Christie Fields
Manchester
M21 7QY
Secretary Name | Mrs Beryl Edelstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Delahays Drive Hale Altrincham Cheshire WA15 8DP |
Director Name | Mrs Beryl Edelstein |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(19 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Delahays Drive Hale Altrincham Cheshire WA15 8DP |
Telephone | 0161 9053334 |
---|---|
Telephone region | Manchester |
Registered Address | 7 Christie Way Christie Fields Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
746 at £1 | J.a. Edelstein 74.60% Ordinary |
---|---|
245 at £1 | Jacob A. Edelstein 24.50% Ordinary |
9 at £1 | Mrs B. Edelstein 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395,688 |
Cash | £130,156 |
Current Liabilities | £172,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
2 April 2001 | Delivered on: 5 April 2001 Persons entitled: National Westminster 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: F/H property known as 18 hart street, altrincham, cheshire t/n GM76204. And the proceeds of sale thereof 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. Outstanding |
---|---|
24 October 2000 | Delivered on: 7 November 2000 Persons entitled: Northern Rock 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 f/h property k/a 2 howells avenue sale manchester. Outstanding |
1 November 1999 | Delivered on: 16 November 1999 Persons entitled: Northern Rock 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 15 dudley road, sale, gt manchester M33 6BZ. The goodwill of the business, the benefit of its licences arising in respect of the property. Outstanding |
8 October 1999 | Delivered on: 19 October 1999 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage conditions 1997 and any further advance. Particulars: 39 elm grove,sale,gt.manchester M33 7JZ; the goodwill of business and benefit of licences and any further advance. Outstanding |
6 August 1999 | Delivered on: 19 August 1999 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Arch house 2A stamford park road altrincham cheshire WA15 9EN. Outstanding |
20 June 1996 | Delivered on: 3 July 1996 Persons entitled: National Westminster 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: F/H property k/a 45 belgrave road sale cheshire greater manchester t/no:- GM717255 and the proceds of sale thereof. 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. See the mortgage charge document for full details. Outstanding |
12 August 2014 | Delivered on: 14 August 2014 Persons entitled: Diversity Mortgages Titles Limited Classification: A registered charge Particulars: F/H 9 brighton grove sale t/no GM673246. L/h flat 23 linden lea brooklands road sale t/no GM529268. L/h 8 the sycamores beaufort avenue sale t/no GM107438. Outstanding |
24 January 2008 | Delivered on: 25 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 2-4 royle green northend manchester t/no's GM400744 and WA97571. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 January 2008 | Delivered on: 24 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 55/55B/57 north road, droylsden, manchester t/n gm 468316. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 May 2007 | Delivered on: 15 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 great dochram penrith cumbria /no cu 49853. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 May 2007 | Delivered on: 15 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 45 belegrave road sale cheshire t/no gm 717255. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 December 1995 | Delivered on: 29 December 1995 Persons entitled: National Westminster 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: F/H-72 cross street sale cheshire t/n-GM685837 and the proceeds of sale thereof. 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. Outstanding |
10 May 2007 | Delivered on: 15 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 hart street altrincham cheshire t/no gm 76204. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 May 2007 | Delivered on: 15 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flats 43, 36, 53 & 56 delamere place moor lane northern moor slae cheshire t/no (43) man 10035, (36) man 16575, (53) man 10030 and (56) man 10032. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 May 2007 | Delivered on: 15 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the birches flat 6 (the pines) 145-147 brookland road sale t/no man 12799. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 December 2005 | Delivered on: 23 December 2005 Persons entitled: Northern Rock 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 f/h property k/a 7 brighton grove, sale, cheshire t/no GM498870. Outstanding |
31 May 2005 | Delivered on: 15 June 2005 Persons entitled: Northern Rock 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 l/h property k/a flat 46 delamere place, sale road, northern moor, manchester. See the mortgage charge document for full details. Outstanding |
31 May 2005 | Delivered on: 15 June 2005 Persons entitled: Northern Rock 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 l/h property k/a flat 45 delamere place, sale road, northern moor, manchester. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 24 March 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: 8 the birches brooklands road sale gt manchester. 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 |
4 March 2005 | Delivered on: 8 March 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 plot 36 delamere place, moor lane, northern moor, sale, manchester. 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 |
28 January 2005 | Delivered on: 1 February 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: 53 delamere place sale road northern moor manchester. 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 |
28 January 2005 | Delivered on: 1 February 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: 43 delamere place sale road northern moor manchester. 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 |
28 January 2005 | Delivered on: 1 February 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: 56 delamere place sale road northern moor manchester. 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 |
18 October 2004 | Delivered on: 29 October 2004 Persons entitled: Northern Rock 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 l/h property k/a flat 16, 15 keats mews, brooklands, manchester, t/no GM801332. Outstanding |
1 September 2004 | Delivered on: 9 September 2004 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: Flat 17 dorchester court, brooklands road, sale t/n GM20330. 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 |
26 July 2004 | Delivered on: 28 July 2004 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: Flat 16 15 keats mews brooklands and parking space t/no GM801332. 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 |
2 December 2003 | Delivered on: 16 December 2003 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: 18 hart street altrincham greater manchester t/n GM76204. 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 |
2 December 2003 | Delivered on: 16 December 2003 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: 45 belgrave road sale greater manchester t/n GM717255. 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 |
26 February 2003 | Delivered on: 1 March 2003 Persons entitled: Northern Rock 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 property k/a 58 harley road sale gt manchester. Outstanding |
21 June 2002 | Delivered on: 3 July 2002 Persons entitled: Northern Rock PLC Classification: 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 7 urban drive altrincham gt manchester WA15 8HT. Outstanding |
26 April 2002 | Delivered on: 30 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 hart street altrincham cheshire. 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 |
25 April 1990 | Delivered on: 14 May 1990 Satisfied on: 27 July 1999 Persons entitled: Town & County Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee including futher advances under the terms of the charge. Particulars: Arch house 2A stamford park road altrincham WA15 9EN. Fully Satisfied |
20 August 2004 | Delivered on: 24 August 2004 Satisfied on: 15 October 2004 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: 27 sir williams court hall lane baguley manchester,. 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 |
16 January 1987 | Delivered on: 21 January 1987 Satisfied on: 27 July 1999 Persons entitled: Standard Chartered Bank Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge, the balance/s from time to time standing to the credit of the deposit account/s a/c no: 035003342 11. Fully Satisfied |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Notification of Jacob Alexander Edelstein as a person with significant control on 23 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
23 February 2018 | Change of details for Mr Jonathan Ayser Edelstein as a person with significant control on 23 February 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 November 2017 | Termination of appointment of Beryl Edelstein as a secretary on 3 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Beryl Edelstein as a secretary on 3 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Beryl Edelstein as a director on 3 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Beryl Edelstein as a director on 3 November 2017 (1 page) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Director's details changed for Mr Jonathan Ayser Edelstein on 19 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Jonathan Ayser Edelstein on 19 May 2016 (2 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Registration of charge 012503940034, created on 12 August 2014 (8 pages) |
14 August 2014 | Registration of charge 012503940034, created on 12 August 2014 (8 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 April 2010 | Director's details changed for Jonathan Ayser Edelstein on 25 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Beryl Edelstein on 25 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Jonathan Ayser Edelstein on 25 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Beryl Edelstein on 25 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 March 2008 | Return made up to 25/02/08; no change of members (7 pages) |
7 March 2008 | Return made up to 25/02/08; no change of members (7 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
28 January 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
26 April 2001 | Return made up to 25/02/01; full list of members
|
26 April 2001 | Return made up to 25/02/01; full list of members
|
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 November 2000 | Particulars of mortgage/charge (4 pages) |
7 November 2000 | Particulars of mortgage/charge (4 pages) |
12 May 2000 | Return made up to 25/02/00; full list of members (6 pages) |
12 May 2000 | Return made up to 25/02/00; full list of members (6 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
31 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 352A buxton road gt moor stockport cheshire SK2 7BY (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 352A buxton road gt moor stockport cheshire SK2 7BY (1 page) |
22 April 1997 | Return made up to 25/02/97; full list of members
|
22 April 1997 | Return made up to 25/02/97; full list of members
|
17 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Return made up to 25/02/96; no change of members (4 pages) |
23 May 1996 | Return made up to 25/02/96; no change of members (4 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 March 1995 | Return made up to 25/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 25/02/95; no change of members (4 pages) |
22 March 1976 | Incorporation (19 pages) |
22 March 1976 | Certificate of incorporation (1 page) |
22 March 1976 | Incorporation (19 pages) |
22 March 1976 | Certificate of incorporation (1 page) |