Salford
Lancashire
M7 4RW
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
Director Name | Mr David Olsberg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(33 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mrs Gella Braina Klein |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mrs Hilary Phyllis Olsberg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Director Name | Mrs Rosalyn Halpern |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Vivienne Chaya Lewin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Website | debthelptrust.co.uk |
---|
Registered Address | 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,787,357 |
Cash | £206,440 |
Current Liabilities | £226,622 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 4 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 July |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
22 December 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 |
27 November 2023 | Registered 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 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
31 March 2023 | Previous accounting period shortened from 5 July 2022 to 4 July 2022 (1 page) |
23 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
2 June 2022 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
6 April 2022 | Previous accounting period shortened from 6 July 2021 to 5 July 2021 (1 page) |
16 March 2022 | Previous accounting period extended from 24 June 2021 to 6 July 2021 (1 page) |
5 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 30 June 2020 (19 pages) |
25 June 2021 | Current accounting period shortened from 25 June 2020 to 24 June 2020 (1 page) |
24 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
22 June 2020 | Full accounts made up to 30 June 2019 (23 pages) |
20 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
29 January 2020 | Satisfaction of charge 7 in full (1 page) |
29 January 2020 | Satisfaction of charge 14 in full (2 pages) |
29 January 2020 | Satisfaction of charge 21 in full (1 page) |
29 January 2020 | Satisfaction of charge 11 in full (1 page) |
23 January 2020 | Satisfaction of charge 8 in full (2 pages) |
10 January 2020 | Satisfaction of charge 13 in full (1 page) |
25 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 30 June 2018 (22 pages) |
26 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
20 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
30 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
27 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 June 2016 (17 pages) |
28 June 2017 | Full accounts made up to 30 June 2016 (17 pages) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
1 February 2017 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
12 July 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 July 2016 | Full accounts made up to 30 June 2015 (17 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
18 February 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
18 February 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
2 July 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 July 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
31 March 2015 | Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 25 June 2014 to 1 July 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 25 June 2014 to 1 July 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 25 June 2014 to 1 July 2014 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
9 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
5 December 2014 | Satisfaction of charge 16 in full (1 page) |
5 December 2014 | Satisfaction of charge 17 in full (2 pages) |
5 December 2014 | Satisfaction of charge 16 in full (1 page) |
5 December 2014 | Satisfaction of charge 17 in full (2 pages) |
26 June 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
26 June 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
24 March 2014 | Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page) |
13 February 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
13 February 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
24 January 2014 | Satisfaction of charge 5 in full (4 pages) |
24 January 2014 | Satisfaction of charge 5 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2 in full (4 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
14 November 2013 | Registered office address changed from , 3Rd Floor, Manchester House, 86 Princess Street, Manchester, M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from , 3Rd Floor, Manchester House, 86 Princess Street, Manchester, M1 6NP on 14 November 2013 (1 page) |
3 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
3 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
2 May 2013 | Termination of appointment of Hilary Olsberg as a director (1 page) |
2 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
2 May 2013 | Termination of appointment of Hilary Olsberg as a director (1 page) |
2 May 2013 | Appointment of Mr David Olsberg as a director (2 pages) |
2 May 2013 | Termination of appointment of Gella Klein as a director (1 page) |
2 May 2013 | Termination of appointment of Vivienne Lewin as a director (1 page) |
2 May 2013 | Appointment of Mr David Olsberg as a director (2 pages) |
2 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
2 May 2013 | Termination of appointment of Vivienne Lewin as a director (1 page) |
2 May 2013 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
25 June 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
25 June 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
31 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
31 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
26 March 2012 | Previous accounting period shortened from 27 June 2011 to 26 June 2011 (1 page) |
26 March 2012 | Previous accounting period shortened from 27 June 2011 to 26 June 2011 (1 page) |
13 February 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
13 February 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
21 December 2011 | Memorandum and Articles of Association (1 page) |
21 December 2011 | Memorandum and Articles of Association (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of company's objects (2 pages) |
21 December 2011 | Statement of company's objects (2 pages) |
21 December 2011 | Resolutions
|
7 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
7 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
25 June 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 June 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
24 March 2010 | Previous accounting period shortened from 28 June 2009 to 27 June 2009 (1 page) |
24 March 2010 | Previous accounting period shortened from 28 June 2009 to 27 June 2009 (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
16 March 2010 | Director's details changed for Rosalyn Halpern on 1 June 2009 (1 page) |
16 March 2010 | Director's details changed for Rosalyn Halpern on 1 June 2009 (1 page) |
16 March 2010 | Director's details changed for Rosalyn Halpern on 1 June 2009 (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
21 May 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
21 May 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
26 February 2009 | Annual return made up to 31/12/08 (3 pages) |
26 February 2009 | Annual return made up to 31/12/08 (3 pages) |
29 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
24 April 2008 | Accounting reference date shortened from 29/06/2007 to 28/06/2007 (1 page) |
24 April 2008 | Accounting reference date shortened from 29/06/2007 to 28/06/2007 (1 page) |
23 January 2008 | Annual return made up to 31/12/07 (5 pages) |
23 January 2008 | Annual return made up to 31/12/07 (5 pages) |
24 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 May 2007 | Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page) |
1 May 2007 | Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page) |
24 January 2007 | Annual return made up to 31/12/06 (5 pages) |
24 January 2007 | Annual return made up to 31/12/06 (5 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
23 January 2006 | Annual return made up to 31/12/05 (5 pages) |
23 January 2006 | Annual return made up to 31/12/05 (5 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 January 2005 | Annual return made up to 31/12/04 (4 pages) |
24 January 2005 | Annual return made up to 31/12/04 (4 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
25 February 2004 | Annual return made up to 31/12/03 (4 pages) |
25 February 2004 | Annual return made up to 31/12/03 (4 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 March 2003 | Annual return made up to 31/12/02
|
4 March 2003 | Annual return made up to 31/12/02
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Annual return made up to 31/12/01 (3 pages) |
5 December 2002 | Annual return made up to 31/12/01 (3 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 January 2001 | Annual return made up to 31/12/00 (3 pages) |
26 January 2001 | Annual return made up to 31/12/00 (3 pages) |
19 April 2000 | Full group accounts made up to 30 June 1999 (14 pages) |
19 April 2000 | Full group accounts made up to 30 June 1999 (14 pages) |
9 February 2000 | Annual return made up to 31/12/99 (3 pages) |
9 February 2000 | Annual return made up to 31/12/99 (3 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 February 1999 | Annual return made up to 31/12/98 (5 pages) |
9 February 1999 | Annual return made up to 31/12/98 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 February 1998 | Annual return made up to 31/12/97 (5 pages) |
2 February 1998 | Annual return made up to 31/12/97 (5 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1995 (6 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 January 1997 | Annual return made up to 31/12/96 (5 pages) |
24 January 1997 | Annual return made up to 31/12/96 (5 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
22 February 1996 | Annual return made up to 31/12/95 (3 pages) |
22 February 1996 | Annual return made up to 31/12/95 (3 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
11 April 1995 | Annual return made up to 31/12/94 (6 pages) |
11 April 1995 | Annual return made up to 31/12/94 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 January 1991 | Compulsory strike-off action has been discontinued (1 page) |
28 January 1991 | Compulsory strike-off action has been discontinued (1 page) |
16 October 1990 | First Gazette notice for compulsory strike-off (1 page) |
16 October 1990 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1979 | Incorporation (19 pages) |
4 July 1979 | Incorporation (19 pages) |