages)
11 November 2014Termination of appointment of Leslie Hyman as a secretary on 24 October 2014 (1 page)
11 November 2014Termination of appointment of Leslie Hyman as a director on 24 October 2014 (1 page)
11 November 2014Termination of appointment of Leslie Hyman as a director on 24 October 2014 (1 page)
11 November 2014Termination of appointment of Leslie Hyman as a director on 24 October 2014 (1 page)
11 November 2014Termination of appointment of Leslie Hyman as a director on 24 October 2014 (1 page)
11 November 2014Termination of appointment of Leslie Hyman as a secretary on 24 October 2014 (1 page)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(8 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(8 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (13 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (13 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
26 June 2012Group of companies' accounts made up to 31 March 2012 (13 pages)
26 June 2012Group of companies' accounts made up to 31 March 2012 (13 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (14 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (14 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (16 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (16 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for John Harvey Guest on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for John Rodney Lund on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Rodney Lund on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Rodney Lund on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Leslie Hyman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Leslie Hyman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Sir Howard Bernstein on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Leslie Hyman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Sir Howard Bernstein on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Sir Howard Bernstein on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Harvey Guest on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Harvey Guest on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
21 September 2009Group of companies' accounts made up to 31 March 2009 (13 pages)
21 September 2009Group of companies' accounts made up to 31 March 2009 (13 pages)
16 January 2009Memorandum of capital - processed 16/01/09 (1 page)
16 January 2009Solvency statement dated 06/01/09 (1 page)
16 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2009Solvency statement dated 06/01/09 (1 page)
16 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2009Memorandum of capital - processed 16/01/09 (1 page)
16 January 2009Statement by directors (1 page)
16 January 2009Statement by directors (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 November 2008Re-registration of Memorandum and Articles (11 pages)
5 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 November 2008Certificate for re-registration PLC to private (1 page)
5 November 2008Re-registration of Memorandum and Articles (11 pages)
5 November 2008Certificate for re-registration PLC to private (1 page)
5 November 2008Application for reregistration from PLC to private (1 page)
5 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 November 2008Application for reregistration from PLC to private (1 page)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
20 October 2008Ad 15/10/08\gbp si 1@1=1\gbp ic 171800000/171800001\ (2 pages)
20 October 2008Ad 15/10/08\gbp si 1@1=1\gbp ic 171800000/171800001\ (2 pages)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
30 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
29 July 2008Director appointed richard paver (3 pages)
29 July 2008Director appointed richard paver (3 pages)
22 July 2008Group of companies' accounts made up to 31 March 2008 (12 pages)
22 July 2008Group of companies' accounts made up to 31 March 2008 (12 pages)
13 November 2007Return made up to 27/10/07; no change of members (8 pages)
13 November 2007Return made up to 27/10/07; no change of members (8 pages)
6 September 2007Group of companies' accounts made up to 31 March 2007 (12 pages)
6 September 2007Group of companies' accounts made up to 31 March 2007 (12 pages)
11 November 2006Return made up to 27/10/06; full list of members (8 pages)
11 November 2006Return made up to 27/10/06; full list of members (8 pages)
19 September 2006Group of companies' accounts made up to 31 March 2006 (13 pages)
19 September 2006Group of companies' accounts made up to 31 March 2006 (13 pages)
10 November 2005Return made up to 27/10/05; full list of members (8 pages)
10 November 2005Return made up to 27/10/05; full list of members (8 pages)
22 July 2005Group of companies' accounts made up to 31 March 2005 (13 pages)
22 July 2005Group of companies' accounts made up to 31 March 2005 (13 pages)
24 November 2004Return made up to 27/10/04; full list of members (8 pages)
24 November 2004Return made up to 27/10/04; full list of members (8 pages)
6 October 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
6 October 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
18 December 2003Return made up to 27/10/03; full list of members (8 pages)
18 December 2003Return made up to 27/10/03; full list of members (8 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
25 June 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
31 October 2002Return made up to 27/10/02; full list of members (8 pages)
31 October 2002Return made up to 27/10/02; full list of members (8 pages)
1 August 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
1 August 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
13 November 2001Return made up to 27/10/01; full list of members (7 pages)
13 November 2001Return made up to 27/10/01; full list of members (7 pages)
24 September 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
24 September 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
28 November 2000Return made up to 27/10/00; full list of members (8 pages)
28 November 2000Return made up to 27/10/00; full list of members (8 pages)
18 August 2000Full group accounts made up to 31 March 2000 (15 pages)
18 August 2000Full group accounts made up to 31 March 2000 (15 pages)
5 May 2000Declaration of mortgage charge released/ceased (2 pages)
5 May 2000Declaration of mortgage charge released/ceased (2 pages)
5 May 2000Declaration of mortgage charge released/ceased (2 pages)
5 May 2000Declaration of mortgage charge released/ceased (2 pages)
5 May 2000Declaration of mortgage charge released/ceased (2 pages)
5 May 2000Declaration of mortgage charge released/ceased (2 pages)
30 November 1999Return made up to 27/10/99; full list of members (7 pages)
30 November 1999Return made up to 27/10/99; full list of members (7 pages)
29 September 1999Full group accounts made up to 31 March 1999 (15 pages)
29 September 1999Full group accounts made up to 31 March 1999 (15 pages)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
11 May 1999Declaration of mortgage charge released/ceased (1 page)
29 October 1998Return made up to 27/10/98; full list of members (6 pages)
29 October 1998Return made up to 27/10/98; full list of members (6 pages)
2 October 1998Full group accounts made up to 31 March 1998 (15 pages)
2 October 1998Full group accounts made up to 31 March 1998 (15 pages)
11 November 1997Return made up to 27/10/97; full list of members (6 pages)
11 November 1997Return made up to 27/10/97; full list of members (6 pages)
29 October 1997Full group accounts made up to 31 March 1997 (16 pages)
29 October 1997Full group accounts made up to 31 March 1997 (16 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
27 November 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1996Full group accounts made up to 31 March 1996 (16 pages)
14 October 1996Full group accounts made up to 31 March 1996 (16 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
15 December 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
15 December 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 October 1995Full group accounts made up to 31 March 1995 (16 pages)
27 October 1995Full group accounts made up to 31 March 1995 (16 pages)
11 March 1992Full group accounts made up to 31 March 1991 (13 pages)
11 March 1992Full group accounts made up to 31 March 1991 (13 pages)
18 June 1991Full accounts made up to 31 March 1990 (13 pages)
18 June 1991Full accounts made up to 31 March 1990 (13 pages)
1 March 1990Full group accounts made up to 31 March 1989 (13 pages)
1 March 1990Full group accounts made up to 31 March 1989 (13 pages)
12 January 1990Ad 21/12/89--------- £ si 170300000@1=170300000 £ ic 1500000/171800000 (2 pages)
12 January 1990£ nc 1500000/250958570 21/12/89 (1 page)
12 January 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 January 1990Ad 21/12/89--------- £ si 170300000@1=170300000 £ ic 1500000/171800000 (2 pages)
12 January 1990£ nc 1500000/250958570 21/12/89 (1 page)
12 January 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 November 1987Full group accounts made up to 31 March 1987 (13 pages)
24 November 1987Full group accounts made up to 31 March 1987 (13 pages)
2 December 1982Certificate of re-registration from Private to Public Limited Company (1 page)
2 December 1982Certificate of re-registration from Private to Public Limited Company (1 page)
8 March 1972Incorporation (13 pages)
8 March 1972Incorporation (13 pages)