135a Barlow Moor Road Didsbury
Manchester
Lancashire
M20 2PW
Secretary Name | Mr Justin Paul Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2005(31 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Justn Samuels |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(49 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW |
Director Name | Miss Rosie Samuels |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(49 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW |
Secretary Name | Mrs Shirley Huglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 24 Hillside Drive Woolton Liverpool Merseyside L25 5NS |
Secretary Name | Mr Justin Paul Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Narrow Walk Stamford Road Bowden Cheshire WA14 2JW |
Secretary Name | Linda Matlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2005) |
Role | Secretary |
Correspondence Address | 83 Park Road Prestwich M25 0EA |
Director Name | Mr Justin Paul Samuels |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 May 2019) |
Role | Property Developer |
Country of Residence | America |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Registered Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Jps Group (Didsbury) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,310,745 |
Cash | £228,275 |
Current Liabilities | £3,173,042 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
4 June 2004 | Delivered on: 8 June 2004 Satisfied on: 2 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a hill mill, temple road, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 September 2003 | Delivered on: 7 October 2003 Satisfied on: 2 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage units 1-4, tilson road wythenshawe, manchester t/nos GM774425 and GM774427. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 2002 | Delivered on: 4 January 2003 Satisfied on: 12 September 2013 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Southern hey barlow moor road west didsbury being part of t/n GM551232. Fully Satisfied |
28 September 1999 | Delivered on: 6 October 1999 Satisfied on: 21 August 2013 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: £275,000.00 due fom the company to the chargee. Particulars: The edgar wood building,daisy bank rd,victoria park,manchester; t/no GM12410. Fully Satisfied |
31 August 1982 | Delivered on: 2 September 1982 Satisfied on: 5 March 1998 Persons entitled: Yorkshire Building Society Classification: Legal charge Secured details: £20,125 and all other monies due from the company to the chargee. Particulars: 221 finney lane heald green cheadle stockport greater manchester. Fully Satisfied |
11 September 1997 | Delivered on: 26 September 1997 Satisfied on: 2 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 clarence street bolton greater manchester t/no.GM381090 and goodwill of any business and benefit of any licences. Fully Satisfied |
1 April 2011 | Delivered on: 8 April 2011 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 15, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2011 | Delivered on: 8 April 2011 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 14, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2011 | Delivered on: 8 April 2011 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 12, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2011 | Delivered on: 8 April 2011 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 11, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2011 | Delivered on: 8 April 2011 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 5, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2011 | Delivered on: 8 April 2011 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 3, woods end, barlow moor road, didsbury, manchester any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2011 | Delivered on: 8 April 2011 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 5, carlton place, 10 ten acre drive, whitfield, manchester any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2011 | Delivered on: 8 April 2011 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 4, carlton place, 10 ten acre drive, whitfield, manchester any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2011 | Delivered on: 8 April 2011 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 3, carlton place, 10 ten acre drive, whitfield, manchester. Any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
25 July 1996 | Delivered on: 1 August 1996 Satisfied on: 13 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 223 finneylane heald green stockport geater manchester & 221 finney lane heald green stockport t/no GM193814. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 May 2002 | Delivered on: 21 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over 21 and 23 silverwell st,bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 February 2022 | Delivered on: 10 February 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 12 palatine road, withington, manchester M20 3JA (LA374365) and 14 palatine road, withington, manchester M20 3JA (LA9171). Outstanding |
17 January 2020 | Delivered on: 27 January 2020 Persons entitled: Hampshire Trust Bank PLC (Crn: 01311315) Classification: A registered charge Particulars: The freehold property known as 12 palatine road, withington, M20 3JA (title number: LA374365); for further details of properties charged please refer to the deed. Outstanding |
8 February 2019 | Delivered on: 11 February 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as apartment 9, 135A barlow moor road, manchester, M20 2PW being all of the land and buildings in title MAN121934 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 March 2013 | Delivered on: 19 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southern hey barlow moor road manchester t/no GM922793 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
7 March 2013 | Delivered on: 19 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of daisy bank road manchester t/no GM12410 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 3 woods end barlow moor road west didsbury manchester t/no MAN175177 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 4 woods end barlow moor road west didsbury manchester all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 5 woods end barlow moor road west didsbury manchester t/no MAN175178 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 11 woods end barlow moor road west didsbury manchester t/no MAN175762 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 12 woods end barlow moor road west didsbury manchester t/no MAN175766 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 14 woods end barlow moor road west didsbury manchester t/no MAN175969 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 15 woods end barlow moor road west didsbury manchester t/no MAN175763 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 3 carlton place ten acre drive whitefield manchester t/no MAN175921 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 4 carlton place ten acre drive whitefield manchester t/no MAN175959 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 5 carlton place ten acre drive whitefield manchester t/no MAN175938 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 9 carlton place ten acre drive whitefield manchester all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill. Outstanding |
13 February 1997 | Delivered on: 18 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 221 and 223 finney lane heald green stockport greater manchester t/nos.GM193814 and GM730531 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
4 July 2008 | Delivered on: 12 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 9, woodsend, barlow, moor road, west didsbury by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 July 2008 | Delivered on: 12 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 6, woods end, barlow, moor road, west didsbury by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 July 2008 | Delivered on: 10 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 16 woodsend barlow moor road west didsbury; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 February 2006 | Delivered on: 25 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 barlow moor road didsbury manchester t/no la 366928. the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
31 August 2005 | Delivered on: 6 September 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £650,000.00 and all other monies due or to become due. Particulars: 12 & 14 palatine road withington manchester t/n LA9171 and LA374365. Outstanding |
31 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 17 + 19 silverwell street, bolton, GM892001. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 2021 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
---|---|
3 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
27 January 2020 | Registration of charge 011683730039, created on 17 January 2020 (29 pages) |
8 December 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
8 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Justin Paul Samuels as a director on 3 May 2019 (1 page) |
11 February 2019 | Registration of charge 011683730038, created on 8 February 2019 (7 pages) |
9 December 2018 | Total exemption full accounts made up to 5 April 2018 (4 pages) |
8 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
15 January 2018 | Current accounting period extended from 4 April 2018 to 5 April 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 4 April 2017 (5 pages) |
15 December 2017 | Total exemption full accounts made up to 4 April 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 4 April 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 4 April 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 4 April 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 4 April 2015 (4 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (4 pages) |
18 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Total exemption small company accounts made up to 4 April 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 4 April 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 4 April 2013 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Director's details changed for Mr Justin Paul Samuels on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Justin Paul Samuels on 10 December 2013 (2 pages) |
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Secretary's details changed for Mr Justin Paul Samuels on 10 December 2013 (1 page) |
10 December 2013 | Secretary's details changed for Mr Justin Paul Samuels on 10 December 2013 (1 page) |
12 September 2013 | Satisfaction of charge 21 in full (4 pages) |
12 September 2013 | Satisfaction of charge 19 in full (4 pages) |
12 September 2013 | Satisfaction of charge 24 in full (4 pages) |
12 September 2013 | Satisfaction of charge 22 in full (4 pages) |
12 September 2013 | Satisfaction of charge 18 in full (4 pages) |
12 September 2013 | Satisfaction of charge 18 in full (4 pages) |
12 September 2013 | Satisfaction of charge 23 in full (4 pages) |
12 September 2013 | Satisfaction of charge 16 in full (4 pages) |
12 September 2013 | Satisfaction of charge 16 in full (4 pages) |
12 September 2013 | Satisfaction of charge 17 in full (4 pages) |
12 September 2013 | Satisfaction of charge 17 in full (4 pages) |
12 September 2013 | Satisfaction of charge 7 in full (4 pages) |
12 September 2013 | Satisfaction of charge 24 in full (4 pages) |
12 September 2013 | Satisfaction of charge 22 in full (4 pages) |
12 September 2013 | Satisfaction of charge 19 in full (4 pages) |
12 September 2013 | Satisfaction of charge 7 in full (4 pages) |
12 September 2013 | Satisfaction of charge 21 in full (4 pages) |
12 September 2013 | Satisfaction of charge 20 in full (4 pages) |
12 September 2013 | Satisfaction of charge 20 in full (4 pages) |
12 September 2013 | Satisfaction of charge 23 in full (4 pages) |
21 August 2013 | Satisfaction of charge 5 in full (4 pages) |
21 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 July 2013 | Amended accounts made up to 4 April 2012 (8 pages) |
23 July 2013 | Amended accounts made up to 4 April 2012 (8 pages) |
23 July 2013 | Amended accounts made up to 4 April 2012 (8 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
31 January 2013 | Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 January 2013 (1 page) |
31 January 2013 | Director's details changed for Mr Danny Samuels on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Director's details changed for Mr Danny Samuels on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 January 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
6 July 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages) |
2 April 2012 | Accounts for a small company made up to 4 April 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 4 April 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 4 April 2011 (6 pages) |
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
10 June 2011 | Accounts for a small company made up to 4 April 2010 (6 pages) |
10 June 2011 | Accounts for a small company made up to 4 April 2010 (6 pages) |
10 June 2011 | Accounts for a small company made up to 4 April 2010 (6 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
17 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Registered office address changed from C/O Horwarth Clark Whitehill 6Th Floor, Arkwright House Parsonage Gardens Manchester M3 2HP on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from C/O Horwarth Clark Whitehill 6Th Floor, Arkwright House Parsonage Gardens Manchester M3 2HP on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a small company made up to 4 April 2009 (6 pages) |
15 November 2010 | Accounts for a small company made up to 4 April 2009 (6 pages) |
15 November 2010 | Accounts for a small company made up to 4 April 2009 (6 pages) |
3 November 2010 | Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages) |
3 November 2010 | Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages) |
3 November 2010 | Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages) |
17 March 2010 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 March 2010 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 December 2009 | Director's details changed for Justin Paul Samuels on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Danny Samuels on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Justin Paul Samuels on 22 December 2009 (1 page) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Danny Samuels on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Justin Paul Samuels on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Justin Paul Samuels on 22 December 2009 (1 page) |
8 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
8 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
10 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
1 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
22 November 2004 | Return made up to 25/11/04; full list of members
|
22 November 2004 | Return made up to 25/11/04; full list of members
|
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 25/11/02; full list of members
|
31 January 2003 | Return made up to 25/11/02; full list of members
|
4 January 2003 | Particulars of mortgage/charge (5 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
10 December 2001 | Return made up to 25/11/01; full list of members
|
10 December 2001 | Return made up to 25/11/01; full list of members
|
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 December 2000 | Return made up to 25/11/00; full list of members
|
11 December 2000 | Return made up to 25/11/00; full list of members
|
10 December 2000 | Secretary's particulars changed (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 10 charlotte street, 1ST floor, charlotte house, manchester. M1 4EX (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 10 charlotte street, 1ST floor, charlotte house, manchester. M1 4EX (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
30 November 1999 | Return made up to 25/11/99; full list of members
|
30 November 1999 | Return made up to 25/11/99; full list of members
|
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 November 1998 | Return made up to 25/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 25/11/98; no change of members (4 pages) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 November 1997 | Return made up to 25/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 25/11/97; no change of members (4 pages) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |
22 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 November 1991 | Resolutions
|
14 November 1991 | Resolutions
|
11 November 1991 | Restoration by order of the court (2 pages) |
11 November 1991 | Restoration by order of the court (2 pages) |
25 September 1990 | First Gazette notice for compulsory strike-off (1 page) |
25 September 1990 | First Gazette notice for compulsory strike-off (1 page) |
4 December 1986 | Return made up to 12/11/86; full list of members (4 pages) |
4 December 1986 | Return made up to 12/11/86; full list of members (4 pages) |
3 August 1979 | Company name changed\certificate issued on 03/08/79 (2 pages) |
3 August 1979 | Company name changed\certificate issued on 03/08/79 (2 pages) |
29 April 1974 | Incorporation (12 pages) |
29 April 1974 | Incorporation (12 pages) |