129 Deansgate
Manchester
M3 3WR
Director Name | Heather Rochelle Baron |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Heather Rochelle Baron |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1993(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Harold Baron 50.00% Ordinary |
---|---|
50 at £1 | Heather Rochelle Baron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,051,832 |
Cash | £227,201 |
Current Liabilities | £46,801 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
4 October 1988 | Delivered on: 12 October 1988 Satisfied on: 25 March 1993 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: 24, 26, 28, 30 and 32 copson street, withington, manchester, greater manchester title nos la 64604, gm 73951 and gm 238361 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
---|---|
11 October 1983 | Delivered on: 13 October 1983 Satisfied on: 25 March 1993 Persons entitled: Williams & Glyn's 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: 72 and 74, clyde road didsbry, manchester title no la 89817 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 October 1989 | Delivered on: 20 October 1989 Satisfied on: 3 December 2013 Persons entitled: Nykredit Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11/10/89. Particulars: F/H properties in withington, manchester under title nos- 24-32 (even nos inc) la 64606 & 24A-32A (even nos inc) copson street - gm 238361. Fully Satisfied |
17 October 1989 | Delivered on: 20 October 1989 Satisfied on: 3 December 2013 Persons entitled: Nykredit Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11/10/89. Particulars: F/H properties in didsbury & withington in manchester under title nos- 72/74 clyde rd-la 89817 5,7 & 11 patten street - gm 76049 9 patten street-la 263439. Fully Satisfied |
18 November 1988 | Delivered on: 28 November 1988 Satisfied on: 25 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings k/a 1,3,5,7,9 and 11 patten street withington manchester, greater manchester title no gm 76049, la 263439 gm 310919 and la 38798 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
12 July 1988 | Delivered on: 21 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - central road, withington, manchester gt. Manchester with property on somepart of 46 central road withington fixed charge over all plant machinery implements utensils furniture and equipment (except tenants assets). Outstanding |
12 July 1988 | Delivered on: 21 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 21 & 23 fog lane and 2 sussex avenue didsbury manchester gr manchester title no la 492937 fixed charge over all plant machinery implements utensils furniture and equipment (except tenants assets). Outstanding |
8 March 1985 | Delivered on: 14 March 1985 Persons entitled: Williams & Glyn's 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: F/H land & premises k/a 55 mauldeth road, withington, manchester greater manchester t/n la 58231 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
18 June 1982 | Delivered on: 21 June 1982 Persons entitled: Williams & Glyn's 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: Land & property known as 79, clyde road, didsbury, manchester g manchester title no:- la 24245 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
13 November 2020 | Delivered on: 18 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Debenture over the property, assets and undertaking of the company. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 4 valley view, rowlands gill, tyne & wear NE39 2JH. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 53-55 mauldeth road, withington M20 4NF. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 21-23 clyde road, didsbury M20 2WW. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 24-32 copson street, withington M20 2HB. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 6 burton road, withington M20 3HD. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 17 & 19 copson street, withington, M20 2HB. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 15 patten street, withington M20 3HD. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 11 patten street, withington M20 3HD. Outstanding |
18 June 1982 | Delivered on: 21 June 1982 Persons entitled: Wiliams & Glyn's 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: Land & property known as 81, clyde road, didsbury manchester g manchester title no:- la 50857 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof otther than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 9 patten street, withington, M20 3HD. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 7 patten street, withington M20 3HD. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 5 patten street, withington M20 3HD. Outstanding |
22 November 2018 | Delivered on: 5 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal mortgage over 3 patten street, withington, M20 3HD. Outstanding |
16 September 2016 | Delivered on: 26 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land known as 4 valley view, rowland gill (title number TY378489). Outstanding |
23 December 2013 | Delivered on: 27 December 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Freehold property known as 3 patten street, withington (LA38798), freehold property known as 5, 7 and 11 patten street, withington (GM76049), freehold property known as 9 patten street, withington (LA263439), freehold property known as 15 patten street, withington (LA24616), 4 and 6 burton road, withington (GM358949), freehold property known as 21-23 clyde road, mancehster (LA25338), freehold property known as 23 clyde road, didsbury (LA97212), flat 1, 79-81 clyde road, manchester (LA24245), 81 clyde road, manchester (LA50857), 53 mauldeth road, withington (LA36555), 55 mauldeth road, withington (LA58231), freehold property known as 17 and 19 copson street and land and buildings lying to the south west of copson street, withington (GM648912), freehold property known as 24 copson street, withington (LA64604), freehold property known as 26 copson street, withington (GM73951) and freehold property known as 28, 30 and 32 copson street, withington, manchester (GM238361).. Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 27 December 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 June 2006 | Delivered on: 7 June 2006 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: 3 patten street, withington, 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 |
1 June 2006 | Delivered on: 7 June 2006 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: 9 patten street, withington, 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 |
1 June 2006 | Delivered on: 7 June 2006 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: 5, 7 & 11 patten street, withington, 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 |
12 November 1981 | Delivered on: 25 November 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & property known as 23 clyde rd, didsbury, manchester la 97212 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property at any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 September 2005 | Delivered on: 21 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 January 2001 | Delivered on: 1 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 patten street withington 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 |
1 November 1999 | Delivered on: 6 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 24-32 & 24A-32A copson street withington manchester greater manchester t/nos: GM73951 & LA64604 & GM238361. 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 |
12 February 1999 | Delivered on: 13 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 & 19 copson street withington and land at the rear thereof t/nos.GM74257, GM74533, GM648912 & LA356501. 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 |
29 January 1996 | Delivered on: 31 January 1996 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: Land and premises k/a 4 & 6 burton road withington manchester t/n-GM358949 & LA131796. Fixed charge over the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property. See the mortgage charge document for full details. Outstanding |
22 June 1994 | Delivered on: 28 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and premises k/a 45 central road didsbury manchester greater manchester t/n-GM638404. Fixed charge over the plant machinery and fixtures and fittings furniture and equipment implements and utensils of the company and the present or future goodwill of any business. Outstanding |
12 March 1993 | Delivered on: 13 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F /h- 53 mauldeth road withington manchester t/n-LA36555. The plant, machinery and fixtures and fittings, furniture equipment implements and utensils of the company, the present and future goodwill of any business. Outstanding |
26 October 1981 | Delivered on: 29 October 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 clyde road, didsbury manchester greater manchester title no la 25338 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with fixed movable plant machinery fixtures implements and uttensils. Outstanding |
18 November 2020 | Registration of charge 012940680039, created on 13 November 2020 (19 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 March 2020 | Director's details changed for Heather Rochelle Baron on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Heather Rochelle Baron as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Harold Maurice Baron on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Harold Maurice Baron as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
13 December 2019 | Director's details changed for Heather Rochelle Baron on 12 December 2019 (2 pages) |
13 December 2019 | Change of details for Heather Rochelle Baron as a person with significant control on 12 December 2019 (2 pages) |
13 December 2019 | Change of details for Harold Maurice Baron as a person with significant control on 12 December 2019 (2 pages) |
13 December 2019 | Director's details changed for Harold Maurice Baron on 12 December 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 December 2018 | Registration of charge 012940680035, created on 22 November 2018 (16 pages) |
5 December 2018 | Registration of charge 012940680032, created on 22 November 2018 (16 pages) |
5 December 2018 | Registration of charge 012940680036, created on 22 November 2018 (16 pages) |
5 December 2018 | Registration of charge 012940680034, created on 22 November 2018 (14 pages) |
5 December 2018 | Registration of charge 012940680029, created on 22 November 2018 (16 pages) |
5 December 2018 | Registration of charge 012940680026, created on 22 November 2018 (16 pages) |
5 December 2018 | Registration of charge 012940680030, created on 22 November 2018 (16 pages) |
5 December 2018 | Registration of charge 012940680028, created on 22 November 2018 (16 pages) |
5 December 2018 | Registration of charge 012940680031, created on 22 November 2018 (16 pages) |
5 December 2018 | Registration of charge 012940680037, created on 22 November 2018 (18 pages) |
5 December 2018 | Registration of charge 012940680038, created on 22 November 2018 (19 pages) |
5 December 2018 | Registration of charge 012940680027, created on 22 November 2018 (16 pages) |
5 December 2018 | Registration of charge 012940680033, created on 22 November 2018 (16 pages) |
29 November 2018 | Satisfaction of charge 012940680025 in full (1 page) |
29 November 2018 | Satisfaction of charge 012940680023 in full (1 page) |
29 November 2018 | Satisfaction of charge 012940680024 in full (1 page) |
15 November 2018 | Change of details for Heather Rochelle Baron as a person with significant control on 13 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Heather Rochelle Baron on 13 November 2018 (2 pages) |
15 November 2018 | Change of details for Harold Maurice Baron as a person with significant control on 13 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Harold Maurice Baron on 13 November 2018 (2 pages) |
13 November 2018 | Satisfaction of charge 21 in full (2 pages) |
13 November 2018 | Satisfaction of charge 8 in full (1 page) |
13 November 2018 | Satisfaction of charge 3 in full (2 pages) |
13 November 2018 | Satisfaction of charge 17 in full (2 pages) |
13 November 2018 | Satisfaction of charge 22 in full (2 pages) |
13 November 2018 | Satisfaction of charge 4 in full (2 pages) |
13 November 2018 | Satisfaction of charge 7 in full (1 page) |
13 November 2018 | Satisfaction of charge 18 in full (2 pages) |
13 November 2018 | Satisfaction of charge 6 in full (2 pages) |
13 November 2018 | Satisfaction of charge 13 in full (1 page) |
13 November 2018 | Satisfaction of charge 1 in full (2 pages) |
13 November 2018 | Satisfaction of charge 20 in full (2 pages) |
13 November 2018 | Satisfaction of charge 2 in full (2 pages) |
13 November 2018 | Satisfaction of charge 15 in full (2 pages) |
13 November 2018 | Satisfaction of charge 16 in full (2 pages) |
13 November 2018 | Satisfaction of charge 14 in full (2 pages) |
10 August 2018 | Satisfaction of charge 19 in full (1 page) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Registration of charge 012940680025, created on 16 September 2016 (26 pages) |
26 September 2016 | Registration of charge 012940680025, created on 16 September 2016 (26 pages) |
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Registered office address changed from C/O C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Registered office address changed from C/O C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW United Kingdom on 21 March 2014 (1 page) |
27 December 2013 | Registration of charge 012940680024 (27 pages) |
27 December 2013 | Registration of charge 012940680023 (38 pages) |
27 December 2013 | Registration of charge 012940680024 (27 pages) |
27 December 2013 | Registration of charge 012940680023 (38 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Satisfaction of charge 12 in full (4 pages) |
3 December 2013 | Satisfaction of charge 12 in full (4 pages) |
3 December 2013 | Satisfaction of charge 11 in full (4 pages) |
3 December 2013 | Satisfaction of charge 11 in full (4 pages) |
18 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 March 2010 | Secretary's details changed for Heather Rochelle Baron on 26 February 2010 (1 page) |
15 March 2010 | Director's details changed for Heather Rochelle Baron on 26 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Harold Maurice Baron on 26 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Heather Rochelle Baron on 26 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Harold Maurice Baron on 26 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Heather Rochelle Baron on 26 February 2010 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 October 2009 | Registered office address changed from the Bank 99 Palatine Road West Didsbury Manchester M20 3JQ on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from the Bank 99 Palatine Road West Didsbury Manchester M20 3JQ on 20 October 2009 (1 page) |
27 March 2009 | Return made up to 26/02/09; no change of members (10 pages) |
27 March 2009 | Return made up to 26/02/09; no change of members (10 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 26/02/08; no change of members
|
27 August 2008 | Return made up to 26/02/08; no change of members
|
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: c/o alexander & co 17 st anns square manchester M2 7PW (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: c/o alexander & co 17 st anns square manchester M2 7PW (1 page) |
30 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members
|
21 March 2005 | Return made up to 26/02/05; full list of members
|
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2004 | Return made up to 26/02/04; full list of members
|
30 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Return made up to 26/02/04; full list of members
|
30 March 2004 | Director's particulars changed (1 page) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 March 2003 | Return made up to 26/02/03; full list of members
|
9 March 2003 | Return made up to 26/02/03; full list of members
|
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 March 2002 | Return made up to 26/02/02; full list of members
|
12 March 2002 | Return made up to 26/02/02; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
27 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: c/o alexander & co 17 saint anns square manchester lancashire M2 7PW (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: c/o alexander & co 17 saint anns square manchester lancashire M2 7PW (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 65/89 oxford st manchester M1 6HT (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 65/89 oxford st manchester M1 6HT (1 page) |
2 March 1999 | Return made up to 26/02/99; no change of members (5 pages) |
2 March 1999 | Return made up to 26/02/99; no change of members (5 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 March 1998 | Return made up to 26/02/98; no change of members (5 pages) |
19 March 1998 | Return made up to 26/02/98; no change of members (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 April 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
1 April 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
1 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
1 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
26 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
26 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
12 March 1996 | Return made up to 26/02/96; no change of members (5 pages) |
12 March 1996 | Return made up to 26/02/96; no change of members (5 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1995 | Return made up to 26/02/95; no change of members (12 pages) |
22 May 1995 | Return made up to 26/02/95; no change of members (12 pages) |
13 January 1977 | Incorporation (12 pages) |
13 January 1977 | Incorporation (12 pages) |