Company NameNormanby Limited
DirectorDavid Cohen
Company StatusActive
Company Number01601243
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Cohen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28a Bury New Road
Prestwich
Manchester
Lancashire
M25 0LD
Director NameMrs Rachel Koppenheim
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Granville Avenue
Salford
Lancashire
M7 4GD
Secretary NameMrs Rachel Koppenheim
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Granville Avenue
Salford
Lancashire
M7 4GD
Director NameMrs Fay Neumann
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2004)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Director NameDavid Jizchok Neumann
NationalityBritish
StatusResigned
Appointed04 September 2002(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2005)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr David Jizchok Neumann
NationalityBritish
StatusResigned
Appointed19 March 2003(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2006)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMr Saul David Frei
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish,
StatusResigned
Appointed29 March 2004(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address109 Princes Park Avenue
London
NW11 0JS
Director NameMr Howard Schwalbe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrince Albert House
2b Mather Avenue
Prestwich
M25 0LA
Director NameMr David Jizchok Neumann
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(23 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 January 2006)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr Howard Schwalbe
NationalityBritish
StatusResigned
Appointed27 January 2006(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Canterbury Drive
Prestwich
Manchester
Lancashire
M25 0HY
Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Director NameMr David Cohen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(26 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Roston Road
Salford
Manchester
M7 4FS
Director NameMr Peter John Koppenheim
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Granville Avenue
Salford
M7 4GD
Director NameMr Simon Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 February 2024)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address28a Bury New Road
Prestwich
Manchester
Lancashire
M25 0LD
Director NameMr Jacob Schwarz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 April 2024)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28a Bury New Road
Prestwich
Manchester
Lancashire
M25 0LD

Location

Registered Address158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Trustee Of Charity Association Manchester LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£196,725
Cash£1,838
Current Liabilities£14,156

Accounts

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

Returns

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

Charges

1 October 1990Delivered on: 12 October 1990
Satisfied on: 7 December 1992
Persons entitled: Riggs A.P. Bank LTD

Classification: Standard security registered in scotland on 1-10-90
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: 1ST) 29 murray place stirling 2ND) shop k/a 31 murray place stirling.
Fully Satisfied
1 October 1990Delivered on: 12 October 1990
Satisfied on: 7 December 1992
Persons entitled: Riggs A.P. Bank LTD

Classification: Standard security registered in scotland on 1-10-90
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: Shop on ground floor 49 dockhead street saltcoats in the barony and parish of ardrossan ayr.
Fully Satisfied
1 October 1990Delivered on: 12 October 1990
Satisfied on: 7 December 1992
Persons entitled: Riggs A.P. Bank LTD.

Classification: Standard security registered in scotland on 1-10-90
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: 28 west blackhall street greenock. T/no ren 16426.
Fully Satisfied
26 September 1990Delivered on: 8 October 1990
Satisfied on: 12 February 1992
Persons entitled: Riggs a P Bank Limited

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge as a continuing security all monies standing to the credit of any account with the bank.
Fully Satisfied
26 September 1990Delivered on: 8 October 1990
Satisfied on: 12 February 1992
Persons entitled: Riggs a P Bank Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and all property and assets present and future.
Fully Satisfied
23 November 1989Delivered on: 13 December 1989
Satisfied on: 19 October 1990
Persons entitled: Charity Association (Manchester) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1990Delivered on: 12 October 1990
Satisfied on: 7 December 1992
Persons entitled: Riggs a P Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: Plot of land lying on the southern side of public road k/a cambuslang road rutherglen lanark.
Fully Satisfied
1 October 1990Delivered on: 12 October 1990
Satisfied on: 7 December 1992
Persons entitled: Riggs a P Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: 191 main street bellshill see form 395 (ref 209) for full details.
Fully Satisfied
1 October 1990Delivered on: 12 October 1990
Satisfied on: 7 December 1992
Persons entitled: Riggs a P Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: 191 and 192 high street ayr. See form 395 (ref 208) for full details.
Fully Satisfied
1 October 1990Delivered on: 12 October 1990
Satisfied on: 7 December 1992
Persons entitled: Riggs A.P. Bank LTD

Classification: Standard security registered in scotland on 1-10-90
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: 1ST) shop premis at two graham street airdrie new monkland lanark. 2ND) cafe above 3 and 5 broomknoll street airdrie.
Fully Satisfied
6 May 1982Delivered on: 17 May 1982
Satisfied on: 11 May 2019
Persons entitled: Hill Samuel & Co. Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The southill neighbourhood centre, nos 117 - 129 radipole lane weymouth dorset. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 March 1984Delivered on: 26 March 1984
Persons entitled: Trustee Savings Bank of England & Wales.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, furness house, duke street, barrow-in-furness, cumbria. Title no. La 91488.
Outstanding
14 September 1995Delivered on: 19 September 1995
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: The property k/a 25 saltire gardens broughton park salford greater manchester and. 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.
Outstanding
3 November 1993Delivered on: 16 November 1993
Persons entitled: Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under a personal bond dated 03.09.93.
Particulars: All and whole those premises 191 and 192 high street ayr.
Outstanding
3 September 1993Delivered on: 15 September 1993
Persons entitled: Tsb Bank PLC,

Classification: Transfer deed.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 July 1992Delivered on: 15 July 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Set off over general credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies standing to the companys credit in any account held with the bank.
Outstanding
11 February 1992Delivered on: 19 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 30TH january 1992.
Particulars: 191 main street, bellshill.
Outstanding
11 February 1992Delivered on: 19 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 30TH january 1992.
Particulars: Plot or area of ground extending to two acres and seventy five hundredth parts of an acre on the southern side of the public road from glasgow to cambuslang k/a cambuslang road, rutherglen, lanark. See form 395 ref. M199C for full details.
Outstanding
11 February 1992Delivered on: 19 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 30TH january 1992.
Particulars: 28 west blackhall street, greenock.
Outstanding
22 February 1983Delivered on: 8 March 1983
Persons entitled: Trustee Savings Bank of Wales and Border Counties

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 southill neighbourhood centre, radipole lane, weymouth dorset title no. Dt 89931.
Outstanding
11 February 1992Delivered on: 19 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 30TH january 1992.
Particulars: 2 graham street, airdrie.
Outstanding
11 February 1992Delivered on: 19 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 30TH january 1992.
Particulars: 190/192 high street, ayr.
Outstanding
11 February 1992Delivered on: 19 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 30TH january 1992.
Particulars: 29/31 murray place, stirling.
Outstanding
11 February 1992Delivered on: 19 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond DATED30TH january 1992.
Particulars: 49 dockhead street, saltcoats, ayr.
Outstanding
12 February 1992Delivered on: 14 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as defined).
Particulars: All rents and other sums due under the lease documentation narrated in the schedule annexed see forms 395 ref.M52C for full details.
Outstanding
30 January 1992Delivered on: 12 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref. M219C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Satisfaction of charge 14 in full (4 pages)
21 June 2019Satisfaction of charge 21 in full (4 pages)
21 June 2019Satisfaction of charge 24 in full (4 pages)
21 June 2019Satisfaction of charge 25 in full (4 pages)
21 June 2019Satisfaction of charge 20 in full (4 pages)
21 June 2019Satisfaction of charge 26 in full (4 pages)
21 June 2019Satisfaction of charge 17 in full (4 pages)
21 June 2019Satisfaction of charge 23 in full (4 pages)
21 June 2019Satisfaction of charge 15 in full (4 pages)
21 June 2019Satisfaction of charge 19 in full (4 pages)
21 June 2019Satisfaction of charge 16 in full (4 pages)
21 June 2019Satisfaction of charge 18 in full (4 pages)
21 June 2019Satisfaction of charge 22 in full (4 pages)
11 May 2019Satisfaction of charge 2 in full (4 pages)
11 May 2019Satisfaction of charge 3 in full (4 pages)
11 May 2019Satisfaction of charge 1 in full (4 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Termination of appointment of Peter John Koppenheim as a director on 1 October 2013 (1 page)
14 December 2016Termination of appointment of Peter John Koppenheim as a director on 1 October 2013 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Appointment of Mr Simon Roberts as a director on 25 August 2014 (2 pages)
15 September 2014Appointment of Mr Simon Roberts as a director on 25 August 2014 (2 pages)
15 September 2014Appointment of Mr Jacob Schwarz as a director on 25 August 2014 (2 pages)
15 September 2014Appointment of Mr Jacob Schwarz as a director on 25 August 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Appointment of Mr David Cohen as a director (2 pages)
6 November 2013Appointment of Mr David Cohen as a director (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Peter John Koppenheim on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Peter John Koppenheim on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Peter John Koppenheim on 7 April 2010 (2 pages)
10 February 2010Appointment of Mr Peter John Koppenheim as a director (1 page)
10 February 2010Termination of appointment of David Cohen as a director (1 page)
10 February 2010Termination of appointment of David Cohen as a director (1 page)
10 February 2010Appointment of Mr Peter John Koppenheim as a director (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 31/03/09; full list of members (3 pages)
3 June 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/08; full list of members (3 pages)
31 March 2009Return made up to 31/03/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 31/03/07; full list of members (3 pages)
3 July 2008Return made up to 31/03/07; full list of members (3 pages)
2 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 April 2008Director appointed david cohen (2 pages)
2 April 2008Director appointed david cohen (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Registered office changed on 20/08/07 from: 89 windsor road prestwich manchester M25 0DB (1 page)
20 August 2007Registered office changed on 20/08/07 from: 89 windsor road prestwich manchester M25 0DB (1 page)
20 August 2007Director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
6 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 June 2006Registered office changed on 05/06/06 from: 134 leicester road salford lancs M7 0HB (1 page)
5 June 2006Registered office changed on 05/06/06 from: 134 leicester road salford lancs M7 0HB (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
5 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 August 2005ML28 to remove 2X 288B's (1 page)
16 August 2005Return made up to 31/03/05; full list of members (2 pages)
16 August 2005ML28 to remove 2X 288B's (1 page)
16 August 2005Return made up to 31/03/05; full list of members (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
4 August 2005Removal of 2X2 288BS (3 pages)
4 August 2005Removal of 2X2 288BS (3 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 31/03/04; full list of members (7 pages)
2 July 2004Return made up to 31/03/04; full list of members (7 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
6 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Return made up to 31/03/03; full list of members (7 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Return made up to 31/03/01; full list of members (6 pages)
8 June 2001Return made up to 31/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
2 August 2000Return made up to 31/03/00; full list of members (6 pages)
2 August 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 May 1997Return made up to 31/03/97; no change of members (4 pages)
28 May 1997Return made up to 31/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Return made up to 31/03/96; full list of members (6 pages)
17 June 1996Return made up to 31/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (121 pages)
22 July 1994Return made up to 31/03/94; full list of members (5 pages)
22 July 1994Return made up to 31/03/94; full list of members (5 pages)
5 May 1994Accounts for a small company made up to 31 March 1993 (5 pages)
5 May 1994Accounts for a small company made up to 31 March 1993 (5 pages)
16 November 1993Particulars of mortgage/charge (8 pages)
16 November 1993Particulars of mortgage/charge (8 pages)
26 April 1993Return made up to 31/03/93; no change of members (4 pages)
26 April 1993Return made up to 31/03/93; no change of members (4 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
7 December 1992Declaration of satisfaction of mortgage/charge (1 page)
2 September 1992Return made up to 31/03/92; full list of members (5 pages)
2 September 1992Return made up to 31/03/92; full list of members (5 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
19 February 1992Particulars of mortgage/charge (4 pages)
2 December 1981Incorporation (12 pages)
2 December 1981Incorporation (12 pages)