Bolton
Greater Manchester
BL1 5BH
Director Name | Mrs Zoe Serrant |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Stephen David Hall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Benjamin Lawrence Miller |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(41 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Secretary Name | Miss Rebecca Gaffney |
---|---|
Status | Current |
Appointed | 26 April 2021(41 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Dr Aziz Anwer Ismail |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(41 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Adam Collins |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Miss Yasmin Patel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 3 Pike Road Bolton Lancashire BL3 6TE |
Director Name | Mehrun Patel |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 3 Pike Road Bolton Lancashire BL3 6TE |
Director Name | Mrs Hawabou Ismail |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pike Road Bolton Lancashire BL3 6TE |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Secretary Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Director Name | Mr Steven Wild |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59a Schools Hill Road Cheadle Cheshire SK8 1JE |
Director Name | Mr Craig Bernard Fishwick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | David Stuart Caplan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(32 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Andrew Robert John |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Website | cohenschemist.co.uk |
---|---|
Telephone | 01904 642557 |
Telephone region | York |
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1m at £0.01 | Asan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,095,749 |
Gross Profit | £22,263,744 |
Net Worth | -£34,063,407 |
Cash | £90,407 |
Current Liabilities | £48,478,682 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
10 March 1987 | Delivered on: 12 March 1987 Persons entitled: Bank of Baroda. Classification: Legal charge Secured details: All monies due or to become due from city focus limited. To the chargee on any account whatsoever. Particulars: All that premises fronting duchy street at the rear of the health centre 250 langworthy road salford 6. Fully Satisfied |
---|---|
10 March 1987 | Delivered on: 12 March 1987 Persons entitled: Bank of Baroda. Classification: Legal charge Secured details: All monies due or to become due from the city gocus limited. To the chargee on any account whatsoever. Particulars: F/H 164 drake street, rochdale, greater manchester, title no gm 34500. Fully Satisfied |
10 March 1987 | Delivered on: 12 March 1987 Persons entitled: Bank of Baroda. 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 164 drake street, rochdale, greater manchester, title no gm 345000. Fully Satisfied |
10 March 1987 | Delivered on: 12 March 1987 Persons entitled: Bank of Baroda. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that premises fronting duchy street at the rear of the health centre 250 langworthy road salford 6. Fully Satisfied |
31 March 1983 | Delivered on: 13 April 1983 Persons entitled: Bank of Baroda. Classification: Charge Secured details: All monies due or to become due from city focus limited to the chargee on any account whatsoever. Particulars: L/Hold 69 milkstone road rochdale. Greater manchester title no la 304304 l/hold & intended dispensary premises land in mytham road. Little lever. Bolton. Greater manchester. Title no gm 60483 27 market st. Little leven, bolton fixed and floating charges over: undertaking and all property and assets present and future including bookdebts. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 December 1981 | Delivered on: 31 December 1981 Persons entitled: Bank of Baroda. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) land and dispensary at mytham road, little lever, bolton. Together with all fixed and movable plant machinery fixtures implements and utensils 2) specific charge over all uncalled capital and f/hold and l/hold property present and future 3) floating security on all the undertaking and goodwill assets and rights present and future. Fully Satisfied |
21 August 1981 | Delivered on: 25 August 1981 Persons entitled: Bank of Baroda Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 market street, little leven, boston, land & dispensary at mythano road, little lever, bolton. Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
10 March 2009 | Delivered on: 12 March 2009 Satisfied on: 13 November 2020 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 January 2008 | Delivered on: 25 January 2008 Satisfied on: 17 March 2017 Persons entitled: National Westminster 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: Underlease of 12 and 13 marion square glovers lane netherton bootle. 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. Fully Satisfied |
18 September 1993 | Delivered on: 8 October 1993 Satisfied on: 9 July 2011 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-99 lancaster road morecambe lancashire and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1990 | Delivered on: 30 October 1990 Satisfied on: 17 March 2017 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: 63 whalley range, blackburn t/n - la 376432 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1989 | Delivered on: 26 October 1989 Satisfied on: 17 March 2017 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: First floor unit 12 marian square, bootle 3RD and 4TH floor 14A marian square bootle merseyside title numbers ms 178673 ms 178674, and ms 182630. and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1989 | Delivered on: 28 September 1989 Satisfied on: 9 July 2011 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 - 15 buttermarket street warrington and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1980 | Delivered on: 7 July 1980 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69. milkstone road. Rochdale title no: la 304304 fixed and moveable plant machinery and fixtures, imptements & utensils. Fully Satisfied |
17 October 1988 | Delivered on: 27 October 1988 Satisfied on: 9 July 2011 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: 164 drake st., Rochdale, greater manchester. Title no. Gm 345000 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1988 | Delivered on: 12 October 1988 Satisfied on: 17 March 2017 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 - 23 seedley road. Salford and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1988 | Delivered on: 12 October 1988 Satisfied on: 17 March 2017 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: Land & buildings on the east side of mytham road little lever greater manchester t/no: gm 260483 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1988 | Delivered on: 12 October 1988 Satisfied on: 17 March 2017 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: 1 market street little lever bolton and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1988 | Delivered on: 12 October 1988 Satisfied on: 9 July 2011 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: 202 euston road morecambe and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1988 | Delivered on: 27 September 1988 Satisfied on: 17 March 2017 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: 69 milkstone road rochdale, title no. La 304304 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1988 | Delivered on: 27 September 1988 Satisfied on: 17 March 2017 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 |
18 March 1988 | Delivered on: 31 March 1988 Persons entitled: Bank of Baroda Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 202 euston road morecambe lancashire a first fixed charge on all bookdebts and other debts and all property assets and rights and all stocks shares and oter securities. (See form 395 relevant to this charge). Fully Satisfied |
18 March 1988 | Delivered on: 31 March 1988 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from city foucs limited to the chargee on any account whatsoever. Particulars: L/H - 202 euston road morecambe lancashire. Fully Satisfied |
10 March 1987 | Delivered on: 12 March 1987 Persons entitled: Bank of Baroda Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares and other securities. (See form 395 gelevant to this charge for schedule of charged properties).. 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 |
21 November 1984 | Delivered on: 30 November 1984 Persons entitled: Bank of Baroda Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge on the goodwill, f/hold & l/hold property, fixed plant and machinery, stocks and shares and other securities and book debts fixed and floating charge over assets, rights, all estates or interest in the f/hold or l/hold property. See doc M13 for full particulars. Fully Satisfied |
17 March 2022 | Delivered on: 24 March 2022 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
25 May 2021 | Delivered on: 2 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold properties 1 & 2 albion street, ashton-under-lyne, lancashire OL6 6HF, registered at the land registry with the title numbers GM307145 and GM515776. To see details of all properties subject to a charge, please refer to schedule 2 of the charging document attached to this form. Outstanding |
9 March 2017 | Delivered on: 20 September 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties Classification: A registered charge Particulars: Properties known as 7 market place ramsbottom bury. 49 thicketford road bolton title numbers GM85713 and GM15112 please refer to the instrument for further properties. Outstanding |
31 August 2017 | Delivered on: 4 September 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: The property known as 7 market place, ramsbottom, bury, BL0 9AJ registered at the land registry with title number GM85713. For more details of property please see the schedule of the supplemental charge. Outstanding |
9 March 2017 | Delivered on: 16 March 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The property known as 63 whalley range, blackburn and registered at the land registry with title number LA376432. Please see schedule 2 of the charging document attached to this form for details of all outstanding charges. Outstanding |
2 September 2011 | Delivered on: 29 November 2016 Persons entitled: National Westminster 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: Pharmacy premises west everton healthy living centre 45 everton road liverpool by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
25 November 2016 | Delivered on: 28 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as pharmacy, west everton health living centre, 45 everton road, liverpool (land registry title number: MS567234). For further details please refer to the instrument. Outstanding |
2 September 2011 | Delivered on: 30 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a pharmacy argyle court cleveland square liverpool t/no MS547711. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
29 January 2016 | Delivered on: 29 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as 30 argyle court, liverpool L1 5BL (land registry title no: MS547711). Outstanding |
5 January 2015 | Delivered on: 23 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as pharmacy, park edge practice, 43 asket drive, leeds LS14 1HX (title no: WYK867053). Outstanding |
5 January 2015 | Delivered on: 23 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as the pharmacy, willows medical centre, osbourne drive, queensbury, bradford BD13 2GD (title no:WYK870010). Outstanding |
5 January 2015 | Delivered on: 21 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as apollo court medical centre, apollo court, 45 high street, dodsworth, barnsley S75 3RF (title no:SYK559918). Outstanding |
16 August 2011 | Delivered on: 16 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H park edge practice 43 asket drive leeds t/no WYK867053 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
16 August 2011 | Delivered on: 16 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H pharmacy willows medical centre osborne drive queensbury bradford t/no WYK870010 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
16 August 2011 | Delivered on: 16 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H apollo court medical centre apollo court 45 high street dodworth barnsley t/no SYK559918, by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
16 August 2011 | Delivered on: 12 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 3 baltic place pill bristol t/n ST293887 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
16 August 2011 | Delivered on: 12 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H pharmacy at glenroyd medical centre 164 whitegate drive blackpool t/n LAN108214 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
16 August 2011 | Delivered on: 12 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H mayfield medical centre pasture lane clyton bradford t/n WYK869097 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
23 October 2014 | Delivered on: 3 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as 3 baltic place, pill, bristol BS20 0EJ (title number: ST293887). Outstanding |
23 October 2014 | Delivered on: 3 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as 164 whitegate drive, blackpool FY3 9HF (title number: LAN108214). Outstanding |
23 October 2014 | Delivered on: 3 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as pharmacy, mayfield medical centre, 4 glenholme park, pasture lane, bradford (title: WYK869097). Outstanding |
4 September 2014 | Delivered on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land k/a pharmacy, crompton way health centre, crompton way, bolton (title no. MAN130345). Outstanding |
4 September 2014 | Delivered on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land k/a pharmacy, freshney green primary care centre, sorrel road, grimsby DN34 4GB (title no. HS355240). Outstanding |
4 September 2014 | Delivered on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land k/a pharmacy, waters green medical centre, sunderland street, macclesfield (title no. CH573514). Outstanding |
2 September 2014 | Delivered on: 2 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land k/a the pharmacy, 1 heysham road, heysham, morecambe LA3 1DA (title no. LAN120113). Outstanding |
1 September 2014 | Delivered on: 2 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land k/a the pharmacy, st gabriels medical centre, bishops road, prestwich, manchester M25 0HT (title no. MAN164414). Outstanding |
1 September 2014 | Delivered on: 2 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land k/a 285 bradford road, frizzinghall, shipley BD18 3AB (title no. WYK764443). Outstanding |
1 September 2014 | Delivered on: 2 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land k/a 4 herriotts lane, wellingborough (title no. NN122345). Outstanding |
1 September 2014 | Delivered on: 2 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land k/a pharmacy, new medical centre, firs way, sale (title no. MAN141255). Outstanding |
12 July 2011 | Delivered on: 20 July 2011 Persons entitled: National Westminster Bank PLC Classification: Assignment of a sale and purchase agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in and to and all benefits accruing under or in connection with the contract and all related rights in respect of the contract absolutley in favour of the lender subject to a proviso for reassignment on redemption see image for full details. Outstanding |
12 January 2011 | Delivered on: 14 January 2011 Persons entitled: National Westminster 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 6 lynstock way lostock bolton t/no MAN11429 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 February 2010 | Delivered on: 17 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same. Outstanding |
13 November 2020 | Satisfaction of charge 25 in full (1 page) |
---|---|
19 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr Andrew John Caunce as a director on 20 March 2020 (2 pages) |
19 March 2020 | Full accounts made up to 31 August 2019 (35 pages) |
25 February 2020 | Termination of appointment of Andrew Robert John as a director on 14 February 2020 (1 page) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
3 June 2019 | Full accounts made up to 31 August 2018 (36 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 March 2018 | Full accounts made up to 31 August 2017 (35 pages) |
20 September 2017 | Registration of acquisition 014250620055, acquired on 31 August 2017 (57 pages) |
20 September 2017 | Registration of acquisition 014250620055, acquired on 31 August 2017 (57 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Registration of charge 014250620054, created on 31 August 2017 (12 pages) |
4 September 2017 | Registration of charge 014250620054, created on 31 August 2017 (12 pages) |
19 May 2017 | Full accounts made up to 31 August 2016 (33 pages) |
19 May 2017 | Full accounts made up to 31 August 2016 (33 pages) |
21 March 2017 | Satisfaction of charge 014250620040 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620051 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620047 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620050 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620041 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620049 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620049 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620041 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620052 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620050 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620048 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620052 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620048 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620051 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620047 in full (1 page) |
21 March 2017 | Satisfaction of charge 014250620040 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620031 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620030 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620038 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620042 in full (1 page) |
17 March 2017 | Satisfaction of charge 18 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620033 in full (1 page) |
17 March 2017 | Satisfaction of charge 28 in full (2 pages) |
17 March 2017 | Satisfaction of charge 16 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620030 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620046 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620044 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620034 in full (1 page) |
17 March 2017 | Satisfaction of charge 14 in full (1 page) |
17 March 2017 | Satisfaction of charge 21 in full (1 page) |
17 March 2017 | Satisfaction of charge 16 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620033 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620035 in full (1 page) |
17 March 2017 | Satisfaction of charge 26 in full (2 pages) |
17 March 2017 | Satisfaction of charge 014250620036 in full (1 page) |
17 March 2017 | Satisfaction of charge 13 in full (1 page) |
17 March 2017 | Satisfaction of charge 13 in full (1 page) |
17 March 2017 | Satisfaction of charge 28 in full (2 pages) |
17 March 2017 | Satisfaction of charge 014250620036 in full (1 page) |
17 March 2017 | Satisfaction of charge 18 in full (1 page) |
17 March 2017 | Satisfaction of charge 22 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620029 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620044 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620031 in full (1 page) |
17 March 2017 | Satisfaction of charge 22 in full (1 page) |
17 March 2017 | Satisfaction of charge 27 in full (2 pages) |
17 March 2017 | Satisfaction of charge 21 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620037 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620038 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620045 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620043 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620046 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620039 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620045 in full (1 page) |
17 March 2017 | Satisfaction of charge 17 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620032 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620029 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620037 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620035 in full (1 page) |
17 March 2017 | Satisfaction of charge 26 in full (2 pages) |
17 March 2017 | Satisfaction of charge 24 in full (2 pages) |
17 March 2017 | Satisfaction of charge 14 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620039 in full (1 page) |
17 March 2017 | Satisfaction of charge 24 in full (2 pages) |
17 March 2017 | Satisfaction of charge 27 in full (2 pages) |
17 March 2017 | Satisfaction of charge 17 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620032 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620042 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620043 in full (1 page) |
17 March 2017 | Satisfaction of charge 014250620034 in full (1 page) |
16 March 2017 | Registration of charge 014250620053, created on 9 March 2017 (56 pages) |
16 March 2017 | Registration of charge 014250620053, created on 9 March 2017 (56 pages) |
29 November 2016 | Particulars of a charge subject to which a property has been acquired / charge code 014250620052 (5 pages) |
29 November 2016 | Particulars of a charge subject to which a property has been acquired / charge code 014250620052 (5 pages) |
28 November 2016 | Registration of charge 014250620051, created on 25 November 2016 (8 pages) |
28 November 2016 | Registration of charge 014250620051, created on 25 November 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
5 September 2016 | Appointment of Mr Andrew Robert John as a director on 1 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Andrew Robert John as a director on 1 September 2016 (2 pages) |
21 April 2016 | Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page) |
23 March 2016 | Full accounts made up to 31 August 2015 (27 pages) |
23 March 2016 | Full accounts made up to 31 August 2015 (27 pages) |
30 January 2016 | Particulars of a charge subject to which a property has been acquired / charge code 014250620050 (5 pages) |
30 January 2016 | Particulars of a charge subject to which a property has been acquired / charge code 014250620050 (5 pages) |
29 January 2016 | Registration of charge 014250620049, created on 29 January 2016 (8 pages) |
29 January 2016 | Registration of charge 014250620049, created on 29 January 2016 (8 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
4 September 2015 | Termination of appointment of Steven Wild as a director on 31 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Steven Wild as a director on 31 August 2015 (1 page) |
23 July 2015 | Appointment of Mr Stephen David Hall as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Stephen David Hall as a director on 23 July 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 August 2014 (21 pages) |
19 April 2015 | Full accounts made up to 31 August 2014 (21 pages) |
23 January 2015 | Registration of charge 014250620047, created on 5 January 2015 (8 pages) |
23 January 2015 | Registration of charge 014250620048, created on 5 January 2015 (8 pages) |
23 January 2015 | Registration of charge 014250620047, created on 5 January 2015 (8 pages) |
23 January 2015 | Registration of charge 014250620048, created on 5 January 2015 (8 pages) |
23 January 2015 | Registration of charge 014250620048, created on 5 January 2015 (8 pages) |
23 January 2015 | Registration of charge 014250620047, created on 5 January 2015 (8 pages) |
21 January 2015 | Registration of charge 014250620046, created on 5 January 2015 (8 pages) |
21 January 2015 | Registration of charge 014250620046, created on 5 January 2015 (8 pages) |
21 January 2015 | Registration of charge 014250620046, created on 5 January 2015 (8 pages) |
16 January 2015 | Particulars of a charge subject to which a property has been acquired / charge code 014250620044 (5 pages) |
16 January 2015 | Particulars of a charge subject to which a property has been acquired / charge code 014250620045 (5 pages) |
16 January 2015 | Particulars of a charge subject to which a property has been acquired / charge code 014250620045 (5 pages) |
16 January 2015 | Particulars of a charge subject to which a property has been acquired / charge code 014250620044 (5 pages) |
16 January 2015 | Particulars of a charge subject to which a property has been acquired / charge code 014250620043 (5 pages) |
16 January 2015 | Particulars of a charge subject to which a property has been acquired / charge code 014250620043 (5 pages) |
12 November 2014 | Particulars of a charge subject to which a property has been acquired / charge code 014250620040 (5 pages) |
12 November 2014 | Particulars of a charge subject to which a property has been acquired / charge code 014250620040 (5 pages) |
12 November 2014 | Particulars of a charge subject to which a property has been acquired / charge code 014250620041 (5 pages) |
12 November 2014 | Particulars of a charge subject to which a property has been acquired / charge code 014250620042 (5 pages) |
12 November 2014 | Particulars of a charge subject to which a property has been acquired / charge code 014250620042 (5 pages) |
12 November 2014 | Particulars of a charge subject to which a property has been acquired / charge code 014250620041 (5 pages) |
3 November 2014 | Registration of charge 014250620038, created on 23 October 2014 (8 pages) |
3 November 2014 | Registration of charge 014250620037, created on 23 October 2014 (8 pages) |
3 November 2014 | Registration of charge 014250620039, created on 23 October 2014 (8 pages) |
3 November 2014 | Registration of charge 014250620038, created on 23 October 2014 (8 pages) |
3 November 2014 | Registration of charge 014250620037, created on 23 October 2014 (8 pages) |
3 November 2014 | Registration of charge 014250620039, created on 23 October 2014 (8 pages) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 September 2014 | Registration of charge 014250620036, created on 4 September 2014 (8 pages) |
4 September 2014 | Registration of charge 014250620035, created on 4 September 2014 (8 pages) |
4 September 2014 | Registration of charge 014250620034, created on 4 September 2014 (8 pages) |
4 September 2014 | Registration of charge 014250620034, created on 4 September 2014 (8 pages) |
4 September 2014 | Registration of charge 014250620036, created on 4 September 2014 (8 pages) |
4 September 2014 | Registration of charge 014250620035, created on 4 September 2014 (8 pages) |
4 September 2014 | Registration of charge 014250620034, created on 4 September 2014 (8 pages) |
4 September 2014 | Registration of charge 014250620036, created on 4 September 2014 (8 pages) |
4 September 2014 | Registration of charge 014250620035, created on 4 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620029, created on 1 September 2014 (7 pages) |
2 September 2014 | Registration of charge 014250620031, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620030, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620029, created on 1 September 2014 (7 pages) |
2 September 2014 | Registration of charge 014250620032, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620032, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620031, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620033, created on 2 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620030, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620033, created on 2 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620029, created on 1 September 2014 (7 pages) |
2 September 2014 | Registration of charge 014250620031, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620033, created on 2 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620032, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 014250620030, created on 1 September 2014 (8 pages) |
3 June 2014 | Full accounts made up to 31 August 2013 (27 pages) |
3 June 2014 | Full accounts made up to 31 August 2013 (27 pages) |
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 June 2013 | Full accounts made up to 31 August 2012 (23 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (23 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Auditor's resignation (1 page) |
4 September 2012 | Auditor's resignation (1 page) |
7 June 2012 | Full accounts made up to 31 August 2011 (52 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (52 pages) |
12 April 2012 | Termination of appointment of David Caplan as a director (1 page) |
12 April 2012 | Appointment of Mrs Zoe Serrant as a director (2 pages) |
12 April 2012 | Termination of appointment of David Caplan as a director (1 page) |
12 April 2012 | Appointment of Mrs Zoe Serrant as a director (2 pages) |
20 January 2012 | Appointment of David Stuart Caplan as a director (2 pages) |
20 January 2012 | Appointment of David Stuart Caplan as a director (2 pages) |
19 January 2012 | Second filing of AP01 previously delivered to Companies House (3 pages) |
19 January 2012 | Second filing of AP01 previously delivered to Companies House (3 pages) |
9 November 2011 | Termination of appointment of Hawabou Ismail as a director (1 page) |
9 November 2011 | Termination of appointment of Hawabou Ismail as a director (1 page) |
1 November 2011 | Appointment of Mr Craig Bernard Fishwick as a director
|
1 November 2011 | Appointment of Mr Craig Bernard Fishwick as a director
|
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
20 July 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 April 2011 | Registered office address changed from Po Box Po Box 207 Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA England on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Po Box Po Box 207 Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA England on 12 April 2011 (1 page) |
25 March 2011 | Group of companies' accounts made up to 31 August 2010 (27 pages) |
25 March 2011 | Group of companies' accounts made up to 31 August 2010 (27 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
11 November 2010 | Redenomination of shares. Statement of capital 16 September 2010 (4 pages) |
11 November 2010 | Sub-division of shares on 16 September 2010 (5 pages) |
11 November 2010 | Sub-division of shares on 16 September 2010 (5 pages) |
11 November 2010 | Redenomination of shares. Statement of capital 16 September 2010 (4 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Registered office address changed from 69 Milkstone Road Rochdale OL11 1NT on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Registered office address changed from 69 Milkstone Road Rochdale OL11 1NT on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 69 Milkstone Road Rochdale OL11 1NT on 8 September 2010 (1 page) |
27 July 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
27 July 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
17 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 July 2009 | Return made up to 31/08/08; full list of members (4 pages) |
28 July 2009 | Return made up to 31/08/08; full list of members (4 pages) |
28 May 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
28 May 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 August 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
12 August 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
30 September 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
30 September 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
4 September 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
4 September 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
6 July 2005 | Group of companies' accounts made up to 31 August 2004 (22 pages) |
6 July 2005 | Group of companies' accounts made up to 31 August 2004 (22 pages) |
22 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
22 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
16 March 2004 | Group of companies' accounts made up to 31 August 2003 (22 pages) |
16 March 2004 | Group of companies' accounts made up to 31 August 2003 (22 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members
|
8 September 2003 | Return made up to 31/08/03; full list of members
|
26 February 2003 | Group of companies' accounts made up to 31 August 2002 (23 pages) |
26 February 2003 | Group of companies' accounts made up to 31 August 2002 (23 pages) |
13 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
29 May 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
4 July 2001 | Group of companies' accounts made up to 31 August 2000 (23 pages) |
4 July 2001 | Group of companies' accounts made up to 31 August 2000 (23 pages) |
27 March 2001 | Ad 20/03/00--------- us$ si 2@1 (2 pages) |
27 March 2001 | Ad 20/03/00--------- us$ si 2@1 (2 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
4 July 2000 | Full group accounts made up to 31 August 1999 (22 pages) |
4 July 2000 | Full group accounts made up to 31 August 1999 (22 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
7 April 2000 | Us$ nc 0/2 20/03/00 (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Us$ nc 0/2 20/03/00 (1 page) |
7 April 2000 | Resolutions
|
16 September 1999 | Return made up to 31/08/99; no change of members
|
16 September 1999 | Return made up to 31/08/99; no change of members
|
5 July 1999 | Full accounts made up to 31 August 1998 (22 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (22 pages) |
3 February 1999 | Return made up to 30/11/98; full list of members (10 pages) |
3 February 1999 | Return made up to 30/11/98; full list of members (10 pages) |
9 June 1998 | Full accounts made up to 31 August 1997 (20 pages) |
9 June 1998 | Full accounts made up to 31 August 1997 (20 pages) |
19 February 1998 | Full accounts made up to 31 August 1996 (14 pages) |
19 February 1998 | Full accounts made up to 31 August 1996 (14 pages) |
16 December 1997 | Return made up to 30/11/97; no change of members (8 pages) |
16 December 1997 | Return made up to 30/11/97; no change of members (8 pages) |
24 December 1996 | Return made up to 30/11/96; no change of members
|
24 December 1996 | Return made up to 30/11/96; no change of members
|
16 September 1996 | Full accounts made up to 31 August 1995 (13 pages) |
16 September 1996 | Full accounts made up to 31 August 1995 (13 pages) |
21 December 1995 | Return made up to 30/11/95; full list of members
|
21 December 1995 | Return made up to 30/11/95; full list of members
|
29 September 1995 | Full accounts made up to 31 August 1994 (13 pages) |
29 September 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 July 1994 | Full accounts made up to 31 August 1993 (13 pages) |
29 June 1993 | Full accounts made up to 31 August 1992 (12 pages) |
17 May 1993 | Full accounts made up to 31 August 1991 (11 pages) |
3 July 1991 | Full group accounts made up to 31 March 1990 (13 pages) |
16 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
26 May 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
14 August 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
4 May 1979 | Incorporation (14 pages) |
4 May 1979 | Incorporation (14 pages) |