Company NameMessenger Leisure Limited
DirectorsSelim Jehan Shah and Martyn Selim Shah
Company StatusActive
Company Number01321789
CategoryPrivate Limited Company
Incorporation Date15 July 1977(46 years, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Selim Jehan Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Martyn Selim Shah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(43 years after company formation)
Appointment Duration3 years, 9 months
RoleProperty Manager/Author
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMrs Helen Mavis Graham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years, 5 months after company formation)
Appointment Duration-1 years, 1 month (resigned 04 February 1991)
RoleCompany Director
Correspondence AddressHollies End Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary NameArthur Patrick Dowds
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1993)
RoleCompany Director
Correspondence Address499 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RT
Secretary NameAlfred Henry Marinus Stone
NationalityBritish
StatusResigned
Appointed27 February 1993(15 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Keith Arnold Leggett
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1995)
RoleValuer & Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridge York Drive
Bowdon
Altrincham
Cheshire
WA14 3HF
Director NameMr Brian Thomas Graves Nicholson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(16 years, 8 months after company formation)
Appointment Duration9 years (resigned 22 April 2003)
RoleCompany Director
Correspondence AddressAshton Green Cottage
Ringmer
Sussex
BN8 5UJ
Director NameBrian David Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2001)
RoleGolf Photographer
Correspondence Address9 Carrick Street
Glasgow
G2 8PJ
Scotland
Director NameEric Arthur Worrall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 April 2003)
RoleDeputy Director-Duke Of Edinbu
Country of ResidenceEngland
Correspondence AddressBlanks Mill
Kingsbridge
Devon
TQ7 3BL
Director NameWilly Benedict Gegen Bauer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish & German
StatusResigned
Appointed01 April 1995(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 April 1998)
RoleChief Executive
Correspondence Address6 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameMichael Ian Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1997(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1998)
RoleAccountant
Correspondence Address1 Mayfield
Leavenheath
Colchester
CO6 4US
Director NameAlfred Henry Marinus Stone
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1997(19 years, 6 months after company formation)
Appointment Duration16 years (resigned 04 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMrs Jennifer Farquharson Shah
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1997(19 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 20 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Peter Sanderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(24 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 February 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Secretary NameMrs Jennifer Farquharson Shah
StatusResigned
Appointed04 February 2013(35 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2013)
RoleCompany Director
Correspondence AddressSteinbrook House Swindon Road
Kington Langley
Chippenham
Wiltshire
SN15 5LY

Contact

Websitehometown.aol.co.uk

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.8m at £1Messenger Group LTD
88.37%
Ordinary
500k at £1Messenger Group LTD
11.63%
Preference
2 at £1Selim Jehan Shah
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,576,574
Cash£914
Current Liabilities£107,264

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

27 July 2000Delivered on: 8 August 2000
Satisfied on: 16 April 2014
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 the south golf and country club (also known as land lying to the north and north east of pigeon lane) fornham street genevieve bury st edmunds suffolk t/n SK87554 and SK16117. 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.
Fully Satisfied
27 July 2000Delivered on: 1 August 2000
Satisfied on: 27 December 2000
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: L/H property k/a earls colne golf and county club, earls colne, colchester, essex t/no. EX528685. 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.
Fully Satisfied
27 July 2000Delivered on: 1 August 2000
Satisfied on: 10 May 2002
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 reymerston golf club, hingham road, reymerston, nr east dereham, norwich t/no. NK203234. 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.
Fully Satisfied
27 July 2000Delivered on: 1 August 2000
Satisfied on: 16 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 May 1997Delivered on: 6 June 1997
Satisfied on: 14 November 2000
Persons entitled: Adam & Company 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 reymerston golf club and adjoining land and being formerly k/a church farm,reymerston,norfolk.all the plant,machinery and fixtures and fittings of the company now and in the future located at the property.all furniture,furnishing,equipment,tools and other chattels of the company now and in the future at the property.the goodwill and proceeds of any insurance from time to time affecting the property or assets.
Fully Satisfied
13 September 1996Delivered on: 14 September 1996
Satisfied on: 14 November 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h land k/a essex golf & country club, braintree, essex t/n EX528685 together with all fixtures fittings furniture equipment fixed plant and machinery thereon the goodwill of the business and the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
13 September 1996Delivered on: 14 September 1996
Satisfied on: 14 November 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land k/a fornham park golf club, fornham, st. Martin, bury st edmunds lying as to part on the north side of pigeon lane, fornham, st. Martin t/n's SK16117 and SK87554 together with all fixtures and fittings furniture equipment fixed plant and machinery theron the goodwill of the business and the benefit of any insurance. See the mortgage charge document for full details.
Fully Satisfied
13 September 1996Delivered on: 14 September 1996
Satisfied on: 14 November 2000
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 16 April 2014
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 the wiltshire golf & country club vastern owwtton bassett swindon wiltshire. T/no. WT128899. 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.
Fully Satisfied
11 December 1986Delivered on: 22 December 1986
Satisfied on: 27 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
26 January 2023Change of details for Messenger Group Limited as a person with significant control on 5 March 2019 (2 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 January 2022Previous accounting period extended from 26 April 2021 to 30 April 2021 (1 page)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
14 July 2020Appointment of Mr Martyn Selim Shah as a director on 10 July 2020 (2 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 30 April 2018 (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Change of details for Messenger Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Change of details for Messenger Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Change of details for Messenger Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Change of details for Messenger Group Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
20 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
6 January 2016Director's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (2 pages)
6 January 2016Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages)
6 January 2016Director's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (2 pages)
6 January 2016Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page)
6 January 2016Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page)
6 January 2016Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page)
6 January 2016Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,300,000
(5 pages)
6 January 2016Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,300,000
(5 pages)
6 January 2016Director's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (2 pages)
29 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,300,000
(6 pages)
29 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,300,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 April 2014Satisfaction of charge 10 in full (4 pages)
16 April 2014Satisfaction of charge 9 in full (4 pages)
16 April 2014Satisfaction of charge 10 in full (4 pages)
16 April 2014Satisfaction of charge 6 in full (4 pages)
16 April 2014Satisfaction of charge 6 in full (4 pages)
16 April 2014Satisfaction of charge 9 in full (4 pages)
28 January 2014Accounts for a medium company made up to 30 April 2013 (16 pages)
28 January 2014Accounts for a medium company made up to 30 April 2013 (16 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,300,000
(6 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,300,000
(6 pages)
30 April 2013Accounts for a medium company made up to 30 April 2012 (17 pages)
30 April 2013Accounts for a medium company made up to 30 April 2012 (17 pages)
15 April 2013Registered office address changed from the Wiltshire Golf and Country Club Vastern Wootton Bassett Swindon Wiltshire SN4 7PB on 15 April 2013 (1 page)
15 April 2013Registered office address changed from the Wiltshire Golf and Country Club Vastern Wootton Bassett Swindon Wiltshire SN4 7PB on 15 April 2013 (1 page)
6 February 2013Termination of appointment of Peter Sanderson as a director (1 page)
6 February 2013Termination of appointment of Peter Sanderson as a director (1 page)
6 February 2013Termination of appointment of Jennifer Shah as a secretary (1 page)
6 February 2013Termination of appointment of Alfred Stone as a secretary (1 page)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Termination of appointment of Alfred Stone as a director (1 page)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Termination of appointment of Alfred Stone as a secretary (1 page)
6 February 2013Termination of appointment of Jennifer Shah as a secretary (1 page)
6 February 2013Termination of appointment of Alfred Stone as a director (1 page)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
25 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
25 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
27 April 2012Full accounts made up to 30 April 2011 (20 pages)
27 April 2012Full accounts made up to 30 April 2011 (20 pages)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
27 January 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
27 January 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
30 January 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
30 January 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
8 January 2010Director's details changed for Alfred Henry Marinus Stone on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Alfred Henry Marinus Stone on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Alfred Henry Marinus Stone on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
26 February 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
26 February 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
8 January 2009Return made up to 11/12/08; full list of members (5 pages)
8 January 2009Return made up to 11/12/08; full list of members (5 pages)
1 March 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
1 March 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
3 January 2008Location of debenture register (1 page)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Location of debenture register (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
21 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
21 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
10 January 2007Return made up to 11/12/06; full list of members (8 pages)
10 January 2007Return made up to 11/12/06; full list of members (8 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
23 January 2006Return made up to 11/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 January 2006Return made up to 11/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 April 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
25 April 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
4 January 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2004Registered office changed on 26/04/04 from: the suffolk golf and country club fornham st. Genevieve bury st. Edmunds suffolk IP28 6JQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: the suffolk golf and country club fornham st. Genevieve bury st. Edmunds suffolk IP28 6JQ (1 page)
3 March 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
3 March 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
31 January 2004Return made up to 11/12/03; full list of members (8 pages)
31 January 2004Return made up to 11/12/03; full list of members (8 pages)
3 June 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
3 June 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
4 December 2002Return made up to 11/12/02; full list of members (9 pages)
4 December 2002Return made up to 11/12/02; full list of members (9 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2002Declaration of mortgage charge released/ceased (3 pages)
10 May 2002Declaration of mortgage charge released/ceased (3 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 March 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
13 March 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
13 December 2001Return made up to 11/12/01; full list of members (7 pages)
13 December 2001Return made up to 11/12/01; full list of members (7 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
4 June 2001Full group accounts made up to 30 April 2000 (21 pages)
4 June 2001Full group accounts made up to 30 April 2000 (21 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(8 pages)
11 January 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(8 pages)
27 December 2000Declaration of mortgage charge released/ceased (2 pages)
27 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2000Declaration of mortgage charge released/ceased (2 pages)
14 December 2000Registered office changed on 14/12/00 from: the essex golf and country club earls colne colchester CO6 2NS (1 page)
14 December 2000Registered office changed on 14/12/00 from: the essex golf and country club earls colne colchester CO6 2NS (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
12 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Full group accounts made up to 30 April 1999 (23 pages)
9 December 1999Full group accounts made up to 30 April 1999 (23 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
21 January 1999Return made up to 11/12/98; full list of members (9 pages)
21 January 1999Return made up to 11/12/98; full list of members (9 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Registered office changed on 12/01/99 from: queensway house london road south poynton stockport cheshire SK12 1NJ (1 page)
12 January 1999Registered office changed on 12/01/99 from: queensway house london road south poynton stockport cheshire SK12 1NJ (1 page)
12 January 1999Director's particulars changed (1 page)
11 January 1999Ad 11/12/98--------- £ si 800000@1=800000 £ ic 3500000/4300000 (2 pages)
11 January 1999Ad 11/12/98--------- £ si 800000@1=800000 £ ic 3500000/4300000 (2 pages)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Secretary's particulars changed (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
27 February 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
27 February 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Return made up to 11/12/97; full list of members (9 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Return made up to 11/12/97; full list of members (9 pages)
24 July 1997Ad 09/07/97--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
24 July 1997Ad 09/07/97--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
24 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 April 1997£ nc 1000/5000000 23/03/97 (1 page)
8 April 1997Ad 23/03/97--------- £ si 2499000@1=2499000 £ ic 1000/2500000 (2 pages)
8 April 1997£ nc 1000/5000000 23/03/97 (1 page)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997Ad 23/03/97--------- £ si 2499000@1=2499000 £ ic 1000/2500000 (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
10 January 1997Return made up to 11/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1997Return made up to 11/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (7 pages)
14 September 1996Particulars of mortgage/charge (7 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
3 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 January 1996Return made up to 11/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 January 1996Return made up to 11/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 April 1995Accounts for a small company made up to 30 April 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 April 1994 (5 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
2 December 1994Memorandum and Articles of Association (12 pages)
2 December 1994Memorandum and Articles of Association (12 pages)
30 November 1993Company name changed\certificate issued on 30/11/93 (2 pages)
30 November 1993Company name changed\certificate issued on 30/11/93 (2 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
26 March 1987Company name changed cheshire county newspapers limit ed\certificate issued on 26/03/87 (2 pages)
26 March 1987Company name changed cheshire county newspapers limit ed\certificate issued on 26/03/87 (2 pages)
15 July 1977Certificate of incorporation (1 page)
15 July 1977Certificate of incorporation (1 page)