Company NameSandileaf Limited
DirectorsHarold Maurice Baron and Heather Rochelle Baron
Company StatusActive
Company Number01294068
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harold Maurice Baron
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(16 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameHeather Rochelle Baron
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(16 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Secretary NameHeather Rochelle Baron
NationalityBritish
StatusCurrent
Appointed26 February 1993(16 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Harold Baron
50.00%
Ordinary
50 at £1Heather Rochelle Baron
50.00%
Ordinary

Financials

Year2014
Net Worth£8,051,832
Cash£227,201
Current Liabilities£46,801

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

4 October 1988Delivered 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 1983Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1982Delivered 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 2020Delivered on: 18 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
22 November 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 1982Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1981Delivered 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 2005Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1994Delivered 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 1993Delivered 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 1981Delivered 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

Filing History

18 November 2020Registration of charge 012940680039, created on 13 November 2020 (19 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 March 2020Director's details changed for Heather Rochelle Baron on 3 March 2020 (2 pages)
3 March 2020Change of details for Heather Rochelle Baron as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Harold Maurice Baron on 3 March 2020 (2 pages)
3 March 2020Change of details for Harold Maurice Baron as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
13 December 2019Director's details changed for Heather Rochelle Baron on 12 December 2019 (2 pages)
13 December 2019Change of details for Heather Rochelle Baron as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Change of details for Harold Maurice Baron as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Director's details changed for Harold Maurice Baron on 12 December 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 December 2018Registration of charge 012940680035, created on 22 November 2018 (16 pages)
5 December 2018Registration of charge 012940680032, created on 22 November 2018 (16 pages)
5 December 2018Registration of charge 012940680036, created on 22 November 2018 (16 pages)
5 December 2018Registration of charge 012940680034, created on 22 November 2018 (14 pages)
5 December 2018Registration of charge 012940680029, created on 22 November 2018 (16 pages)
5 December 2018Registration of charge 012940680026, created on 22 November 2018 (16 pages)
5 December 2018Registration of charge 012940680030, created on 22 November 2018 (16 pages)
5 December 2018Registration of charge 012940680028, created on 22 November 2018 (16 pages)
5 December 2018Registration of charge 012940680031, created on 22 November 2018 (16 pages)
5 December 2018Registration of charge 012940680037, created on 22 November 2018 (18 pages)
5 December 2018Registration of charge 012940680038, created on 22 November 2018 (19 pages)
5 December 2018Registration of charge 012940680027, created on 22 November 2018 (16 pages)
5 December 2018Registration of charge 012940680033, created on 22 November 2018 (16 pages)
29 November 2018Satisfaction of charge 012940680025 in full (1 page)
29 November 2018Satisfaction of charge 012940680023 in full (1 page)
29 November 2018Satisfaction of charge 012940680024 in full (1 page)
15 November 2018Change of details for Heather Rochelle Baron as a person with significant control on 13 November 2018 (2 pages)
15 November 2018Director's details changed for Heather Rochelle Baron on 13 November 2018 (2 pages)
15 November 2018Change of details for Harold Maurice Baron as a person with significant control on 13 November 2018 (2 pages)
15 November 2018Director's details changed for Harold Maurice Baron on 13 November 2018 (2 pages)
13 November 2018Satisfaction of charge 21 in full (2 pages)
13 November 2018Satisfaction of charge 8 in full (1 page)
13 November 2018Satisfaction of charge 3 in full (2 pages)
13 November 2018Satisfaction of charge 17 in full (2 pages)
13 November 2018Satisfaction of charge 22 in full (2 pages)
13 November 2018Satisfaction of charge 4 in full (2 pages)
13 November 2018Satisfaction of charge 7 in full (1 page)
13 November 2018Satisfaction of charge 18 in full (2 pages)
13 November 2018Satisfaction of charge 6 in full (2 pages)
13 November 2018Satisfaction of charge 13 in full (1 page)
13 November 2018Satisfaction of charge 1 in full (2 pages)
13 November 2018Satisfaction of charge 20 in full (2 pages)
13 November 2018Satisfaction of charge 2 in full (2 pages)
13 November 2018Satisfaction of charge 15 in full (2 pages)
13 November 2018Satisfaction of charge 16 in full (2 pages)
13 November 2018Satisfaction of charge 14 in full (2 pages)
10 August 2018Satisfaction of charge 19 in full (1 page)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Registration of charge 012940680025, created on 16 September 2016 (26 pages)
26 September 2016Registration of charge 012940680025, created on 16 September 2016 (26 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Registered 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 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Registered 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 2013Registration of charge 012940680024 (27 pages)
27 December 2013Registration of charge 012940680023 (38 pages)
27 December 2013Registration of charge 012940680024 (27 pages)
27 December 2013Registration of charge 012940680023 (38 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Satisfaction of charge 12 in full (4 pages)
3 December 2013Satisfaction of charge 12 in full (4 pages)
3 December 2013Satisfaction of charge 11 in full (4 pages)
3 December 2013Satisfaction of charge 11 in full (4 pages)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 March 2010Secretary's details changed for Heather Rochelle Baron on 26 February 2010 (1 page)
15 March 2010Director's details changed for Heather Rochelle Baron on 26 February 2010 (2 pages)
15 March 2010Director's details changed for Harold Maurice Baron on 26 February 2010 (2 pages)
15 March 2010Director's details changed for Heather Rochelle Baron on 26 February 2010 (2 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Harold Maurice Baron on 26 February 2010 (2 pages)
15 March 2010Secretary's details changed for Heather Rochelle Baron on 26 February 2010 (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 October 2009Registered office address changed from the Bank 99 Palatine Road West Didsbury Manchester M20 3JQ on 20 October 2009 (1 page)
20 October 2009Registered office address changed from the Bank 99 Palatine Road West Didsbury Manchester M20 3JQ on 20 October 2009 (1 page)
27 March 2009Return made up to 26/02/09; no change of members (10 pages)
27 March 2009Return made up to 26/02/09; no change of members (10 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 26/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2008Return made up to 26/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Registered office changed on 17/01/08 from: c/o alexander & co 17 st anns square manchester M2 7PW (1 page)
17 January 2008Registered office changed on 17/01/08 from: c/o alexander & co 17 st anns square manchester M2 7PW (1 page)
30 March 2007Return made up to 26/02/07; full list of members (7 pages)
30 March 2007Return made up to 26/02/07; full list of members (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
16 March 2006Return made up to 26/02/06; full list of members (7 pages)
16 March 2006Return made up to 26/02/06; full list of members (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
21 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Director's particulars changed (1 page)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 March 2001Return made up to 26/02/01; full list of members (6 pages)
9 March 2001Return made up to 26/02/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Registered office changed on 19/09/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
19 September 2000Registered office changed on 19/09/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
27 March 2000Return made up to 26/02/00; full list of members (6 pages)
27 March 2000Return made up to 26/02/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 October 1999Registered office changed on 06/10/99 from: c/o alexander & co 17 saint anns square manchester lancashire M2 7PW (1 page)
6 October 1999Registered office changed on 06/10/99 from: c/o alexander & co 17 saint anns square manchester lancashire M2 7PW (1 page)
27 April 1999Registered office changed on 27/04/99 from: 65/89 oxford st manchester M1 6HT (1 page)
27 April 1999Registered office changed on 27/04/99 from: 65/89 oxford st manchester M1 6HT (1 page)
2 March 1999Return made up to 26/02/99; no change of members (5 pages)
2 March 1999Return made up to 26/02/99; no change of members (5 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 March 1998Return made up to 26/02/98; no change of members (5 pages)
19 March 1998Return made up to 26/02/98; no change of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 April 1997Accounts for a small company made up to 30 April 1996 (9 pages)
1 April 1997Accounts for a small company made up to 30 April 1996 (9 pages)
1 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
1 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 March 1997Return made up to 26/02/97; full list of members (6 pages)
26 March 1997Return made up to 26/02/97; full list of members (6 pages)
12 March 1996Return made up to 26/02/96; no change of members (5 pages)
12 March 1996Return made up to 26/02/96; no change of members (5 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
22 May 1995Return made up to 26/02/95; no change of members (12 pages)
22 May 1995Return made up to 26/02/95; no change of members (12 pages)
13 January 1977Incorporation (12 pages)
13 January 1977Incorporation (12 pages)