Company NameDebmar Benevolent Trust Limited
DirectorsJacob Halpern and David Olsberg
Company StatusActive
Company Number01434722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 1979(44 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Hilary Phyllis Olsberg
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(32 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(33 years, 9 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(22 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(22 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(25 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(25 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT

Contact

Websitedebthelptrust.co.uk

Location

Registered Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4,787,357
Cash£206,440
Current Liabilities£226,622

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due4 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 July

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: Beechwood stores, 16 beechwood avenue, new milton t/no HP10523 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: Pontygwindy industrial estate, caerphilly and land and buildings on the west side of pontygwindy road caerphilly t/no's WA668632 and WA549490 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 584 tretham road, stoke on trent t/no SF545949 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 62 fountains road cheadle hulme and garage t/no GM911492 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
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: The deposit being the sum(s) of £160,000 to be deposited and all other sums from time to time standing to the credit on account number 66670306 see image for full details.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of debenture
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.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 135 queen street withernsea t/n YEA18447 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: Claredon house 8-12 station road kettering t/n NN107672 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 161 and 163 high street tunstall t/n SF250551 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 28-30 leeds road birstall batley t/n WYK412563 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: Spar stores keeling street north somercotes t/n LL259413 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: South chailey post office, south street, south chailey, lewes t/no ESX127494 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 2-4 king street, birkenhead t/no MS556044 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 39 front street, west auckland, bishop auckland t/no DU137692 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 38 henthorn road, clitheroe t/no LA719040 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 233-235 weaver street, winsford t/no CH580809 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 October 2006Delivered on: 3 November 2006
Satisfied on: 24 January 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income. See the mortgage charge document for full details.
Fully Satisfied
24 October 2006Delivered on: 3 November 2006
Satisfied on: 24 January 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Legal 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: F/H 8 to 12 station road kettering t/no NN107672. See the mortgage charge document for full details.
Fully Satisfied
24 October 2006Delivered on: 3 November 2006
Satisfied on: 24 January 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in and to any rental income payable under any lease to which the mortgaged property is subject and any guarantee for payment of that rental income. See the mortgage charge document for full details.
Fully Satisfied
24 October 2006Delivered on: 3 November 2006
Satisfied on: 24 January 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at pontygwindy industrial estate and land and buildings on the west side of pontygwindy caerphilly t/no WA668632 and WA539490.
Fully Satisfied
22 December 2010Delivered on: 7 January 2011
Satisfied on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 198-200 gorsey lane orford warrington t/n CH364355 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
22 December 2010Delivered on: 7 January 2011
Satisfied on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: 77-79 coleridge way crewe t/n CH579757 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
25 March 1998Delivered on: 1 April 1998
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX on 27 November 2023 (1 page)
9 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
31 March 2023Previous accounting period shortened from 5 July 2022 to 4 July 2022 (1 page)
23 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
2 June 2022Total exemption full accounts made up to 30 June 2021 (16 pages)
6 April 2022Previous accounting period shortened from 6 July 2021 to 5 July 2021 (1 page)
16 March 2022Previous accounting period extended from 24 June 2021 to 6 July 2021 (1 page)
5 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 June 2020 (19 pages)
25 June 2021Current accounting period shortened from 25 June 2020 to 24 June 2020 (1 page)
24 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 30 June 2019 (23 pages)
20 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
29 January 2020Satisfaction of charge 7 in full (1 page)
29 January 2020Satisfaction of charge 14 in full (2 pages)
29 January 2020Satisfaction of charge 21 in full (1 page)
29 January 2020Satisfaction of charge 11 in full (1 page)
23 January 2020Satisfaction of charge 8 in full (2 pages)
10 January 2020Satisfaction of charge 13 in full (1 page)
25 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 30 June 2018 (22 pages)
26 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 30 June 2017 (21 pages)
27 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 30 June 2016 (17 pages)
28 June 2017Full accounts made up to 30 June 2016 (17 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
1 February 2017Confirmation statement made on 2 August 2016 with updates (4 pages)
1 February 2017Confirmation statement made on 2 August 2016 with updates (4 pages)
12 July 2016Full accounts made up to 30 June 2015 (17 pages)
12 July 2016Full accounts made up to 30 June 2015 (17 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
18 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
18 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
2 July 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 July 2015Accounts for a small company made up to 30 June 2014 (5 pages)
31 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
20 March 2015Previous accounting period extended from 25 June 2014 to 1 July 2014 (1 page)
20 March 2015Previous accounting period extended from 25 June 2014 to 1 July 2014 (1 page)
20 March 2015Previous accounting period extended from 25 June 2014 to 1 July 2014 (1 page)
9 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
9 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
5 December 2014Satisfaction of charge 16 in full (1 page)
5 December 2014Satisfaction of charge 17 in full (2 pages)
5 December 2014Satisfaction of charge 16 in full (1 page)
5 December 2014Satisfaction of charge 17 in full (2 pages)
26 June 2014Accounts for a small company made up to 30 June 2013 (5 pages)
26 June 2014Accounts for a small company made up to 30 June 2013 (5 pages)
24 March 2014Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page)
24 March 2014Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page)
13 February 2014Annual return made up to 31 December 2013 no member list (3 pages)
13 February 2014Annual return made up to 31 December 2013 no member list (3 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
24 January 2014Satisfaction of charge 5 in full (4 pages)
24 January 2014Satisfaction of charge 5 in full (4 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 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)
3 May 2013Termination of appointment of Rosalyn Halpern as a director (1 page)
3 May 2013Termination of appointment of Rosalyn Halpern as a director (1 page)
2 May 2013Termination of appointment of Hilary Olsberg as a director (1 page)
2 May 2013Termination of appointment of Gella Klein as a director (1 page)
2 May 2013Termination of appointment of Hilary Olsberg as a director (1 page)
2 May 2013Appointment of Mr David Olsberg as a director (2 pages)
2 May 2013Termination of appointment of Gella Klein as a director (1 page)
2 May 2013Termination of appointment of Vivienne Lewin as a director (1 page)
2 May 2013Appointment of Mr David Olsberg as a director (2 pages)
2 May 2013Termination of appointment of Rosalyn Halpern as a director (1 page)
2 May 2013Termination of appointment of Vivienne Lewin as a director (1 page)
2 May 2013Termination of appointment of Rosalyn Halpern as a director (1 page)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
25 June 2012Accounts for a small company made up to 30 June 2011 (5 pages)
25 June 2012Accounts for a small company made up to 30 June 2011 (5 pages)
31 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
31 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
26 March 2012Previous accounting period shortened from 27 June 2011 to 26 June 2011 (1 page)
26 March 2012Previous accounting period shortened from 27 June 2011 to 26 June 2011 (1 page)
13 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
13 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
21 December 2011Memorandum and Articles of Association (1 page)
21 December 2011Memorandum and Articles of Association (1 page)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Objects removed from articles 08/12/2011
(3 pages)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Objects removed from articles 08/12/2011
(3 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
25 June 2010Accounts for a small company made up to 30 June 2009 (6 pages)
25 June 2010Accounts for a small company made up to 30 June 2009 (6 pages)
24 March 2010Previous accounting period shortened from 28 June 2009 to 27 June 2009 (1 page)
24 March 2010Previous accounting period shortened from 28 June 2009 to 27 June 2009 (1 page)
16 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
16 March 2010Director's details changed for Rosalyn Halpern on 1 June 2009 (1 page)
16 March 2010Director's details changed for Rosalyn Halpern on 1 June 2009 (1 page)
16 March 2010Director's details changed for Rosalyn Halpern on 1 June 2009 (1 page)
16 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
21 May 2009Amended accounts made up to 30 June 2008 (5 pages)
21 May 2009Amended accounts made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
26 February 2009Annual return made up to 31/12/08 (3 pages)
26 February 2009Annual return made up to 31/12/08 (3 pages)
29 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
24 April 2008Accounting reference date shortened from 29/06/2007 to 28/06/2007 (1 page)
24 April 2008Accounting reference date shortened from 29/06/2007 to 28/06/2007 (1 page)
23 January 2008Annual return made up to 31/12/07 (5 pages)
23 January 2008Annual return made up to 31/12/07 (5 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 May 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
1 May 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
24 January 2007Annual return made up to 31/12/06 (5 pages)
24 January 2007Annual return made up to 31/12/06 (5 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
23 January 2006Annual return made up to 31/12/05 (5 pages)
23 January 2006Annual return made up to 31/12/05 (5 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
24 January 2005Annual return made up to 31/12/04 (4 pages)
24 January 2005Annual return made up to 31/12/04 (4 pages)
28 April 2004Full accounts made up to 30 June 2003 (20 pages)
28 April 2004Full accounts made up to 30 June 2003 (20 pages)
25 February 2004Annual return made up to 31/12/03 (4 pages)
25 February 2004Annual return made up to 31/12/03 (4 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
4 March 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Annual return made up to 31/12/01 (3 pages)
5 December 2002Annual return made up to 31/12/01 (3 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001Annual return made up to 31/12/00 (3 pages)
26 January 2001Annual return made up to 31/12/00 (3 pages)
19 April 2000Full group accounts made up to 30 June 1999 (14 pages)
19 April 2000Full group accounts made up to 30 June 1999 (14 pages)
9 February 2000Annual return made up to 31/12/99 (3 pages)
9 February 2000Annual return made up to 31/12/99 (3 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 February 1999Annual return made up to 31/12/98 (5 pages)
9 February 1999Annual return made up to 31/12/98 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 February 1998Annual return made up to 31/12/97 (5 pages)
2 February 1998Annual return made up to 31/12/97 (5 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 March 1997Accounts for a small company made up to 30 June 1995 (6 pages)
10 March 1997Accounts for a small company made up to 30 June 1995 (6 pages)
24 January 1997Annual return made up to 31/12/96 (5 pages)
24 January 1997Annual return made up to 31/12/96 (5 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996Annual return made up to 31/12/95 (3 pages)
22 February 1996Annual return made up to 31/12/95 (3 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
11 April 1995Annual return made up to 31/12/94 (6 pages)
11 April 1995Annual return made up to 31/12/94 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 January 1991Compulsory strike-off action has been discontinued (1 page)
28 January 1991Compulsory strike-off action has been discontinued (1 page)
16 October 1990First Gazette notice for compulsory strike-off (1 page)
16 October 1990First Gazette notice for compulsory strike-off (1 page)
4 July 1979Incorporation (19 pages)
4 July 1979Incorporation (19 pages)