70 Waterpark Road
Salford
Lancashire
M7 4GW
Director Name | Mr Jonathan Joseph Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2011(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Sommerville Court Park Lane Salford Greater Manchester M7 4HU |
Director Name | Lillian Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 January 2011) |
Role | Company Director |
Correspondence Address | The Glen 30 New Hall Road Salford Lancashire M7 4HS |
Secretary Name | Lillian Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 January 2011) |
Role | Company Director |
Correspondence Address | The Glen 30 New Hall Road Salford Lancashire M7 4HS |
Website | westendestatessales.com |
---|
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Jacqueline Fruhman 50.00% Ordinary |
---|---|
3 at £1 | Lillian Davies Will Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,427 |
Cash | £400,147 |
Current Liabilities | £265,232 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 6 cavendish road, manchester, M41 0YA. Outstanding |
---|---|
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 20 edison road, manchester, M30 7AQ. Outstanding |
17 December 2021 | Delivered on: 17 December 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 56 seymour road south, manchester, M11 4PR. Outstanding |
4 July 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2012 | Delivered 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 1983 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1983 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1983 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1983 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1983 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1983 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1983 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 |
30 November 2023 | Change of details for Jacqueline Fruhman as a person with significant control on 30 November 2023 (2 pages) |
---|---|
30 November 2023 | Director's details changed for Jacqueline Fruhman on 30 November 2023 (2 pages) |
19 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
2 August 2022 | Registration of charge 014493510096, created on 29 July 2022 (7 pages) |
4 July 2022 | Registration of charge 014493510095, created on 1 July 2022 (6 pages) |
17 March 2022 | Registered 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 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
17 December 2021 | Registration of charge 014493510094, created on 17 December 2021 (6 pages) |
10 December 2021 | Satisfaction of charge 63 in full (1 page) |
10 December 2021 | Satisfaction of charge 41 in full (1 page) |
10 December 2021 | Satisfaction of charge 54 in full (1 page) |
10 December 2021 | Satisfaction of charge 67 in full (1 page) |
10 December 2021 | Satisfaction of charge 73 in full (1 page) |
10 December 2021 | Satisfaction of charge 85 in full (1 page) |
10 December 2021 | Satisfaction of charge 51 in full (1 page) |
10 December 2021 | Satisfaction of charge 82 in full (1 page) |
10 December 2021 | Satisfaction of charge 81 in full (1 page) |
10 December 2021 | Satisfaction of charge 77 in full (1 page) |
3 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Second filing of Confirmation Statement dated 31/12/2016 (5 pages) |
4 January 2018 | Second filing of Confirmation Statement dated 31/12/2016 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
17 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages) |
25 March 2014 | Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 27 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 27 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Termination of appointment of Lillian Davies as a secretary (2 pages) |
7 November 2011 | Appointment of Jonathan Joseph Davies as a director (3 pages) |
7 November 2011 | Appointment of Jonathan Joseph Davies as a director (3 pages) |
7 November 2011 | Termination of appointment of Lillian Davies as a secretary (2 pages) |
3 October 2011 | Termination of appointment of Lillian Davies as a director (2 pages) |
3 October 2011 | Termination of appointment of Lillian Davies as a director (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 90 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 90 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 91 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 91 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 92 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 92 (4 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: c/o glf peter house oxford street manchester M15 ab (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: c/o glf peter house oxford street manchester M15 ab (1 page) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 July 1989 | Particulars of mortgage/charge (3 pages) |
20 July 1989 | Particulars of mortgage/charge (3 pages) |
19 June 1989 | Particulars of mortgage/charge (3 pages) |
19 June 1989 | Particulars of mortgage/charge (3 pages) |
25 May 1989 | Particulars of mortgage/charge (3 pages) |
25 May 1989 | Particulars of mortgage/charge (3 pages) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (2 pages) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (2 pages) |
19 September 1979 | Incorporation (13 pages) |
19 September 1979 | Incorporation (13 pages) |