Company NameWest End Estates Limited
DirectorsJacqueline Fruhman and Jonathan Joseph Davies
Company StatusActive
Company Number01449351
CategoryPrivate Limited Company
Incorporation Date19 September 1979(44 years, 7 months ago)
Previous NameMalimcrown Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJacqueline Fruhman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 The Grange
70 Waterpark Road
Salford
Lancashire
M7 4GW
Director NameMr Jonathan Joseph Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(32 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Sommerville Court Park Lane
Salford
Greater Manchester
M7 4HU
Director NameLillian Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 January 2011)
RoleCompany Director
Correspondence AddressThe Glen 30 New Hall Road
Salford
Lancashire
M7 4HS
Secretary NameLillian Davies
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 January 2011)
RoleCompany Director
Correspondence AddressThe Glen 30 New Hall Road
Salford
Lancashire
M7 4HS

Contact

Websitewestendestatessales.com

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Jacqueline Fruhman
50.00%
Ordinary
3 at £1Lillian Davies Will Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£564,427
Cash£400,147
Current Liabilities£265,232

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 July 2022Delivered on: 2 August 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 6 cavendish road, manchester, M41 0YA.
Outstanding
1 July 2022Delivered on: 4 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 20 edison road, manchester, M30 7AQ.
Outstanding
17 December 2021Delivered on: 17 December 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 56 seymour road south, manchester, M11 4PR.
Outstanding
4 July 2008Delivered on: 8 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 86 stand lane radcliffe.
Outstanding
4 July 2008Delivered on: 8 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 woodside place darcy lever bolton.
Outstanding
4 July 2008Delivered on: 8 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56 seymour road south clayton manchester.
Outstanding
4 July 2008Delivered on: 8 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58 seymour road south clayton manchester.
Outstanding
15 September 2006Delivered on: 19 September 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 beech street, radcliffe t/no. GM54033. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 March 2006Delivered on: 8 April 2006
Persons entitled: Aib Group (UK) 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 111 dukinfield road, hyde and land lying to the west of dukinfield road, hyde, cheshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 September 2005Delivered on: 4 October 2005
Persons entitled: Aib Group (UK) 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 property k/a 21 scott street stoneclough radcliffe manchester t/n LA135426. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 January 2005Delivered on: 15 January 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 lawton street droylsden tameside greater manchester t/n GM119452. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 June 2004Delivered on: 24 June 2004
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a 480 edge lane, droylsden, tameside, greater manchester t/no. LA213453. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 August 1999Delivered on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 edilom road, crumpsall, manchester in the county of greater manchester.
Outstanding
12 July 1999Delivered on: 16 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 colchester avenue prestwich manchester.
Outstanding
24 June 1999Delivered on: 2 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 thorpe street peel green eccles salford.
Outstanding
2 April 1998Delivered on: 16 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 kings road prestwich greater manchester t/n GM323064.
Outstanding
26 March 1998Delivered on: 3 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 269 twist lane,leigh,gt.manchester; gm 195720.
Outstanding
19 September 1997Delivered on: 2 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 wythburn street pendleton salford greater manchester t/n LA228505.
Outstanding
5 September 1994Delivered on: 21 September 1994
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 orrel street, salford, greater manchester,.
Outstanding
16 April 1985Delivered on: 17 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 mersey road north, failsworth, oldham, greater manchester.
Outstanding
3 November 1983Delivered on: 10 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, 4, 6 & 12 cavendish road urmston greater manchester.
Outstanding
3 November 1983Delivered on: 10 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 edison road barton-upon-irwell greater manchester.
Outstanding
4 May 2012Delivered on: 10 May 2012
Satisfied on: 25 January 2013
Persons entitled: Aib Group (UK) 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 6 bank street walshaw bury.-GM137605: l/h 13 robert street prestwich.-GM780717: 15 dalton avenue whitefield.-LA173525. (For further details of properties charged please refer to form MG01) specific charge the goodwill and floating security all moveable plant machineryand other chattels see image for full details.
Fully Satisfied
4 July 1983Delivered on: 14 July 1983
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 55 henshaw street, stretford manchester.
Fully Satisfied
11 June 2007Delivered on: 23 June 2007
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) 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 2 thomas street, glossop, derbyshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 October 2006Delivered on: 1 November 2006
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) 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 6 bridgefield street, radcliffe, bury, greater manchester t/no GM198340. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 September 2006Delivered on: 23 September 2006
Satisfied on: 15 January 2008
Persons entitled: Aib Group (UK) 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 property k/a 38 iris avenue kearsley bolton. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 August 2006Delivered on: 26 August 2006
Satisfied on: 23 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 portland street darwen lancashire t/n LA401263. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 June 2006Delivered on: 17 June 2006
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) 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 propetrty k/a 224 cheetham hill road dunkinfield tameside greater manchester t/no GM269091. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 October 2005Delivered on: 4 October 2005
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) 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 property k/a 10 moss bank grove heywood greater manchester t/n GM20011. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 February 1983Delivered on: 10 March 1983
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 174 acomb street, moss side, manchester title no. Gm 273221.
Fully Satisfied
25 August 2005Delivered on: 8 September 2005
Satisfied on: 8 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 386 manchester road droyldsen tameside greater manchester t/n GM626017. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 April 2005Delivered on: 23 April 2005
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) 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 property k/a land & buildings on the east side of james street bury greater manchester t/no GM602365. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 September 2004Delivered on: 6 October 2004
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) 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 property k/a 152 bury old road salford t/no GM203627. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 August 2004Delivered on: 12 August 2004
Satisfied on: 11 February 2005
Persons entitled: Aib Group (UK) 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 property k/a 62 briscoe lane newton heath manchester greater manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 August 2004Delivered on: 12 August 2004
Satisfied on: 11 February 2005
Persons entitled: Aib Group (UK) 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 property k/a 60 briscoe lane newton heath manchester greater manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 February 2003Delivered on: 6 February 2003
Satisfied on: 6 July 2004
Persons entitled: Aib Group (UK) 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 victoria farm armadale road dukinfield tameside t/n GM498139. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 December 2002Delivered on: 19 December 2002
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) 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/Hold property known as 123 broadstone rd,reddish,stockport,gt.manchester;GM585289; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 2002Delivered on: 19 October 2002
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 rutland street, ashton-under lyne, tameside, greater manchester t/no. LA81667. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 February 1983Delivered on: 10 March 1983
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14/16 portugal street, manchester. Title no. Gm 237875.
Fully Satisfied
6 September 2002Delivered on: 10 September 2002
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a 195 north road clayton manchester greater manchester t/no: LA69734. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 September 2002Delivered on: 10 September 2002
Satisfied on: 6 July 2004
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a 361 abbey hey lane gorton manchester greater manchester t/n LA295368. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 July 2002Delivered on: 6 July 2002
Satisfied on: 10 December 2021
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 37 north street middleton rochdale greater manchester t/n LA286974. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 March 2002Delivered on: 14 March 2002
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a 394 edge lane, droylsden, tameside, greater manchester t/no. LA332204. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 May 2001Delivered on: 2 June 2001
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 17 firbank ogden street prestwich manchester (flat 17 ostrich place park street) title number GM212376. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 January 2001Delivered on: 20 January 2001
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 35 lower moss lane, whitefield, bury, greater manchester, M25 6FA, title number GM32849. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 January 2001Delivered on: 16 January 2001
Satisfied on: 10 December 2021
Persons entitled: Aib Group (UK) 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 property k/a 15 dalton avenue whitefield bury greater manchester t/no: LA173525. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 November 1999Delivered on: 26 November 1999
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) 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 property k/a 14 princess road prestwich manchester t/no LA363359. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 October 1999Delivered on: 8 October 1999
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 roseneath road urmston trafford greater manchester t/n GM268902.
Fully Satisfied
4 October 1999Delivered on: 8 October 1999
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 229 to 241 (odd) fairfield road droylsden greater manchester t/n GM317983.
Fully Satisfied
24 February 1983Delivered on: 10 March 1983
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 & 49 burman street, higher openshaw manchester. Title no. La 147651.
Fully Satisfied
17 June 1999Delivered on: 30 June 1999
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or janis claire simons to the chargee under the terms of this legal mortgage.
Particulars: By way of legal mortgage f/h 92 hampden road prestwich manchester t/n-GM487651.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 March 1999Delivered on: 11 March 1999
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and janis claire simons to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 5 firbank ogden street prestwich manchester t/n GM209212. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 February 1999Delivered on: 4 March 1999
Satisfied on: 10 December 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and janis claire simons to the chargee on any account whatsoever.
Particulars: L/Hold property - 13 robert st,prestwich; gm 22019; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1998Delivered on: 21 November 1998
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a flat 11 ogden street prestwich (now k/a flat 11 firbank ogden street prestwich) t/no: GM205682. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 1998Delivered on: 25 August 1998
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or janis claire simons to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 19 ogden place ogden street prestwich manchester t/n GM191848. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 June 1998Delivered on: 9 June 1998
Satisfied on: 10 December 2021
Persons entitled: Aib Group (UK) 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 property k/a 28 lynton avenue swinton manchester t/no GM607523 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1983Delivered on: 10 March 1983
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 248 and 254 moston lane, moston manchester title no. Gm 260438.
Fully Satisfied
20 March 1998Delivered on: 26 March 1998
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or janis claire simons to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 firbank and garage 1, ogden place prestwich manchester t/nos: GM185730 & GM185731 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied
12 January 1998Delivered on: 13 January 1998
Satisfied on: 9 March 2012
Persons entitled: Aib Group (UK) P.L.C.

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 38 caldecott road blackley manchester t/n GM414008, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1997Delivered on: 8 January 1998
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 daisy street bolton greater manchester t/n GM626195.
Fully Satisfied
19 December 1997Delivered on: 8 January 1998
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 daisy street bolton greater manchester t/n LA306409.
Fully Satisfied
19 December 1997Delivered on: 8 January 1998
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 daisy street bolton greater manchester t/no.LA193716.
Fully Satisfied
1 October 1997Delivered on: 9 October 1997
Satisfied on: 10 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 higher croft barton eccles greater manchester.
Fully Satisfied
12 September 1997Delivered on: 24 September 1997
Satisfied on: 10 December 2021
Persons entitled: Aib Group (UK) P.L.C.

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 24 huntley road crumpsall manchester t/n LA80321, specific charge the goodwill and connection of the business(es),. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1995Delivered on: 5 October 1995
Satisfied on: 15 January 2008
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: F/H property k/a 29 southern street, sal. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 February 1983Delivered on: 10 March 1983
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 warren street, salford. Title no. La 82269.
Fully Satisfied
3 October 1995Delivered on: 5 October 1995
Satisfied on: 9 March 2012
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: F/H property k/a 41 nansen street, seedley salford greater manchester t/no: LA4791. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 5 October 1995
Satisfied on: 9 March 2012
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: F/H property k/a 11 northbourne street, seedley, salford greater manchester t/no: la 71673. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 30 September 1995
Satisfied on: 6 July 2004
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- 17 welford st,pendleton,salford,gt.manchester; la 313846; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1995Delivered on: 30 September 1995
Satisfied on: 9 March 2012
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property- 15 norway st,pendleton,salford,gt.manchester; gm 381654; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1995Delivered on: 30 September 1995
Satisfied on: 9 March 2012
Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- 21 mackenzie rd,lower kersal,salford,gt.manchester; gm 140600; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1995Delivered on: 8 September 1995
Satisfied on: 15 January 2008
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58 goulden street salford greater manchester t/no GM159005 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1995Delivered on: 8 September 1995
Satisfied on: 9 March 2012
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 ashley street seedley salford greater manchester LA237983 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1995Delivered on: 14 February 1995
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 wainman street, pendleton, salford, greater manchester t/no: LA73122.
Fully Satisfied
9 December 1993Delivered on: 16 December 1993
Satisfied on: 4 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 6 john lee fold, 1 brooklands street, middleton, rochdale, greater manchester t/no. GM281310.
Fully Satisfied
6 November 1992Delivered on: 12 November 1992
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 6 pym street,moston,manchester greater manchester.
Fully Satisfied
7 January 1991Delivered on: 18 January 1991
Satisfied on: 6 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 and 61 rosamund street, bolton, lancashire. T/n la 166243.
Fully Satisfied
19 May 1989Delivered on: 25 May 1989
Satisfied on: 27 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, 18A and 18B station road cheadle hulme greater manchester t/n gm 476437.
Fully Satisfied
9 November 1988Delivered on: 18 November 1988
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 429/431 manchester road droylsden greater manchester t/n gm 425115.
Fully Satisfied
5 November 1985Delivered on: 6 November 1985
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 6, 14, 16, 20, 22, 24, 30, 32 & 34 orchid street, harpurhey, manchester.
Fully Satisfied
5 November 1985Delivered on: 6 November 1985
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5, 7, 9, 11 & 17 ash street, harpurhey, manchester.
Fully Satisfied
5 November 1985Delivered on: 6 November 1985
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, 10, 18, 24 & 26 cypress street, harpurhey, manchester.
Fully Satisfied
5 November 1985Delivered on: 6 November 1985
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 5, 7, 9, 11, 13, 15, 17, 19, 21 baywood street, harpurhey, manchester.
Fully Satisfied
12 November 1982Delivered on: 17 November 1982
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 arran street and 16 woodville terrace moston manchester.
Fully Satisfied
6 August 1985Delivered on: 16 August 1985
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 340, 342, & 344 moston lane, manchester.
Fully Satisfied
22 March 1985Delivered on: 11 April 1985
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 8, 14, 15 and 19, sandhurst road, rainhill.
Fully Satisfied
22 March 1985Delivered on: 10 April 1985
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 8, 14, 15, 19 sandhurst road, rainhill merseyside.
Fully Satisfied
19 June 1984Delivered on: 2 July 1984
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 bellfield avenue, cheadle hulme, cheshire.
Fully Satisfied
3 November 1983Delivered on: 15 November 1983
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 luton road, reddish, greater manchester.
Fully Satisfied
4 July 1983Delivered on: 14 July 1983
Satisfied on: 9 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6 hancock street, stretford manchester.
Fully Satisfied
29 March 1982Delivered on: 3 April 1982
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 3, 5, 7, 9, 11, 13, 15, 17, 19, 21, 23, 25, 27, 29, 33 & 35 orchid street, harpurhey, manchester.
Fully Satisfied
24 February 1983Delivered on: 3 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 9 and 11 frank street failsworth manchester title no gm 252817.
Part Satisfied
13 July 1989Delivered on: 20 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, athlone ave, and 8, athlone ave, moston, gt. Manchester.
Part Satisfied
5 June 1989Delivered on: 19 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 bluestone road, moston gr. Manchester & 115 bluestone road, moston, gr. Manchester.
Part Satisfied
3 November 1983Delivered on: 15 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29, 33 and 52, arbory avenue, moston, manchester t/n la 56300.
Part Satisfied

Filing History

30 November 2023Change of details for Jacqueline Fruhman as a person with significant control on 30 November 2023 (2 pages)
30 November 2023Director's details changed for Jacqueline Fruhman on 30 November 2023 (2 pages)
19 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
2 August 2022Registration of charge 014493510096, created on 29 July 2022 (7 pages)
4 July 2022Registration of charge 014493510095, created on 1 July 2022 (6 pages)
17 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
17 December 2021Registration of charge 014493510094, created on 17 December 2021 (6 pages)
10 December 2021Satisfaction of charge 63 in full (1 page)
10 December 2021Satisfaction of charge 41 in full (1 page)
10 December 2021Satisfaction of charge 54 in full (1 page)
10 December 2021Satisfaction of charge 67 in full (1 page)
10 December 2021Satisfaction of charge 73 in full (1 page)
10 December 2021Satisfaction of charge 85 in full (1 page)
10 December 2021Satisfaction of charge 51 in full (1 page)
10 December 2021Satisfaction of charge 82 in full (1 page)
10 December 2021Satisfaction of charge 81 in full (1 page)
10 December 2021Satisfaction of charge 77 in full (1 page)
3 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Second filing of Confirmation Statement dated 31/12/2016 (5 pages)
4 January 2018Second filing of Confirmation Statement dated 31/12/2016 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 04/01/18.
(8 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 04/01/18.
(8 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(4 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
25 March 2014Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
  • ANNOTATION A second filed AR01 was registered on 26/06/2014.
(5 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
  • ANNOTATION A second filed AR01 was registered on 26/06/2014.
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 27 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 27 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of Lillian Davies as a secretary (2 pages)
7 November 2011Appointment of Jonathan Joseph Davies as a director (3 pages)
7 November 2011Appointment of Jonathan Joseph Davies as a director (3 pages)
7 November 2011Termination of appointment of Lillian Davies as a secretary (2 pages)
3 October 2011Termination of appointment of Lillian Davies as a director (2 pages)
3 October 2011Termination of appointment of Lillian Davies as a director (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Registered office changed on 17/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
17 November 2008Registered office changed on 17/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 92 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 92 (4 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
22 April 1999Return made up to 31/12/98; no change of members (4 pages)
22 April 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Registered office changed on 08/01/99 from: c/o glf peter house oxford street manchester M15 ab (1 page)
8 January 1999Registered office changed on 08/01/99 from: c/o glf peter house oxford street manchester M15 ab (1 page)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 July 1989Particulars of mortgage/charge (3 pages)
20 July 1989Particulars of mortgage/charge (3 pages)
19 June 1989Particulars of mortgage/charge (3 pages)
19 June 1989Particulars of mortgage/charge (3 pages)
25 May 1989Particulars of mortgage/charge (3 pages)
25 May 1989Particulars of mortgage/charge (3 pages)
1 March 1982Company name changed\certificate issued on 01/03/82 (2 pages)
1 March 1982Company name changed\certificate issued on 01/03/82 (2 pages)
19 September 1979Incorporation (13 pages)
19 September 1979Incorporation (13 pages)