Prestwich
Manchester
Lancashire
M25 0LD
Director Name | Mrs Rachel Koppenheim |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Granville Avenue Salford Lancashire M7 4GD |
Secretary Name | Mrs Rachel Koppenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Granville Avenue Salford Lancashire M7 4GD |
Director Name | Mrs Fay Neumann |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2004) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 55 Stanley Road Salford Lancashire M7 4FR |
Director Name | David Jizchok Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2005) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 55 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mr David Jizchok Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2006) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 55 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mr Saul David Frei |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 29 March 2004(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Princes Park Avenue London NW11 0JS |
Director Name | Mr Howard Schwalbe |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prince Albert House 2b Mather Avenue Prestwich M25 0LA |
Director Name | Mr David Jizchok Neumann |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 January 2006) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 55 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mr Howard Schwalbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Canterbury Drive Prestwich Manchester Lancashire M25 0HY |
Director Name | Mr Aryeh Ehrentreu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford Manchester M7 4GN |
Director Name | Mr David Cohen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Roston Road Salford Manchester M7 4FS |
Director Name | Mr Peter John Koppenheim |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(26 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Granville Avenue Salford M7 4GD |
Director Name | Mr Simon Roberts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 February 2024) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 28a Bury New Road Prestwich Manchester Lancashire M25 0LD |
Director Name | Mr Jacob Schwarz |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 April 2024) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28a Bury New Road Prestwich Manchester Lancashire M25 0LD |
Registered Address | 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Trustee Of Charity Association Manchester LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,725 |
Cash | £1,838 |
Current Liabilities | £14,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
1 October 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 1984 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1983 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
26 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Satisfaction of charge 14 in full (4 pages) |
21 June 2019 | Satisfaction of charge 21 in full (4 pages) |
21 June 2019 | Satisfaction of charge 24 in full (4 pages) |
21 June 2019 | Satisfaction of charge 25 in full (4 pages) |
21 June 2019 | Satisfaction of charge 20 in full (4 pages) |
21 June 2019 | Satisfaction of charge 26 in full (4 pages) |
21 June 2019 | Satisfaction of charge 17 in full (4 pages) |
21 June 2019 | Satisfaction of charge 23 in full (4 pages) |
21 June 2019 | Satisfaction of charge 15 in full (4 pages) |
21 June 2019 | Satisfaction of charge 19 in full (4 pages) |
21 June 2019 | Satisfaction of charge 16 in full (4 pages) |
21 June 2019 | Satisfaction of charge 18 in full (4 pages) |
21 June 2019 | Satisfaction of charge 22 in full (4 pages) |
11 May 2019 | Satisfaction of charge 2 in full (4 pages) |
11 May 2019 | Satisfaction of charge 3 in full (4 pages) |
11 May 2019 | Satisfaction of charge 1 in full (4 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Termination of appointment of Peter John Koppenheim as a director on 1 October 2013 (1 page) |
14 December 2016 | Termination of appointment of Peter John Koppenheim as a director on 1 October 2013 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Appointment of Mr Simon Roberts as a director on 25 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Simon Roberts as a director on 25 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Jacob Schwarz as a director on 25 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Jacob Schwarz as a director on 25 August 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Appointment of Mr David Cohen as a director (2 pages) |
6 November 2013 | Appointment of Mr David Cohen as a director (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Peter John Koppenheim on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Peter John Koppenheim on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Peter John Koppenheim on 7 April 2010 (2 pages) |
10 February 2010 | Appointment of Mr Peter John Koppenheim as a director (1 page) |
10 February 2010 | Termination of appointment of David Cohen as a director (1 page) |
10 February 2010 | Termination of appointment of David Cohen as a director (1 page) |
10 February 2010 | Appointment of Mr Peter John Koppenheim as a director (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/08; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/08; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 31/03/07; full list of members (3 pages) |
3 July 2008 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 April 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 April 2008 | Director appointed david cohen (2 pages) |
2 April 2008 | Director appointed david cohen (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 89 windsor road prestwich manchester M25 0DB (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 89 windsor road prestwich manchester M25 0DB (1 page) |
20 August 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 134 leicester road salford lancs M7 0HB (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 134 leicester road salford lancs M7 0HB (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
5 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 August 2005 | ML28 to remove 2X 288B's (1 page) |
16 August 2005 | Return made up to 31/03/05; full list of members (2 pages) |
16 August 2005 | ML28 to remove 2X 288B's (1 page) |
16 August 2005 | Return made up to 31/03/05; full list of members (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
4 August 2005 | Removal of 2X2 288BS (3 pages) |
4 August 2005 | Removal of 2X2 288BS (3 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
8 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
17 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (121 pages) |
22 July 1994 | Return made up to 31/03/94; full list of members (5 pages) |
22 July 1994 | Return made up to 31/03/94; full list of members (5 pages) |
5 May 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
5 May 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
16 November 1993 | Particulars of mortgage/charge (8 pages) |
16 November 1993 | Particulars of mortgage/charge (8 pages) |
26 April 1993 | Return made up to 31/03/93; no change of members (4 pages) |
26 April 1993 | Return made up to 31/03/93; no change of members (4 pages) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1992 | Return made up to 31/03/92; full list of members (5 pages) |
2 September 1992 | Return made up to 31/03/92; full list of members (5 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
19 February 1992 | Particulars of mortgage/charge (4 pages) |
2 December 1981 | Incorporation (12 pages) |
2 December 1981 | Incorporation (12 pages) |