Company NameE. J. Edelstein Limited
DirectorJonathan Ayser Edelstein
Company StatusActive
Company Number01250394
CategoryPrivate Limited Company
Incorporation Date22 March 1976(48 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Ayser Edelstein
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(15 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleProperty Services Company And Buying Of Property
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Secretary NameMrs Beryl Edelstein
NationalityBritish
StatusResigned
Appointed25 February 1992(15 years, 11 months after company formation)
Appointment Duration25 years, 8 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DP
Director NameMrs Beryl Edelstein
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(19 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DP

Contact

Telephone0161 9053334
Telephone regionManchester

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

746 at £1J.a. Edelstein
74.60%
Ordinary
245 at £1Jacob A. Edelstein
24.50%
Ordinary
9 at £1Mrs B. Edelstein
0.90%
Ordinary

Financials

Year2014
Net Worth£395,688
Cash£130,156
Current Liabilities£172,835

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

2 April 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 2014Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 1995Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1990Delivered 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 2004Delivered 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 1987Delivered 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

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Notification of Jacob Alexander Edelstein as a person with significant control on 23 February 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
23 February 2018Change of details for Mr Jonathan Ayser Edelstein as a person with significant control on 23 February 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Termination of appointment of Beryl Edelstein as a secretary on 3 November 2017 (1 page)
15 November 2017Termination of appointment of Beryl Edelstein as a secretary on 3 November 2017 (1 page)
15 November 2017Termination of appointment of Beryl Edelstein as a director on 3 November 2017 (1 page)
15 November 2017Termination of appointment of Beryl Edelstein as a director on 3 November 2017 (1 page)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Director's details changed for Mr Jonathan Ayser Edelstein on 19 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Jonathan Ayser Edelstein on 19 May 2016 (2 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(5 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Registration of charge 012503940034, created on 12 August 2014 (8 pages)
14 August 2014Registration of charge 012503940034, created on 12 August 2014 (8 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 April 2010Director's details changed for Jonathan Ayser Edelstein on 25 February 2010 (2 pages)
9 April 2010Director's details changed for Beryl Edelstein on 25 February 2010 (2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Jonathan Ayser Edelstein on 25 February 2010 (2 pages)
9 April 2010Director's details changed for Beryl Edelstein on 25 February 2010 (2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 25/02/09; full list of members (4 pages)
14 April 2009Return made up to 25/02/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 March 2008Return made up to 25/02/08; no change of members (7 pages)
7 March 2008Return made up to 25/02/08; no change of members (7 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
8 March 2007Return made up to 25/02/07; full list of members (8 pages)
8 March 2007Return made up to 25/02/07; full list of members (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 25/02/06; full list of members (8 pages)
14 March 2006Return made up to 25/02/06; full list of members (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Return made up to 25/02/05; full list of members (8 pages)
11 March 2005Return made up to 25/02/05; full list of members (8 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
25 March 2004Return made up to 25/02/04; full list of members (7 pages)
25 March 2004Return made up to 25/02/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 25/02/03; full list of members (7 pages)
25 March 2003Return made up to 25/02/03; full list of members (7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
2 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
2 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
28 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
28 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
26 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
12 May 2000Return made up to 25/02/00; full list of members (6 pages)
12 May 2000Return made up to 25/02/00; full list of members (6 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Return made up to 25/02/99; no change of members (4 pages)
31 March 1999Return made up to 25/02/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
16 May 1997Registered office changed on 16/05/97 from: 352A buxton road gt moor stockport cheshire SK2 7BY (1 page)
16 May 1997Registered office changed on 16/05/97 from: 352A buxton road gt moor stockport cheshire SK2 7BY (1 page)
22 April 1997Return made up to 25/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 25/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
23 May 1996Return made up to 25/02/96; no change of members (4 pages)
23 May 1996Return made up to 25/02/96; no change of members (4 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 March 1995Return made up to 25/02/95; no change of members (4 pages)
13 March 1995Return made up to 25/02/95; no change of members (4 pages)
22 March 1976Incorporation (19 pages)
22 March 1976Certificate of incorporation (1 page)
22 March 1976Incorporation (19 pages)
22 March 1976Certificate of incorporation (1 page)