Wilmslow
Cheshire
SK9 2AQ
Secretary Name | Mrs Susan Jane Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Benjamin Jonathon Shapiro |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Peter Elliot Rackind |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 January 2007) |
Role | Estate Agent |
Correspondence Address | Wrenwood 19 Broadway Hale Altrincham Cheshire WA15 0PE |
Director Name | Mrs Elizabeth Lea Shapiro |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Vardon Drive Wilmslow Cheshire SK9 2AQ |
Telephone | 0161 9692111 |
---|---|
Telephone region | Manchester |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Caroline Shapiro 50.00% Ordinary A |
---|---|
319 at £1 | Harrogate Shapiro 31.90% Ordinary B |
26 at £1 | Benjamin Shapiro 2.60% Ordinary B |
26 at £1 | Caroline Shapiro 2.60% Ordinary B |
129 at £1 | Elizabeth Shapiro 12.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £82,796 |
Cash | £66,905 |
Current Liabilities | £399,126 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 21 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 & 9 brownwood ave. Offerton, stockport, cheshire, together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 2 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever. Particulars: 52 and 54 ellwood ave. Stockport, cheshire, together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 21 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40,42 and 48 ellwood road offerton stockport, cheshire, together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 2 October 1997 Persons entitled: The Royal Bank of Scotland 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 and 32 ellwood road offerton stockport, cheshire, together with fixed and movable plant machinery fixtures implementsand utensils. Fully Satisfied |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 10 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever. Particulars: 58 and 74 ellwood rd. Offerton, stockport, cheshire. Together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
11 August 1987 | Delivered on: 17 August 1987 Satisfied on: 20 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 plots of f/h land with the buildings erected on some part thereof and k/a 49,53 and 55 hornbeam rd. Levenshulme, manchester, greater manchester. Fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
20 January 1986 | Delivered on: 25 January 1986 Satisfied on: 10 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All those plots of f/h land together with the dwellinghouses erected thereon and k/a 4 and 20 ash st. Seedley salford, greater manchester. 26,42,44 and 46 laburnum st. Seedley aforesaid. 7,27 and 37 reservoir st. Seedley aforesaid, 31 halstead ave. Seedley aforesaid and 207 bolton rd. Seedley aforesaid. Fully Satisfied |
3 January 2001 | Delivered on: 20 January 2001 Satisfied on: 9 February 2008 Persons entitled: The Royal Bank of Scotland 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 flat k/a 20 dorset house gloucester place london NW1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 July 1997 | Delivered on: 30 July 1997 Satisfied on: 19 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings k/a 126,128,130,132 and 134 philip street and 164,166,1468,170 and 172 trafford road patricroft eccles in the district of salford in the county of greater manchester the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 May 1994 | Delivered on: 3 June 1994 Satisfied on: 10 October 2006 Persons entitled: The Royal Bank of Scotland 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 haven street salford greater manchester and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 May 1994 | Delivered on: 3 June 1994 Satisfied on: 27 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 rock street openshaw manchester and the present and future goodwill of nay business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 May 1994 | Delivered on: 3 June 1994 Satisfied on: 21 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 duchy street seedley salford greater manchester and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 May 1994 | Delivered on: 3 June 1994 Satisfied on: 20 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 king street salford greater manchester and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
9 September 1993 | Delivered on: 16 September 1993 Satisfied on: 20 November 2003 Persons entitled: The Royal Bank of Scotland 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 land and buildings k/as 28 deyne street salford greater manchester t/no GM310608. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 August 1993 | Delivered on: 11 August 1993 Satisfied on: 3 September 2015 Persons entitled: The Royal Bank of Scotland 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 properties no 8, 12, 14 & 20 west grove chorlton on medlock manchester & several perpetual yearly rents. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 April 1993 | Delivered on: 27 April 1993 Satisfied on: 9 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 33 cheyne court flood street chelsea london the present and future goodwill. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 September 1982 | Delivered on: 22 September 1982 Persons entitled: Williams & Glyns 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: Supermarket and shop premises at st. James's rd. Openshaw drive pleckgate park, blackburn, lancs. T/n la 186682. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 August 1992 | Delivered on: 2 September 1992 Satisfied on: 21 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 58 & 60 bankfield avenue, longsight, manchester and a fixed charge on all plkant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
17 August 1992 | Delivered on: 2 September 1992 Satisfied on: 3 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 20, 24 & 28 willesden avenue, longsight, manchester and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
17 August 1992 | Delivered on: 2 September 1992 Satisfied on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 67 & 71 laindon road, longsight, manchester and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
17 August 1992 | Delivered on: 2 September 1992 Satisfied on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 5 willesden avenue, longsight, manchester and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
17 August 1992 | Delivered on: 2 September 1992 Satisfied on: 20 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 2 & 4 willesden avenue, longsight, manchester and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 21 July 2000 Persons entitled: The Royal Bank of Scotland 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 shelley rd. Chadderton, oldham, greater manchester, together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 27 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 ruskin ave. Chadderton, oldham, greater manchester, together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 20 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever. Particulars: 3 and 15 gwenbury ave. Offerton, stockport, cheshire, together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 10 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 and 9 ellwood ave. Offerton, stockport cheshire, together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
7 January 1991 | Delivered on: 10 January 1991 Satisfied on: 10 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 brownwood avenue, offerton, stockport,cheshire, together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
17 September 1982 | Delivered on: 22 September 1982 Satisfied on: 13 May 2020 Persons entitled: Williams and Glynis 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: 4,8,10,12,14,20,22,32,36,38,40 long row,19 and 21 spring bank, 2 and 8-22 (even)thorn bank, 19 and 21-29 beaconsfield terrace, 7-15 (odd) south view, 1,7 and 15CARR rise, 9,11 and 15 oak bank and garages lying to the south of long row, carrbrook, stalybridge, tameside, greater manchester. T/n gm 266760 together with all buildings and erections thereto and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as definedby section 5 of the bills of sale act 1878. Fully Satisfied |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: The Council of the City of Salford Classification: A registered charge Particulars: 126,128,130 & 132 philip street eccles manchester. Outstanding |
9 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
13 May 2020 | Satisfaction of charge 1 in full (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 January 2019 | Registered office address changed from 2 Oriel Court Ashfield Road Sale Cheshire M33 7DF to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 11 January 2019 (1 page) |
12 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 October 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
30 October 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 September 2017 | Registration of charge 015437700029, created on 29 September 2017 (11 pages) |
29 September 2017 | Registration of charge 015437700029, created on 29 September 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
30 March 2017 | Appointment of Mr Benjamin Jonathon Shapiro as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Benjamin Jonathon Shapiro as a director on 29 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Elizabeth Lea Shapiro as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Elizabeth Lea Shapiro as a director on 29 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 September 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
2 September 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Satisfaction of charge 21 in full (2 pages) |
3 September 2015 | Satisfaction of charge 21 in full (2 pages) |
3 September 2015 | Part of the property or undertaking has been released from charge 1 (2 pages) |
3 September 2015 | Satisfaction of charge 18 in full (1 page) |
3 September 2015 | Part of the property or undertaking has been released from charge 1 (2 pages) |
3 September 2015 | Satisfaction of charge 18 in full (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Satisfaction of charge 17 in full (1 page) |
19 December 2014 | Part of the property or undertaking no longer forms part of charge 18 (2 pages) |
19 December 2014 | Part of the property or undertaking no longer forms part of charge 18 (2 pages) |
19 December 2014 | Satisfaction of charge 17 in full (1 page) |
19 December 2014 | Satisfaction of charge 16 in full (1 page) |
19 December 2014 | Satisfaction of charge 16 in full (1 page) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page) |
19 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
19 December 2013 | Satisfaction of charge 27 in full (2 pages) |
19 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
19 December 2013 | Satisfaction of charge 27 in full (2 pages) |
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
26 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
26 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2013 | All of the property or undertaking no longer forms part of charge 17 (2 pages) |
13 June 2013 | All of the property or undertaking no longer forms part of charge 17 (2 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mrs Elizabeth Lea Shapiro on 23 February 2012 (2 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mrs Elizabeth Lea Shapiro on 23 February 2012 (2 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
30 January 2007 | Memorandum and Articles of Association (12 pages) |
30 January 2007 | Memorandum and Articles of Association (12 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Nc inc already adjusted 15/02/06 (2 pages) |
28 February 2006 | Particulars of contract relating to shares (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Nc inc already adjusted 15/02/06 (2 pages) |
28 February 2006 | Particulars of contract relating to shares (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
30 September 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
14 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
13 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
2 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
21 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
12 April 2000 | Return made up to 31/03/00; full list of members
|
13 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 May 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
21 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
2 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
20 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
3 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
28 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
19 October 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
25 April 1995 | Return made up to 31/03/95; no change of members
|
25 April 1995 | Return made up to 31/03/95; no change of members
|
8 May 1986 | Company name changed\certificate issued on 08/05/86 (2 pages) |
8 May 1986 | Company name changed\certificate issued on 08/05/86 (2 pages) |
6 February 1981 | Incorporation (17 pages) |
6 February 1981 | Incorporation (17 pages) |