Trinity Way
Manchester
M3 7BG
Director Name | Robert Gradel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Leon Gradel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 February 2011) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringley Drive Whitefield Manchester M45 7LF |
Director Name | Phyllis Rae Gradel |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Barton Arcade Chambers St Ann's Square Manchester M3 2BJ |
Secretary Name | Leon Gradel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringley Drive Whitefield Manchester M45 7LF |
Telephone | 08442939764 |
---|---|
Telephone region | Unknown |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
27 at £1 | John Simon Gradel 27.00% Ordinary A |
---|---|
27 at £1 | L. Gradel Residuary Will Trust 27.00% Ordinary A |
26 at £1 | Robert Gradel 26.00% Ordinary B |
20 at £1 | Phyllis Rae Gradel 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,017,262 |
Cash | £54,071 |
Current Liabilities | £2,747,874 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
12 March 1985 | Delivered on: 14 March 1985 Satisfied on: 24 August 1999 Persons entitled: A. W. F Wills J. M. Cullen Trustees of the Sheffield Equalized Independent Druids Friendly Society Classification: Legal charge Secured details: Securing £38,500.00. Particulars: L/H - 337 palatine road, northenden, greater manchester with good l/h title no:- gm 347016. Fully Satisfied |
---|---|
21 December 1983 | Delivered on: 29 December 1983 Satisfied on: 19 December 1998 Persons entitled: The Trustees of the Sheffield Equalized Independent Druids Friendly Society Classification: Legal charge Secured details: £32,000 & all monies due or to become due from the company to the chargee. Particulars: F/Hold, 735 wilmslow road, didsbury, manchester title no. Gm 309303. Fully Satisfied |
2 November 1983 | Delivered on: 8 November 1983 Satisfied on: 24 August 1999 Persons entitled: Trustees of the Sheffield Equalized Independent Druids Friendly Society Classification: Legal charge Secured details: Securing £34,500 all monies due or to become due from the company to the chargee. Particulars: F/H. 30 st. James street, burnley lancs. Title no. La 26924. Fully Satisfied |
2 November 1983 | Delivered on: 8 November 1983 Satisfied on: 31 July 1997 Persons entitled: Trustees of the Sheffield Equalized Independent Druids Friendly Society Classification: Legal charge Secured details: Securing £34,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H. 353 palatine rd, northenden greater manchester title no. La 171408. Fully Satisfied |
25 July 1983 | Delivered on: 27 July 1983 Satisfied on: 28 July 2022 Persons entitled: Bank Hapoalim B.M Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H shop & premises known as 22 princess street, stockport, in county of greater manchester. Title no gm 94826. Fully Satisfied |
24 March 2004 | Delivered on: 7 April 2004 Satisfied on: 12 December 2014 Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society Classification: Further charge and variation Secured details: £197,150.00 due from the company to the chargee. Particulars: F/Hold land known as 458,460 and 462 wilbraham rd,chorlton cum hardy M21 oag; t/no GM276669. Fully Satisfied |
23 August 2001 | Delivered on: 30 August 2001 Satisfied on: 14 April 2012 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the legal charge. Particulars: All of the f/h property being 1 new street and 16 davygate york YO1 2RJ t/no NYK244346. Any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time forming part of the f/h property and related property rights.. See the mortgage charge document for full details. Fully Satisfied |
21 August 2001 | Delivered on: 29 August 2001 Satisfied on: 20 June 2008 Persons entitled: The Trustees of the Independent Druids Friendly Society Classification: Deed of extension and variation of friendly society mortgage Secured details: The sum of £291,000.00 already advanced pursuant to a legal charge of 16 august 1999 and the addional sum of £140,250.00 advanced pursuant to the deed of extension and variation with interest thereon. Particulars: The freehold land being 53 and 55 grove street wilmslow. Fully Satisfied |
21 January 1983 | Delivered on: 24 January 1983 Satisfied on: 18 October 1995 Persons entitled: A. W. F Wills J. M. Cullen Trustees of the Sheffield Equalized Independent Druids Friendly Society G. W. Basford The Trustees of Sheffield Equalized Driuds Friendly Society J. R. Chappell A.W.F. Wills Classification: Legal charge Secured details: For securing £40,000 and all other monies due or to become due from the company to the chargees. Particulars: F/H property 422 and 422A barlow moor road, charlton-aim-hardy manchester title no. Gm 278268. Fully Satisfied |
16 August 1999 | Delivered on: 18 August 1999 Satisfied on: 20 June 2008 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Duly Appointedpresent Trustees of the Independent Druids Friendly Society (Formerly Known as the Sheffield Equalised Independent Druids) Classification: Legal charge Secured details: £291,000 and all monies due or to become due from the company to the chargee. Particulars: F/H land being 55 grove street wilmslow macclesfield in the county of chester t/no: CH392166. Fully Satisfied |
1 December 1997 | Delivered on: 1 December 1997 Satisfied on: 14 April 2012 Persons entitled: Bank Hapoalim Bm 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 property k/a 58-64 (even numbers) sankey street warrington county of sheshire and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1982 | Delivered on: 24 May 1982 Satisfied on: 24 August 1999 Persons entitled: The Trustees of the Sheffield Equalized Independent Driuds Friendly Society Classification: Legal charge Secured details: £70,000. Particulars: F/H 458,460,462 wilbraham road, chorlton-cum-hardy manchester with the benefit of all subsisting leases & tenancy agreements. Fully Satisfied |
12 May 1997 | Delivered on: 24 May 1997 Satisfied on: 4 May 2012 Persons entitled: Bank Hapoalim Bm 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 land and property k/a 34 market place kendal in the county of cumbria t/n-CU60402. By way of first fixed legal charge all rents now owing or hereafter to become owing in respect of the property, all its interest in all or any monies received or to be received by its agents or solicitors or owing or becoming owing to it in respect of any sale letting mortgage or other payment relating to the property or any part thereof or in respect of any compensation of other payment relating to the property or any part thereof with the payment to the bank of the indebtedness. The borrower assigns to the bank of all such sums of money, by way of floating charge all moveable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details. Fully Satisfied |
17 July 1996 | Delivered on: 29 July 1996 Satisfied on: 24 August 1999 Persons entitled: A. W. F Wills J. M. Cullen Trustees of the Sheffield Equalized Independent Druids Friendly Society G. W. Basford The Trustees of Sheffield Equalized Driuds Friendly Society J. R. Chappell A.W.F. Wills David Chappell Independent Druids Friendly Societybeing the Duly Appointed Present Trustees of The John Malcolm Cullen Kenneth Richard Hartley Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: F/H property k/as 673 wilmslow road, didsbury t/no GM237073 subject to and with the benefit of all subsisting leases and tenancy agreements. Fully Satisfied |
13 October 1995 | Delivered on: 26 October 1995 Satisfied on: 24 August 1999 Persons entitled: A. W. F Wills J. M. Cullen Trustees of the Sheffield Equalized Independent Druids Friendly Society G. W. Basford The Trustees of Sheffield Equalized Driuds Friendly Society J. R. Chappell A.W.F. Wills David Chappell Independent Druids Friendly Societybeing the Duly Appointed Present Trustees of The John Malcolm Cullen Kenneth Richard Hartley Kenneth Richard Hartley John Malcolm Cullenetytrustees of the Independent Druids Friendly Soci David Chappell Classification: Deed of extension and variation of charge Secured details: And for varying the terms of a legal charge dated 12TH march 1985. Particulars: All that l/h property k/a 337 palatine road northenden manchester in the county of greater manchester t/n GM347016. See the mortgage charge document for full details. Fully Satisfied |
7 September 1995 | Delivered on: 15 September 1995 Satisfied on: 24 August 1999 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Duly Appointeddly Societypresent Trustees of the Independent Druids Frien Classification: Legal charge Secured details: £291,000 and all monies due or to become due from the company to the chargee. Particulars: F/H land and premises situate and k/a 53 and 55 grove street, wilmslow in the county of cheshire. Fully Satisfied |
13 March 1995 | Delivered on: 14 March 1995 Satisfied on: 24 August 1999 Persons entitled: A. W. F Wills J. M. Cullen Trustees of the Sheffield Equalized Independent Druids Friendly Society G. W. Basford The Trustees of Sheffield Equalized Driuds Friendly Society J. R. Chappell A.W.F. Wills David Chappell Independent Druids Friendly Societybeing the Duly Appointed Present Trustees of The John Malcolm Cullen Kenneth Richard Hartley Kenneth Richard Hartley John Malcolm Cullenetytrustees of the Independent Druids Friendly Soci David Chappell As Trustees of the Independent Druids Friendly Societyt Druids Friendly Society)(Formerly K/a the Sheffield Equalized Independen Arthur William Frederick Wills And Kenneth Richard Hartley John Malcolm Cullen Classification: Further charge Secured details: £240,000 and £43,000 due from the company to the chargee supplemental to a legal charge dated 1ST october 1993. Particulars: F/H property k/a 66, 68 & 70 high street cheadle stockport greater manchester t/no. GM574612. Fully Satisfied |
8 April 1994 | Delivered on: 14 April 1994 Satisfied on: 2 September 1999 Persons entitled: Donald Joseph Ramsden David Hill and David Stewart Classification: Extension and variation of friendly society mortgage Secured details: £30500 together with the original advance and all interest and other moneys due from the company to the chargee under the terms of the deed (as defined therein). Particulars: Property k/a 41 london road alderley edge county of cheshire t/n CH137382 l/hold.. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 14 April 1994 Satisfied on: 28 July 2022 Persons entitled: Donald Joseph Ramsden David Hill and David Stewart Classification: Extension and variation of friendly society mortgage Secured details: £3600 together with the original advance and all interest and other moneys due from the company to the chargee under the terms of the deed (as defined therein). Particulars: F/H property k/a 191 washway road sale trafford grtr. Manchester. See the mortgage charge document for full details. Fully Satisfied |
1 March 1994 | Delivered on: 2 March 1994 Satisfied on: 24 August 1999 Persons entitled: Kenneth Richard Hartley, John Malcolm Cullen and Arthur William Frederick Willsnt Druids Friendly Societyas Trustees of the Sheffield Equalised Independe Classification: Extention and variation of friendly society mortgage Secured details: £52,100 together with the original advance of £34,500 and all other monies due from the company to the chargee. Particulars: F/H property under t/no.LA26924 being 30 st james's street burnley lancs. Fully Satisfied |
1 March 1994 | Delivered on: 2 March 1994 Satisfied on: 28 July 2022 Persons entitled: Kenneth Richard Hartley , John Malcolm Cullen and Arthur William Fredrick Willsnt Druids Friendly Societyas Trustees of the Sheffield Equalised Independe Classification: Extension and variation of friendly society mortgage Secured details: £16,000 together with the original advance of £34,000 and all other monies due from the company to the chargee. Particulars: All that f/h property under t/no.LA171408 being 353 palatine road northenden manchester. Fully Satisfied |
1 March 1994 | Delivered on: 2 March 1994 Satisfied on: 19 December 1998 Persons entitled: Kenneth Richard Hartley, John Malcolm Cullen and Arthur William Fredrick Willsnt Druids Friendly Societyas Trustees of the Sheffield Equalised Independe Classification: Extension and variation of friendly society mortgage Secured details: £48,000 together with the original advance of £32,000 and all other monies due from the company to the chargee. Particulars: All that f/h land under t/no.GM309303 and being 735 wilmslow road didsbury manchester. Fully Satisfied |
7 December 1981 | Delivered on: 19 December 1981 Persons entitled: Bank Hapoalial Brs. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property comprised in a conveyance dated 7.12.81 relating to 458/462, wilbrdham road, chorlton. Fully Satisfied |
1 October 1993 | Delivered on: 7 October 1993 Satisfied on: 24 August 1999 Persons entitled: Awf Wills, Jm Cullen and Kr Hartley as Trustees of the Sheffield Equalisedindependent Druids Friendly Society Classification: Legal charge Secured details: £240,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: All that f/h property k/a 66 68 and 70 high street cheadle stockport greater manchester t/no.GM574612. Fully Satisfied |
31 March 1993 | Delivered on: 6 April 1993 Satisfied on: 28 July 2022 Persons entitled: Awf Wills Jm Cullen Kr Hartley Being the Trustees of the Sheffield Equalised Independent Druidsfriendly Society Classification: Extension and variation of friendly society mortgage Secured details: £40,000 and all monies due or to become due from the company to the chargee together with the further sum £60,000. Particulars: F/H 422 and 422A and 422B barlow moor road and land and buildings at the rear chorlton-cum-hardy greater manchester t/no. GM278268. Fully Satisfied |
29 October 1992 | Delivered on: 4 November 1992 Satisfied on: 24 August 1999 Persons entitled: The Trustees of the Sheffield Equalised Independent Druids Friendly Society Classification: Deed of extension and variation Secured details: £196,600. Particulars: F/H property 458 460 462 wilbraham road chorlton cum hardy manchester t/no.GM276669. Fully Satisfied |
7 February 1992 | Delivered on: 8 February 1992 Satisfied on: 28 July 2022 Persons entitled: A. W. F Wills J. M. Cullen Trustees of the Sheffield Equalized Independent Druids Friendly Society G. W. Basford The Trustees of Sheffield Equalized Driuds Friendly Society J. R. Chappell A.W.F. Wills David Chappell Independent Druids Friendly Societybeing the Duly Appointed Present Trustees of The John Malcolm Cullen Kenneth Richard Hartley Kenneth Richard Hartley John Malcolm Cullenetytrustees of the Independent Druids Friendly Soci David Chappell As Trustees of the Independent Druids Friendly Societyt Druids Friendly Society)(Formerly K/a the Sheffield Equalized Independen Arthur William Frederick Wills And Kenneth Richard Hartley John Malcolm Cullen S.R. Burgess K.D. Leesndly Society)Ndent Order of Odd Fellows Manchester Unity Frie(As Trustees of the Derby District of the Indepe W.D. Millet Classification: Legal charge Secured details: £57,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 8 king edward's building bury old road salford t/n la 30560. Fully Satisfied |
1 July 1991 | Delivered on: 4 July 1991 Satisfied on: 27 March 1995 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66, 68, 70 high street cheadle stockport greater manchester. Fully Satisfied |
8 September 1989 | Delivered on: 15 September 1989 Satisfied on: 24 August 1999 Persons entitled: The Trustees of the Nottingham Oddfellows Friendly Society Classification: Mortgage Secured details: £132,000. Particulars: L/H 2,4, (formerly 4 & 6) 8,10,12,14,16,18,20, the walk rochdale greater manchester. Fully Satisfied |
23 March 1989 | Delivered on: 7 April 1989 Satisfied on: 14 April 2012 Persons entitled: Bank Hapoalin B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 princess street stockport greater manchester t/no:- gm 97826. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 1987 | Delivered on: 11 June 1987 Satisfied on: 22 January 1998 Persons entitled: The Trustees of the Nottingham Oddfellows Friendly Society Classification: Legal charge Secured details: £192,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 58-64 (keven nos) sanicey street, warrington, cheshire. Fully Satisfied |
21 October 1986 | Delivered on: 24 October 1986 Satisfied on: 2 September 1999 Persons entitled: The Trustees of the Nottingham Oddfellows Friendly Society Classification: Legal charge Secured details: £66,650 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 41 london road, alderley edge, cheshire. Fully Satisfied |
21 October 1986 | Delivered on: 24 October 1986 Satisfied on: 28 July 2022 Persons entitled: The Trustees of the Nottingham Oddfellows Friendly Society Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 191 washway road, sale, manchester. Fully Satisfied |
13 July 1989 | Delivered on: 27 July 1989 Satisfied on: 28 April 1992 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 king edwards buildings, bury old road, salford t/no ca 30560. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 2017 | Delivered on: 10 November 2017 Persons entitled: Sheffield Mutual Friendly Society Classification: A registered charge Particulars: All that leasehold land being 41 london road, alderley edge, macclesfield, cheshire, as registered with good leasehold title under title number CH137382 for a term of 999 years from 29 september 1853 under a lease dated 19 november 1853 and made between john aitchison (1) robert rankine (2) and daniel ward (3). Outstanding |
8 November 2017 | Delivered on: 10 November 2017 Persons entitled: The Trustees of the Sheffield Mutual Friendly Society Classification: A registered charge Particulars: All that freehold property shown edged with red on the plan of title number GM574612 and being 66 and 68 high street, cheadle. Outstanding |
8 November 2017 | Delivered on: 10 November 2017 Persons entitled: The Trustees of the Sheffield Mutual Friendly Society Classification: A registered charge Particulars: All that leasehold land situate at 30 st. James's street, burnley in the county of lancashire registered with good leasehold title under title number LA26924. Outstanding |
30 July 2015 | Delivered on: 7 August 2015 Persons entitled: N. M. Rothschild & Sons Limited as Security Agent Classification: A registered charge Particulars: 22 princes street, stockport SK1 1SE (title number GM97826); 58/64 sankey street, warrington WA1 1SB (title number CH266374); 34 market place, kendal (title number CU127833); 55 grove street, wilmslow SK9 1DT (title number CH392166); and 1 new street and 16 davygate york, YO1 2RJ (title number NYK244346). Outstanding |
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new street and 16 davygate york t/mo NYK244346 the related rights and goodwill see image for full details. Outstanding |
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 princes street stockport t/no GM97826 the related rights and goodwill see image for full details. Outstanding |
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58-64 sankey street warrington t/no CH266374 the related rights and goodwill see image for full details. Outstanding |
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 market place kendal t/no CU127833 the related rights and goodwill see image for full details. Outstanding |
23 June 2008 | Delivered on: 9 July 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 55 grove street wilmslow cheshire t/no CH392166 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
21 October 2005 | Delivered on: 26 October 2005 Persons entitled: Kenneth Richard Hartley and David Marshall Being the Duly Appointed Trustees of the Sheffieldmutual Friendly Society Classification: Legal charge Secured details: £210,000.00 due or to become due from the company to. Particulars: L/H land being 41 london road alderley edge macclesfield cheshire t/n CH137382. Outstanding |
24 March 2004 | Delivered on: 7 April 2004 Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society Classification: Further charge and variation Secured details: £57,750.00 due from the company to the chargee. Particulars: L/Hold land known as 337 palatine rd,northenden,manchester; t/no gm 347016. Outstanding |
24 March 2004 | Delivered on: 7 April 2004 Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society Classification: Further charge and variation Secured details: £33,400.00 due from the company to the chargee. Particulars: L/Hold land known as 30 st james's street,burnley lancashire; LA26924. Outstanding |
24 March 2004 | Delivered on: 7 April 2004 Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society Classification: Further charge and variation Secured details: £62,500.00 due from the company to the chargee. Particulars: F/Hold land being 673 wilmslow rd,didsbury M20 6RA; GM237073. Outstanding |
24 March 2004 | Delivered on: 7 April 2004 Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society Classification: Further charge and variation Secured details: £66,250.00 due from the company to the chargee. Particulars: F/Hold land known as 66 and 68 high st,cheadle; t/no GM574612. Outstanding |
28 September 1999 | Delivered on: 6 October 1999 Persons entitled: Stephen Richard Burgess and Keith Douglas Lees and William Henchcliffe Being the Duly Appointed Present Trustees of the Derby District of the Independent Order of Odd Fellows Manchester Unity Friendly Society Classification: Deed of variation of mortgage supplemental to a legal charge dated 7TH february 1992 Secured details: £57,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property k/a 8 king edward's buildings bury old road salford greater manchester t/no: LA30560. Outstanding |
16 August 1999 | Delivered on: 18 August 1999 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Duly Appointedpresent Trustees of the Independent Druids Friendly Society (Formerly Known as the Sheffield Equalised Independent Druids) Classification: Legal charge Secured details: £86,666 and all monies due or to become due from the company to the chargee. Particulars: L/H land being 30 st james street burnley in the county of lancashire t/no: LA26924. Outstanding |
16 August 1999 | Delivered on: 18 August 1999 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Duly Appointedpresent Trustees of the Independent Druids Friendly Society (Formerly Known as the Sheffield Equalised Independent Druids) Classification: Legal charge Secured details: £50,000 and all monies due or to become due from the company to the chargee. Particulars: F/H land being 673 wilmslow road didsbury manchester in the county of greater manchester t/no: GM237073. Outstanding |
2 August 1999 | Delivered on: 5 August 1999 Persons entitled: Nottingham Oddfellows Assurance Friendly Society Limited Classification: Deed of extension and variation of mortgage Secured details: £53,600 due from the company to the chargee. Particulars: F/H 191 washway road sale trafford t/n GM159224. See the mortgage charge document for full details. Outstanding |
21 July 1999 | Delivered on: 22 July 1999 Persons entitled: Nottingham Oddfellows Assurance Friendly Society Limited Classification: Legal charge Secured details: £103,300.00 and all other monies due or to become due from the company to the chargee. Particulars: The l/h land and premises being 41 london road alderley edge macclesfield in the county of cheshire.t/no CH137382 together with the benefit of all subsisting leases and tenancy agreements. Outstanding |
6 July 1999 | Delivered on: 7 July 1999 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappelltrustees of the Independent Druids Friendly Society Classification: Legal charge Secured details: £196,600 and all other monies due or to become due from the company to the chargee. Particulars: F/H 458, 460 & 462 wilbraham road chorlton cum hardy manchester, county of greater manchester-GM276669. Outstanding |
6 July 1999 | Delivered on: 7 July 1999 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappelltrustees of the Independent Druids Friendly Society Classification: Legal charge Secured details: £43,500 and all other monies due or to become due from the company to the chargee. Particulars: L/H 337 palatine road northenden manchester, county of greater manchester-GM347016. Outstanding |
6 July 1999 | Delivered on: 7 July 1999 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappelltrustees of the Independent Druids Friendly Society Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H 66 & 68 high street cheadle stockport greater manchester-GM574612. Outstanding |
21 May 1999 | Delivered on: 22 May 1999 Persons entitled: Nottingham Oddfellows Assurance Friendly Society Limited Classification: Legal charge Secured details: £156,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land and premises being 2, 4 and 8-20 (even no's) the walk rochdale county of greater manchester t/no GM493470. Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
11 June 2020 | Change of details for John Simon Gradel as a person with significant control on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for John Simon Gradel on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Robert Gradel on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for John Simon Gradel on 11 June 2020 (2 pages) |
11 June 2020 | Registered office address changed from 70 Barton Arcade Chambers St Ann's Square Manchester M3 2BJ to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 11 June 2020 (1 page) |
11 June 2020 | Change of details for Robert Gradel as a person with significant control on 11 June 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Termination of appointment of Phyllis Rae Gradel as a director on 27 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Phyllis Rae Gradel as a director on 27 November 2017 (1 page) |
10 November 2017 | Registration of charge 012182810055, created on 8 November 2017 (8 pages) |
10 November 2017 | Registration of charge 012182810057, created on 8 November 2017 (7 pages) |
10 November 2017 | Registration of charge 012182810056, created on 8 November 2017 (8 pages) |
10 November 2017 | Registration of charge 012182810055, created on 8 November 2017 (8 pages) |
10 November 2017 | Registration of charge 012182810057, created on 8 November 2017 (7 pages) |
10 November 2017 | Registration of charge 012182810056, created on 8 November 2017 (8 pages) |
9 October 2017 | Satisfaction of charge 51 in full (1 page) |
9 October 2017 | Satisfaction of charge 40 in full (1 page) |
9 October 2017 | Satisfaction of charge 47 in full (1 page) |
9 October 2017 | Satisfaction of charge 51 in full (1 page) |
9 October 2017 | Satisfaction of charge 49 in full (2 pages) |
9 October 2017 | Satisfaction of charge 40 in full (1 page) |
9 October 2017 | Satisfaction of charge 50 in full (1 page) |
9 October 2017 | Satisfaction of charge 52 in full (1 page) |
9 October 2017 | Satisfaction of charge 36 in full (1 page) |
9 October 2017 | Satisfaction of charge 44 in full (1 page) |
9 October 2017 | Satisfaction of charge 53 in full (1 page) |
9 October 2017 | Satisfaction of charge 44 in full (1 page) |
9 October 2017 | Satisfaction of charge 47 in full (1 page) |
9 October 2017 | Satisfaction of charge 36 in full (1 page) |
9 October 2017 | Satisfaction of charge 52 in full (1 page) |
9 October 2017 | Satisfaction of charge 53 in full (1 page) |
9 October 2017 | Satisfaction of charge 50 in full (1 page) |
9 October 2017 | Satisfaction of charge 49 in full (2 pages) |
5 October 2017 | Satisfaction of charge 35 in full (1 page) |
5 October 2017 | Satisfaction of charge 31 in full (1 page) |
5 October 2017 | Satisfaction of charge 34 in full (1 page) |
5 October 2017 | Satisfaction of charge 37 in full (1 page) |
5 October 2017 | Satisfaction of charge 31 in full (1 page) |
5 October 2017 | Satisfaction of charge 37 in full (1 page) |
5 October 2017 | Satisfaction of charge 34 in full (1 page) |
5 October 2017 | Satisfaction of charge 33 in full (1 page) |
5 October 2017 | Satisfaction of charge 33 in full (1 page) |
5 October 2017 | Satisfaction of charge 35 in full (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (14 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (14 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
27 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
7 August 2015 | Registration of charge 012182810054, created on 30 July 2015 (44 pages) |
7 August 2015 | Registration of charge 012182810054, created on 30 July 2015 (44 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Memorandum and Articles of Association (13 pages) |
19 June 2015 | Memorandum and Articles of Association (13 pages) |
19 June 2015 | Resolutions
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 December 2014 | Satisfaction of charge 45 in full (1 page) |
12 December 2014 | Satisfaction of charge 45 in full (1 page) |
4 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
31 January 2014 | Director's details changed for Phyllis Rae Gradel on 30 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Robert Gradel on 30 January 2014 (2 pages) |
31 January 2014 | Director's details changed for John Simon Gradel on 30 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Robert Gradel on 30 January 2014 (2 pages) |
31 January 2014 | Director's details changed for John Simon Gradel on 30 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Phyllis Rae Gradel on 30 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
22 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
9 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
1 September 2011 | Termination of appointment of Leon Gradel as a director (1 page) |
1 September 2011 | Termination of appointment of Leon Gradel as a secretary (1 page) |
1 September 2011 | Termination of appointment of Leon Gradel as a secretary (1 page) |
1 September 2011 | Termination of appointment of Leon Gradel as a director (1 page) |
10 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 January 2010 | Director's details changed for Leon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Phyllis Rae Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Leon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Robert Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Phyllis Rae Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Phyllis Rae Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Simon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Simon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Robert Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Leon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Simon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Robert Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 February 2009 | Return made up to 13/11/08; full list of members (5 pages) |
9 February 2009 | Return made up to 13/11/08; full list of members (5 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
14 December 2007 | Return made up to 13/11/07; no change of members (8 pages) |
14 December 2007 | Return made up to 13/11/07; no change of members (8 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
27 November 2006 | Return made up to 13/11/06; full list of members (9 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (9 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 December 2005 | Return made up to 13/11/05; full list of members (9 pages) |
5 December 2005 | Return made up to 13/11/05; full list of members (9 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 68 barton arcade chambers st anns square manchester M3 2BJ (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 68 barton arcade chambers st anns square manchester M3 2BJ (1 page) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 November 2004 | Return made up to 13/11/04; full list of members (9 pages) |
24 November 2004 | Return made up to 13/11/04; full list of members (9 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 December 2003 | Return made up to 13/11/03; full list of members (9 pages) |
19 December 2003 | Return made up to 13/11/03; full list of members (9 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 November 2002 | Return made up to 13/11/02; full list of members (9 pages) |
29 November 2002 | Return made up to 13/11/02; full list of members (9 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 December 2001 | Return made up to 13/11/01; full list of members (8 pages) |
7 December 2001 | Return made up to 13/11/01; full list of members (8 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Return made up to 13/11/00; full list of members (8 pages) |
24 November 2000 | Return made up to 13/11/00; full list of members (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 December 1999 | Return made up to 13/11/99; full list of members (8 pages) |
3 December 1999 | Return made up to 13/11/99; full list of members (8 pages) |
6 October 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1998 | Return made up to 13/11/98; full list of members (10 pages) |
25 November 1998 | Return made up to 13/11/98; full list of members (10 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Return made up to 13/11/97; no change of members (8 pages) |
18 November 1997 | Return made up to 13/11/97; no change of members (8 pages) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Return made up to 17/11/96; no change of members (8 pages) |
27 November 1996 | Return made up to 17/11/96; no change of members (8 pages) |
29 July 1996 | Particulars of mortgage/charge (7 pages) |
29 July 1996 | Particulars of mortgage/charge (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Return made up to 17/11/95; full list of members (14 pages) |
20 November 1995 | Return made up to 17/11/95; full list of members (14 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
27 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (84 pages) |
8 August 1988 | Company name changed\certificate issued on 08/08/88 (2 pages) |
8 August 1988 | Company name changed\certificate issued on 08/08/88 (2 pages) |
3 July 1975 | Incorporation (13 pages) |
3 July 1975 | Incorporation (13 pages) |