Company NameCARR Properties Limited
DirectorsPhilip Mark Shapiro and Benjamin Jonathon Shapiro
Company StatusActive
Company Number01543770
CategoryPrivate Limited Company
Incorporation Date6 February 1981(43 years, 3 months ago)
Previous NameGreenbook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(11 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Secretary NameMrs Susan Jane Rushton
NationalityBritish
StatusCurrent
Appointed31 March 1992(11 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Benjamin Jonathon Shapiro
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(36 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NamePeter Elliot Rackind
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 23 January 2007)
RoleEstate Agent
Correspondence AddressWrenwood
19 Broadway Hale
Altrincham
Cheshire
WA15 0PE
Director NameMrs Elizabeth Lea Shapiro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(25 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ

Contact

Telephone0161 9692111
Telephone regionManchester

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Caroline Shapiro
50.00%
Ordinary A
319 at £1Harrogate Shapiro
31.90%
Ordinary B
26 at £1Benjamin Shapiro
2.60%
Ordinary B
26 at £1Caroline Shapiro
2.60%
Ordinary B
129 at £1Elizabeth Shapiro
12.90%
Ordinary B

Financials

Year2014
Net Worth£82,796
Cash£66,905
Current Liabilities£399,126

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

7 January 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1986Delivered 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 2001Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1982Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1982Delivered 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 2017Delivered 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

Filing History

9 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
13 May 2020Satisfaction of charge 1 in full (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 January 2019Registered 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 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 October 2017All of the property or undertaking has been released from charge 1 (2 pages)
30 October 2017All of the property or undertaking has been released from charge 1 (2 pages)
29 September 2017Registration of charge 015437700029, created on 29 September 2017 (11 pages)
29 September 2017Registration of charge 015437700029, created on 29 September 2017 (11 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 March 2017Appointment of Mr Benjamin Jonathon Shapiro as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Mr Benjamin Jonathon Shapiro as a director on 29 March 2017 (2 pages)
30 March 2017Termination of appointment of Elizabeth Lea Shapiro as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Elizabeth Lea Shapiro as a director on 29 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 September 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
2 September 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Satisfaction of charge 21 in full (2 pages)
3 September 2015Satisfaction of charge 21 in full (2 pages)
3 September 2015Part of the property or undertaking has been released from charge 1 (2 pages)
3 September 2015Satisfaction of charge 18 in full (1 page)
3 September 2015Part of the property or undertaking has been released from charge 1 (2 pages)
3 September 2015Satisfaction of charge 18 in full (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
19 December 2014Satisfaction of charge 17 in full (1 page)
19 December 2014Part of the property or undertaking no longer forms part of charge 18 (2 pages)
19 December 2014Part of the property or undertaking no longer forms part of charge 18 (2 pages)
19 December 2014Satisfaction of charge 17 in full (1 page)
19 December 2014Satisfaction of charge 16 in full (1 page)
19 December 2014Satisfaction of charge 16 in full (1 page)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
19 December 2013All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
19 December 2013Satisfaction of charge 27 in full (2 pages)
19 December 2013All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
19 December 2013Satisfaction of charge 27 in full (2 pages)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
26 November 2013All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
26 November 2013All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013All of the property or undertaking no longer forms part of charge 17 (2 pages)
13 June 2013All of the property or undertaking no longer forms part of charge 17 (2 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mrs Elizabeth Lea Shapiro on 23 February 2012 (2 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mrs Elizabeth Lea Shapiro on 23 February 2012 (2 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
30 January 2007Memorandum and Articles of Association (12 pages)
30 January 2007Memorandum and Articles of Association (12 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 October 2006Declaration of mortgage charge released/ceased (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of mortgage charge released/ceased (1 page)
10 October 2006Declaration of mortgage charge released/ceased (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of mortgage charge released/ceased (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 February 2006Nc inc already adjusted 15/02/06 (2 pages)
28 February 2006Particulars of contract relating to shares (2 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 February 2006Nc inc already adjusted 15/02/06 (2 pages)
28 February 2006Particulars of contract relating to shares (2 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Declaration of mortgage charge released/ceased (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Declaration of mortgage charge released/ceased (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
30 September 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
24 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
24 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
27 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
14 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
13 April 2002Declaration of mortgage charge released/ceased (1 page)
13 April 2002Declaration of mortgage charge released/ceased (1 page)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
24 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
2 July 2001Declaration of mortgage charge released/ceased (1 page)
2 July 2001Declaration of mortgage charge released/ceased (1 page)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of mortgage charge released/ceased (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of mortgage charge released/ceased (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of mortgage charge released/ceased (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of mortgage charge released/ceased (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of mortgage charge released/ceased (1 page)
21 July 2000Declaration of mortgage charge released/ceased (1 page)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 May 1998Secretary's particulars changed (1 page)
5 May 1998Secretary's particulars changed (1 page)
21 April 1998Return made up to 31/03/98; no change of members (6 pages)
21 April 1998Return made up to 31/03/98; no change of members (6 pages)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
4 June 1997Declaration of mortgage charge released/ceased (1 page)
4 June 1997Declaration of mortgage charge released/ceased (1 page)
4 June 1997Declaration of mortgage charge released/ceased (1 page)
4 June 1997Declaration of mortgage charge released/ceased (1 page)
4 June 1997Declaration of mortgage charge released/ceased (1 page)
4 June 1997Declaration of mortgage charge released/ceased (1 page)
10 April 1997Return made up to 31/03/97; full list of members (8 pages)
10 April 1997Return made up to 31/03/97; full list of members (8 pages)
20 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 June 1996Declaration of mortgage charge released/ceased (1 page)
3 June 1996Declaration of mortgage charge released/ceased (1 page)
28 April 1996Return made up to 31/03/96; no change of members (6 pages)
28 April 1996Return made up to 31/03/96; no change of members (6 pages)
19 October 1995Accounts for a small company made up to 30 April 1995 (11 pages)
19 October 1995Accounts for a small company made up to 30 April 1995 (11 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 1986Company name changed\certificate issued on 08/05/86 (2 pages)
8 May 1986Company name changed\certificate issued on 08/05/86 (2 pages)
6 February 1981Incorporation (17 pages)
6 February 1981Incorporation (17 pages)