Company NameQueen Street Management Services Limited
Company StatusActive
Company Number01345031
CategoryPrivate Limited Company
Incorporation Date21 December 1977(46 years, 4 months ago)
Previous NameQueen Street (Insurance Brokers Manchester) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Eva Henriette Hammelburger
Date of BirthJune 1941 (Born 82 years ago)
NationalityDanish
StatusCurrent
Appointed31 October 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressDira 5
30 Shderot Ben
Jerusalem 92261
Israel
Secretary NameMrs Vanessa Shane Marks
StatusCurrent
Appointed16 December 2009(32 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address12/2 Rechov Gretz
Jerusalem
Israel
Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(46 years after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameMr Benjamin Lachs
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(46 years after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameLily Marks
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(14 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Butt Hill Avenue
Prestwhich
Manchester
M25 9PN
Secretary NameLily Marks
NationalityBritish
StatusResigned
Appointed31 October 1992(14 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Butt Hill Avenue
Prestwhich
Manchester
M25 9PN
Director NameMrs Vanessa Shane Marks
Date of BirthApril 1958 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed16 December 2009(32 years after company formation)
Appointment Duration14 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address12/2 Rechov Gretz
Jerusalem
Israel

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£2,592,853
Cash£87,775
Current Liabilities£157,057

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due1 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End01 April

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

5 October 1984Delivered on: 17 October 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from warmsworth estate company to the chargee on any account whatsoever.
Particulars: F/H property k/as 206/210 warmsworth rd balby doncaster south yorkshire title no syk 35500 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
24 October 1983Delivered on: 8 November 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from sterling estate company to williams & glyn's bank PLC.
Particulars: F/H land and buildings known as unit b rainham works rainham road, south dagenham, barking. Title no. Ngl 82255 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
10 August 1983Delivered on: 31 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or grademoon limited. To the chargee on any account whatsoever.
Particulars: 1/3 (odd nos inc) hemmons rd longsight manchester, gt. Manchester.
Fully Satisfied
14 January 1983Delivered on: 19 January 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the bold estate company to the chargee on any account whatsoever.
Particulars: L/Hold premises known as 52 bold street, and 55, 57, 59 wood street, liverpool, title no. MS86293 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.
Fully Satisfied
2 July 1982Delivered on: 16 July 1982
Satisfied on: 6 December 1989
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: Units 5, 6 & 9 speke hall industrial estate, liverpool, merseyside. Title no la 303567. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1998Delivered on: 20 May 1998
Satisfied on: 18 October 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from general management systems limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north east side of brickfield lane eastleigh hampshire t/no.HP156511.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 January 1997Delivered on: 14 January 1997
Satisfied on: 18 October 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: 9 and 13 (formerly k/a units 8 and 12) plot 5 clayton park clayton-le-moors accrington the present and future goodwill of any business and the proceeds of any insurance. 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.
Fully Satisfied
1 January 1997Delivered on: 14 January 1997
Satisfied on: 18 October 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: Unit 15 dickens court enterprise close rochester and unit 16 dickens court enterprise close rochester the present and future goodwill of any business and the proceeds of any insurance. 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.
Fully Satisfied
15 June 1982Delivered on: 23 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: Unit a snaysgill industrial estate, skipton N. yorks.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 all fixed all movable plant machinery fixtures implements and utensils.
Fully Satisfied
1 January 1997Delivered on: 14 January 1997
Satisfied on: 18 October 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: Unit 1 test valley small business centre test lane nursling southampton the present and future goodwill of any business and the proceeds of any insurance. 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.
Fully Satisfied
1 January 1997Delivered on: 14 January 1997
Satisfied on: 18 October 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: Unit 11 (fromerly k/a unit 10) frindsbury enterprise zone lying to the south of whitewall way frindsbury stood kent the present and future goodwill of any business and the proceeds of any insurance. 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.
Fully Satisfied
19 July 1996Delivered on: 25 July 1996
Satisfied on: 18 October 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: 45 and 45A ipswich street stowmarket and goodwill of any 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.
Fully Satisfied
16 July 1996Delivered on: 18 July 1996
Satisfied on: 18 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from silvermint limited to the chargee on any account whatsoever.
Particulars: F/H property k/as 12 lime street bedford bedfordshire north bedfordshire the goodwill of any business and the proceeds of any insurance. 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.
Fully Satisfied
27 November 1995Delivered on: 30 November 1995
Satisfied on: 18 October 2001
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14,14A,16 & 18 st nicholas street ipswich suffolk t/no. SK23580 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1995Delivered on: 31 March 1995
Satisfied on: 18 October 2001
Persons entitled: Allied Irish Banks P.L.C.E for Itself and Aib Finance Limited"the Security Trustee" in Its Capacity as Truste

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge.
Particulars: F/H property k/a bootswing, hillman house, corporation street,coventry and the goodwill of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 June 1994Delivered on: 30 June 1994
Satisfied on: 18 October 2001
Persons entitled:
Aib Finance Limited
Allied Irish Banks,P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or grademoon limited to allied irish banks,P.L.C.(as security trustee) and/or aib finance limited.
Particulars: F/Hold property known as 4 alder ave,pemberton wigan; t/no.gm 287682 and the goodwill of business. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1988Delivered on: 7 April 1988
Satisfied on: 16 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate co. To the chargee.
Particulars: L/H - 123 and 137 barlow road, levenshulme, manchester and proceeds of sale thereof.
Fully Satisfied
18 March 1982Delivered on: 24 March 1982
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: Freehold units 6 and 7 reginald road. St. Helens merseyside title number la 211189.
Fully Satisfied
17 March 1988Delivered on: 25 March 1988
Satisfied on: 16 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or actcell limited to the chargee on any account whatsoever.
Particulars: Units 2,3,4,5, 14 and 17 sherdley road, industrial estate sherdley road, st helens merseyside T.N. ms 232197 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1988Delivered on: 16 February 1988
Satisfied on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or actcell limited to the chargee on any account whatsoever.
Particulars: Land lying to the south west side of forge lane and the north side of ashton new road land and bldgs on the west side of forge lane and the south side of sarah ann street beswick manchester title no gm 260343 and gm 249846 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1987Delivered on: 20 July 1987
Satisfied on: 11 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or grademoon limited and/or susan lebrecht to the chargee.
Particulars: F/Hold properties k/as 2,6,8,10,12,14,16,18,24. 1,3,5,7,9,15,19,21,23,25, armour grove old swan liverpool, and the proceeds of sale thereof.
Fully Satisfied
27 March 1987Delivered on: 16 April 1987
Satisfied on: 16 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or susan lebrecht and/or grademoon limited to the chargee on any account whatsoever.
Particulars: 9,17,21,41 pearson road birkenhead, merseyside title no. Ms 247303.
Fully Satisfied
17 December 1986Delivered on: 19 December 1986
Satisfied on: 16 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or grademoon limited and/or susan lebrecht to the chargee.
Particulars: 9 17 21 and 41 pearson road birkenhead.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 16 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 86 church rd crosby sefton merseyside t/n ms 230271 and/or proceeds of sale thereof.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 9 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 88 church road crosby sefton merseyside t/n ms 234942 and/or proceeds of sale thereof.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 16 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 187 crosby road south crosby sefton merseyside t/n ms 230270 and/or proceeds of sale thereof.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 16 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 31 dove rd walton liverpool merseyside t/n ms 230273 and/or proceeds of sale thereof.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 16 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 35 dove rd liverpool merseyside t/n ms 234943 and/or proceeds of sale thereof.
Fully Satisfied
18 March 1982Delivered on: 23 March 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: L/Hold unit 1 hadfield street, stretford, greater manchester, trafford, title number la 233411 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
3 December 1986Delivered on: 11 December 1986
Satisfied on: 11 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading on mayfair estate company to the chargee.
Particulars: 48 boxdale rd liverpool merseyside t/n ms 230268 and/or proceeds of sale thereof.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 11 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 8 corndale road mossley hill liverpool merseyside t/n ms 230272 and/or the proceeds of sale thereof.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 11 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading on mayfair estate company to the chargee.
Particulars: 37 carlton lane stoneycroft liverpool merseyside t/n ms 234941 and/or the proceeds of sale thereof.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 11 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 23 carlton lane stoneycroft liverpool merseyside t/n ms 230269 and/or proceeds of sale thereof.
Fully Satisfied
26 November 1985Delivered on: 3 December 1985
Satisfied on: 16 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All moneys due or to become due from st helens estate company to the chargee.
Particulars: F/Hold together with the warehouse & other buildings erected thereon known as part of sherdley road industrial estate sherdley road sutton st. Helens merseyside.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 September 1985Delivered on: 12 September 1985
Satisfied on: 16 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or grademoon limited and/or susan lebrecht mayfair estate company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7, 12, 17, 22, 26, 28, 32, 37, 39, 40, 45, 47, 48, 49, 60, 62, 64, 66, 67, 68, 69, 71, 72, 76, 78 & 82 tilston road liverpool and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1985Delivered on: 11 September 1985
Satisfied on: 16 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from grademoon limited queen street management services limited and/or susan lebrecht trading as mayfair estate company. To the chargee on any account whatsoever.
Particulars: 54, 66 taylors road. Stretford. Title no. La 32527 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1985Delivered on: 11 September 1985
Satisfied on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from grademoon limited, queen street management services limited and/or susan lebrecht trading and mayfair estate company. To the chargee on any account whatsoever.
Particulars: 11, 16, 21 neale road, cherlton. Title no. GM262755 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1985Delivered on: 11 September 1985
Satisfied on: 16 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or grademoon limited and susan lebrecht trading as mayfair estate company. To the chargee on any account whatsoever.
Particulars: F/H 33,35,41 and 45 morella road liverpool. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1985Delivered on: 11 July 1985
Satisfied on: 16 December 1989
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from trinity estate company to the chargee on any account whatsoever.
Particulars: L/H plot of land known as 18, trinity street, coventry, west midlands title no. Wk 200734.. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and 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.
Fully Satisfied
29 January 1982Delivered on: 6 February 1982
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/Hold. 7. 11. 16 & 26 neal road, chorlton cum hardy. 54. 56. 62. 66 & 72 taylors road stretford and rent charges issuing out of 22 to 34 higson avenue, chorlton cum hardy. G. manchester, title nos:- la 32527 la 277398 la 277399.
Fully Satisfied
12 February 2002Delivered on: 14 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from townmere properties limited to the chargee on any account whatsoever.
Particulars: 6/8 sea view road colwyn bay clwyd. 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
14 May 2001Delivered on: 23 May 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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
24 August 1998Delivered on: 9 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from winbrook estates LTD to the chargee on any account whatsoever.
Particulars: Interest in the land and buildings known as 193-195 avonmouth road avonmouth avon bristol (if any) or in any lease of or licence to use the same. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 March 1998Delivered on: 1 April 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from pinnington limited to the chargee on any account whatsoever.
Particulars: 13,15,17 sunbridge road and 10 & 12 aldermanbury bradford t/no.WYK608546 and by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Outstanding
19 July 1996Delivered on: 25 July 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: 23-23A king street and 54A deneside great yarmouth and goodwill of any 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
22 March 1996Delivered on: 23 March 1996
Persons entitled: Bank of Wales PLC

Classification: Deed of adherence
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 25 march 1988.
Particulars: Land and buildings on the south west side of willoughby road and on the north side of hampden road hornsey london.
Outstanding

Filing History

6 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
30 December 2022Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
4 January 2022Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
12 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 March 2021Previous accounting period shortened from 5 April 2020 to 4 April 2020 (1 page)
20 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
21 December 2018Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
20 December 2018Previous accounting period extended from 24 March 2018 to 6 April 2018 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
27 June 2017Notification of Vanessa Shane Marks as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Vanessa Shane Marks as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Vanessa Shane Marks as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Maysen Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
27 June 2017Notification of Maysen Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Maysen Ltd as a person with significant control on 27 June 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 June 2016Director's details changed for Mrs Vanessa Shane Marks on 1 June 2016 (3 pages)
22 June 2016Secretary's details changed for Mrs Vanessa Shane Marks on 1 June 2016 (1 page)
22 June 2016Secretary's details changed for Mrs Vanessa Shane Marks on 1 June 2016 (1 page)
22 June 2016Director's details changed for Mrs Vanessa Shane Marks on 1 June 2016 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(5 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
(5 pages)
6 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
(5 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
25 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 8
(5 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 8
(5 pages)
14 November 2013Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
21 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
11 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Appointment of Mrs Vanessa Shane Marks as a director (2 pages)
14 June 2010Appointment of Mrs Vanessa Shane Marks as a director (2 pages)
11 June 2010Termination of appointment of Lily Marks as a secretary (1 page)
11 June 2010Appointment of Mrs Vanessa Shane Marks as a secretary (1 page)
11 June 2010Termination of appointment of Lily Marks as a secretary (1 page)
11 June 2010Termination of appointment of Lily Marks as a director (1 page)
11 June 2010Appointment of Mrs Vanessa Shane Marks as a secretary (1 page)
11 June 2010Termination of appointment of Lily Marks as a director (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Director's details changed for Lily Marks on 30 October 2009 (2 pages)
16 December 2009Director's details changed for Lily Marks on 30 October 2009 (2 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Mrs Eva Henriette Hammelburger on 31 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Eva Henriette Hammelburger on 31 October 2009 (2 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
10 February 2009Return made up to 31/10/08; no change of members (4 pages)
10 February 2009Return made up to 31/10/08; no change of members (4 pages)
10 February 2009Return made up to 31/10/07; full list of members (6 pages)
10 February 2009Return made up to 31/10/07; full list of members (6 pages)
10 February 2009Director's change of particulars / eva hammelburger / 20/03/2006 (1 page)
10 February 2009Director's change of particulars / eva hammelburger / 20/03/2006 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Return made up to 31/10/06; full list of members; amend (8 pages)
29 December 2008Return made up to 31/10/06; full list of members; amend (8 pages)
29 December 2008Resolutions
  • RES13 ‐ Shraes subdivided 08/12/2005
(2 pages)
29 December 2008Resolutions
  • RES13 ‐ Shraes subdivided 08/12/2005
(2 pages)
29 December 2008S-div (1 page)
29 December 2008S-div (1 page)
18 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 31/10/06; full list of members (8 pages)
7 December 2006Return made up to 31/10/06; full list of members (8 pages)
31 January 2006S-div 08/12/05 (1 page)
31 January 2006S-div 08/12/05 (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Return made up to 31/10/05; full list of members (8 pages)
17 November 2005Return made up to 31/10/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Return made up to 31/10/04; full list of members (8 pages)
18 January 2005Return made up to 31/10/04; full list of members (8 pages)
27 February 2004Return made up to 31/10/03; full list of members (8 pages)
27 February 2004Return made up to 31/10/03; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2003Return made up to 31/10/02; full list of members (8 pages)
5 February 2003Return made up to 31/10/02; full list of members (8 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 November 2001Return made up to 31/10/01; full list of members (7 pages)
29 November 2001Return made up to 31/10/01; full list of members (7 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Particulars of mortgage/charge (7 pages)
23 May 2001Particulars of mortgage/charge (7 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Return made up to 31/10/98; no change of members (5 pages)
17 November 1998Return made up to 31/10/98; no change of members (5 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Return made up to 31/10/97; full list of members (7 pages)
12 November 1997Return made up to 31/10/97; full list of members (7 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Return made up to 31/10/96; no change of members (5 pages)
9 April 1997Return made up to 31/10/96; no change of members (5 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1996Particulars of mortgage/charge (10 pages)
23 March 1996Particulars of mortgage/charge (10 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
21 December 1977Incorporation (18 pages)
21 December 1977Incorporation (18 pages)