Hale
Altrincham
WA15 8RE
Director Name | Mr Robert Christopher Ferrari |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1997(19 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 253 Hale Road Hale Altrincham WA15 8RE |
Director Name | Alexander Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Bowdon Croft Green Walk Bowdon Cheshire WA14 2SN |
Director Name | Alex Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Secretary Name | Michael Scott Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DY |
Director Name | David Eric Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 87 Park Road Hale Altrincham Cheshire WA15 9LQ |
Director Name | Mrs Eileen Downey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(30 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 March 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 397 Warrington Road Rainhill Merseyside L35 8LH |
Website | britanniahotels.com |
---|---|
Telephone | 0161 9048686 |
Telephone region | Manchester |
Registered Address | Halecroft Hale Road Hale Cheshire WA15 8RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Trustees Of Moravcik Trust 50.01% Ordinary |
---|---|
15k at £1 | Alexander Langsam 49.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £79,017,000 |
Gross Profit | £52,013,000 |
Net Worth | £103,839,000 |
Cash | £3,886,000 |
Current Liabilities | £13,917,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
22 December 1987 | Delivered on: 4 January 1988 Satisfied on: 14 February 1996 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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. Fully Satisfied |
---|---|
31 March 1987 | Delivered on: 4 April 1987 Satisfied on: 14 February 1996 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13,15,17 and 19, oldham street manchester, title no:- la 187012. Fully Satisfied |
13 April 1984 | Delivered on: 17 April 1984 Satisfied on: 13 July 1998 Persons entitled: Wilsons Brewery Limited Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 23/12/81. Particulars: Brittania hotel, portland street manchester title no. La. 19488. Fully Satisfied |
14 November 1983 | Delivered on: 15 November 1983 Satisfied on: 13 July 1998 Persons entitled: Wilsons Brewery Limited. Classification: Further charge Secured details: £60,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Brittania hotel, portland street manchester. Fully Satisfied |
8 September 1982 | Delivered on: 15 September 1982 Satisfied on: 17 November 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 December 1981 | Delivered on: 29 December 1981 Satisfied on: 13 July 1998 Persons entitled: Wilsons Brewery Limited Classification: Legal charge Secured details: £195,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Britannia hotel, 35 portland street, manchester. T.N. la 19488. Fully Satisfied |
30 June 1981 | Delivered on: 20 July 1981 Satisfied on: 13 July 1998 Persons entitled: The Secretary of State for Industry. Classification: Legal charge Secured details: £716,000 and all other monies due or to become due from the company to the chargee pursuant to an agreement of ever date. Particulars: F/H 35 portland street, manchester. T.N. la 19488. Fully Satisfied |
16 October 1991 | Delivered on: 24 October 1991 Satisfied on: 7 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a the bosworth hall hotel bosworth park market bosworth hinckley & bosworth leicestershire fixed charge over all movable plant machinery implements utensils furniture and equipment. Benefits of all covenants & rights present and future goodwill of any business of a licensed publican etc. and benefit of all justices, excise or other licences. Fully Satisfied |
31 May 1989 | Delivered on: 1 June 1989 Satisfied on: 13 July 1998 Persons entitled: United Dominions Trust Limited.. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an offer letter dated 10/3/88 and under the terms of the charge. Particulars: A) the britannia hotel portland street manchester t/no la 19488 b) all plant machinery fixtures fittings all trade names d) full benefit of all agreements (continued for full details see form 395). Fully Satisfied |
12 April 1979 | Delivered on: 1 May 1979 Satisfied on: 13 July 1998 Persons entitled: Schlesinger LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35, portland street manchester title no la 19488. Fully Satisfied |
13 April 1984 | Delivered on: 3 May 1984 Persons entitled: Barclays 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 site of the former 13A and 13B bloom street, 33 charlton street and 12 and 14 richmond street manchester title no la 380062. Outstanding |
25 September 2015 | Delivered on: 25 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Airport inn altrincham rd wilmslow cheshire. Outstanding |
16 October 1991 | Delivered on: 10 April 2015 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: Britannia adelphi hotel, ranelagh place, liverpool t/no. MS190056. Outstanding |
2 October 1989 | Delivered on: 10 April 2015 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: Britannia adelphi hotel, ranelagh place, liverpool MS190056. Outstanding |
29 July 2011 | Delivered on: 10 April 2015 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 country house and riverside court palatine road didsbury manchester t/nos. GM747195 GM748600 GM748008 GM748674 GM748009 GM108446. Outstanding |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Britannia country house hotel and riverside court palatine road didsbury manchester t/nos. GM747195 GM748600 GM748008 GM748674 GM108446 GM748009 LA75685 GM108446 GM543972 and GM596955. Outstanding |
31 March 2015 | Delivered on: 21 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Britannia adelphi hotel, ranelagh place, liverpool L3 5UL (land registry title nos: MS78724 and MS190056). Outstanding |
31 March 2015 | Delivered on: 21 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Britannia country house hotel and riverside court, palatine road, didsbury, manchester and land lying to the west and north west of palatine road, didsbury, manchester (land registry title nos. GM747195, GM748600, GM748008, GM748674, GM108446, GM748009, LA75685, GM108446, GM543972 and GM596955. Outstanding |
16 November 2004 | Delivered on: 3 December 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: £15,000,000.00 due or to become due from the company to the chargee. Particulars: The f/h property known as bosworth park hotel bosworth leicestershire t/n LT205515 (part), rents and licence fees, floating charge moveable plant property assets and rights,. See the mortgage charge document for full details. Outstanding |
16 November 2004 | Delivered on: 3 December 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £15,000,000.00 due or to become due from the company to the chargee. Particulars: The property being bosworth park hotel bosworth leicestershire, all fixtures and fixed plant & machinery, goodwill, book debts, floating charge undertaking property and assets,. See the mortgage charge document for full details. Outstanding |
6 August 1998 | Delivered on: 7 August 1998 Persons entitled: Yorkshire 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: Britannia hotel portland street manchester t/n-LA19488.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 August 1995 | Delivered on: 6 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- 13,15,17,19 oldham street and known as sachas hotel,tib st,manchester; t/no.la 187012; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
31 August 1995 | Delivered on: 2 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and all property assets and rights of the company present and future. Outstanding |
15 August 1994 | Delivered on: 24 August 1994 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: The loan (as defined therein) and all other monies due or to become due from the company or any subsidiary or holding company thereof to the chargee or any subsidiary or holding company thereof on any account whatsoever. Particulars: F/H property k/a bosworth hall hotel, bosworth park, market bosworth t/no. LT205515 and all plant machinery fixtures fittings furniture and equipment thereon. See the mortgage charge document for full details. Outstanding |
27 November 1992 | Delivered on: 18 December 1992 Persons entitled: Midland 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: The britannia hotel, stockport, dialstone lane, offerton, stockport, cheshire together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Outstanding |
19 September 2023 | Director's details changed for Alexander Langsam on 19 September 2023 (2 pages) |
---|---|
10 June 2023 | Group of companies' accounts made up to 31 March 2022 (35 pages) |
20 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 April 2022 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
18 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
14 April 2021 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
25 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
2 October 2020 | Satisfaction of charge 13 in full (1 page) |
17 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
17 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
10 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
31 October 2018 | Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page) |
1 February 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
31 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
31 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
27 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
6 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
6 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
24 March 2016 | Termination of appointment of Eileen Downey as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Eileen Downey as a director on 11 March 2016 (1 page) |
24 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
15 October 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
15 October 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
25 September 2015 | Registration of charge 013436000025, created on 25 September 2015 (16 pages) |
25 September 2015 | Registration of charge 013436000025, created on 25 September 2015 (16 pages) |
26 April 2015 | Amended group of companies' accounts made up to 31 March 2014 (33 pages) |
26 April 2015 | Amended group of companies' accounts made up to 31 March 2014 (33 pages) |
21 April 2015 | Registration of charge 013436000019, created on 31 March 2015 (8 pages) |
21 April 2015 | Registration of charge 013436000020, created on 31 March 2015 (8 pages) |
21 April 2015 | Registration of charge 013436000019, created on 31 March 2015 (8 pages) |
21 April 2015 | Registration of charge 013436000020, created on 31 March 2015 (8 pages) |
10 April 2015 | Registration of charge 013436000021, created on 31 March 2015 (9 pages) |
10 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 013436000024 (10 pages) |
10 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 013436000024 (10 pages) |
10 April 2015 | Registration of charge 013436000021, created on 31 March 2015 (9 pages) |
10 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 013436000022 (10 pages) |
10 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 013436000023 (8 pages) |
10 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 013436000023 (8 pages) |
10 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 013436000022 (10 pages) |
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
10 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
14 October 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
18 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Appointment of Alexander Langsam as a director (2 pages) |
15 January 2010 | Appointment of Alexander Langsam as a director (2 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
27 April 2009 | Nc inc already adjusted 01/04/09 (1 page) |
27 April 2009 | Ad 01/04/09\gbp si 20000@1=20000\gbp ic 10000/30000\ (2 pages) |
27 April 2009 | Particulars of contract relating to shares (2 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Nc inc already adjusted 01/04/09 (1 page) |
27 April 2009 | Particulars of contract relating to shares (2 pages) |
27 April 2009 | Ad 01/04/09\gbp si 20000@1=20000\gbp ic 10000/30000\ (2 pages) |
27 April 2009 | Resolutions
|
23 February 2009 | Amended group of companies' accounts made up to 31 March 2008 (30 pages) |
23 February 2009 | Amended group of companies' accounts made up to 31 March 2008 (30 pages) |
20 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
28 November 2008 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
28 November 2008 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
22 April 2008 | Appointment terminated director david smith (1 page) |
22 April 2008 | Appointment terminated director david smith (1 page) |
22 April 2008 | Director appointed eileen downey (2 pages) |
22 April 2008 | Director appointed eileen downey (2 pages) |
10 April 2008 | Ad 01/04/08\gbp si 4500@1=4500\gbp ic 5500/10000\ (2 pages) |
10 April 2008 | Ad 01/04/08\gbp si 4500@1=4500\gbp ic 5500/10000\ (2 pages) |
24 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
24 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
3 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
10 January 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
10 January 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
17 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
10 October 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
10 October 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
10 August 2003 | Resolutions
|
10 August 2003 | Resolutions
|
22 January 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
22 January 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
21 October 2002 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
21 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
2 October 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
2 October 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
21 December 2000 | Return made up to 16/12/00; full list of members
|
21 December 2000 | Return made up to 16/12/00; full list of members
|
9 October 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
9 October 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
31 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
22 October 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
22 October 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
23 December 1998 | Return made up to 16/12/98; no change of members (5 pages) |
23 December 1998 | Return made up to 16/12/98; no change of members (5 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
31 January 1997 | Return made up to 16/12/96; no change of members (5 pages) |
31 January 1997 | Return made up to 16/12/96; no change of members (5 pages) |
7 October 1996 | Full group accounts made up to 31 March 1996 (30 pages) |
7 October 1996 | Full group accounts made up to 31 March 1996 (30 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Return made up to 16/12/95; no change of members (5 pages) |
5 February 1996 | Return made up to 16/12/95; no change of members (5 pages) |
1 November 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
1 November 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH (1 page) |
14 February 1995 | Return made up to 16/12/94; full list of members (6 pages) |
14 February 1995 | Return made up to 16/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
22 November 1994 | Full group accounts made up to 31 March 1994 (29 pages) |
22 November 1994 | Full group accounts made up to 31 March 1994 (29 pages) |
24 August 1994 | Particulars of mortgage/charge (3 pages) |
24 August 1994 | Particulars of mortgage/charge (3 pages) |
24 February 1994 | Return made up to 16/12/93; no change of members (5 pages) |
24 February 1994 | Return made up to 16/12/93; no change of members (5 pages) |
4 January 1994 | Full group accounts made up to 31 March 1993 (26 pages) |
4 January 1994 | Full group accounts made up to 31 March 1993 (26 pages) |
29 January 1993 | Return made up to 16/12/92; no change of members (5 pages) |
29 January 1993 | Return made up to 16/12/92; no change of members (5 pages) |
22 December 1992 | Full group accounts made up to 31 March 1992 (23 pages) |
22 December 1992 | Full group accounts made up to 31 March 1992 (23 pages) |
18 December 1992 | Particulars of mortgage/charge (3 pages) |
18 December 1992 | Particulars of mortgage/charge (3 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
29 October 1991 | Resolutions
|
29 October 1991 | Resolutions
|
24 October 1991 | Particulars of mortgage/charge (3 pages) |
24 October 1991 | Particulars of mortgage/charge (3 pages) |
16 September 1991 | Ad 31/07/91--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
16 September 1991 | Ad 31/07/91--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
16 September 1991 | Resolutions
|
16 September 1991 | Resolutions
|
23 February 1989 | Full accounts made up to 31 March 1988 (19 pages) |
23 February 1989 | Full accounts made up to 31 March 1988 (19 pages) |
8 June 1988 | Full group accounts made up to 31 March 1987 (18 pages) |
4 April 1987 | Particulars of mortgage/charge (3 pages) |
4 April 1987 | Particulars of mortgage/charge (3 pages) |
15 February 1980 | Memorandum and Articles of Association (8 pages) |
15 February 1980 | Memorandum and Articles of Association (8 pages) |
3 October 1979 | Company name changed\certificate issued on 03/10/79 (2 pages) |
3 October 1979 | Company name changed\certificate issued on 03/10/79 (2 pages) |
19 June 1979 | Company name changed\certificate issued on 19/06/79 (2 pages) |
19 June 1979 | Company name changed\certificate issued on 19/06/79 (2 pages) |
12 December 1977 | Incorporation (13 pages) |
12 December 1977 | Incorporation (13 pages) |
12 December 1977 | Certificate of incorporation (1 page) |
12 December 1977 | Certificate of incorporation (1 page) |