Ancoats Urban Village
Manchester
M4 6WX
Director Name | Mr Aaron Richard Ezair |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Director Name | Mr Nathan Joshua Ezair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Director Name | Miss Rachel Melissa Ezair |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Director Name | Mr Ellis David Ezair |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 January 2021) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Director Name | Mr Jacob Azouri Ezair |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Radium Street Ancoats Urban Village Manchester M4 6AD |
Secretary Name | Isaiah Zusman Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 73 Cavendish Road Salford Lancashire M7 4NQ |
Secretary Name | Ms Debora Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 8 Mallard Close Offerton Stockport Cheshire SK2 5UG |
Secretary Name | Mrs Sheila Ezair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Website | northerngroup.org |
---|---|
Telephone | 01600 413794 |
Telephone region | Monmouth |
Registered Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Aaron Richard Ezair 16.67% Ordinary |
---|---|
1 at £1 | Ellis David Ezair 16.67% Ordinary |
1 at £1 | Jacob Azouri Ezair 16.67% Ordinary |
1 at £1 | Nathan Joshua Ezair 16.67% Ordinary |
1 at £1 | Rachel Melissa Ezair 16.67% Ordinary |
1 at £1 | Sheila Ezair 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,304,752 |
Cash | £252,184 |
Current Liabilities | £46,507 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 June 2007 | Delivered on: 3 July 2007 Satisfied on: 8 April 2015 Persons entitled: Clydesale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10/12 green bank road gatley SK8 4DW. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
20 January 2006 | Delivered on: 25 January 2006 Satisfied on: 12 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or northern estates limited to the chargee on any account whatsoever. Particulars: F/H parcel of land k/a 29 and 31 park grove, levenshulme, manchester. Fully Satisfied |
3 March 2000 | Delivered on: 3 March 2000 Satisfied on: 12 March 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of spear street manchester t/n GM774590 and land and buildings on the south east side of loom street manchester t/n GM14506. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 October 1999 | Delivered on: 20 October 1999 Satisfied on: 12 March 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 edgeworth drive fallowfield manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
24 September 1999 | Delivered on: 4 October 1999 Satisfied on: 12 March 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 and 55 blossom street manchester GM53019. Sites of 68 and 70 george leigh street and 23, 31 and 33 sherratt street manchester LA111832 LA87888 GM258798 GM212549. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
17 August 1999 | Delivered on: 19 August 1999 Satisfied on: 12 March 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14-16 hood street ancoats manchester t/no: GM478405. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 May 1999 | Delivered on: 14 May 1999 Satisfied on: 12 March 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of radium street ancoats. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
1 February 1999 | Delivered on: 3 February 1999 Satisfied on: 12 March 2015 Persons entitled: Nationwide Building Society 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 known as the playhouse theatre, chichester road hulme manchester title GM519591.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
31 October 2007 | Delivered on: 1 November 2007 Satisfied on: 12 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or northern estates limited to the chargee on any account whatsoever. Particulars: F/H land at radium street ancoats manchester t/no GM797663. Fully Satisfied |
31 October 2007 | Delivered on: 1 November 2007 Satisfied on: 12 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or northern estates limited to the chargee on any account whatsoever. Particulars: F/H land at spear street northern quarter mancheser t/no GM774590. Fully Satisfied |
8 September 1998 | Delivered on: 9 September 1998 Satisfied on: 12 March 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of jersey street ancoats manchester t/n GM634699, 123 jersey street ancoats manchester t/n LA113713, land and buildings on the north west of jersey street ancoats manchester LA212354, for details of further property charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 10-12 greenbank road gately cheadle stockport. Outstanding |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (2 pages) |
7 October 2020 | Satisfaction of charge 017409340012 in full (1 page) |
13 March 2020 | Cessation of Ellis David Ezair as a person with significant control on 3 March 2020 (3 pages) |
13 March 2020 | Cessation of Rachel Melissa Ezair as a person with significant control on 3 March 2020 (3 pages) |
13 March 2020 | Cessation of Aaron Richard Ezair as a person with significant control on 3 March 2020 (3 pages) |
13 March 2020 | Cessation of Nathan Joshua Ezair as a person with significant control on 3 March 2020 (3 pages) |
13 March 2020 | Notification of Rena Properties Limited as a person with significant control on 3 March 2020 (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 November 2016 | Director's details changed for Mr Ellis David Ezair on 7 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Ellis David Ezair on 7 November 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 April 2015 | Satisfaction of charge 9 in full (2 pages) |
8 April 2015 | Satisfaction of charge 9 in full (2 pages) |
4 April 2015 | Registration of charge 017409340012, created on 31 March 2015 (12 pages) |
4 April 2015 | Registration of charge 017409340012, created on 31 March 2015 (12 pages) |
12 March 2015 | Satisfaction of charge 3 in full (2 pages) |
12 March 2015 | Satisfaction of charge 6 in full (2 pages) |
12 March 2015 | Satisfaction of charge 3 in full (2 pages) |
12 March 2015 | Satisfaction of charge 4 in full (2 pages) |
12 March 2015 | Satisfaction of charge 7 in full (2 pages) |
12 March 2015 | Satisfaction of charge 5 in full (2 pages) |
12 March 2015 | Satisfaction of charge 11 in full (1 page) |
12 March 2015 | Satisfaction of charge 1 in full (2 pages) |
12 March 2015 | Satisfaction of charge 4 in full (2 pages) |
12 March 2015 | Satisfaction of charge 7 in full (2 pages) |
12 March 2015 | Satisfaction of charge 1 in full (2 pages) |
12 March 2015 | Satisfaction of charge 8 in full (1 page) |
12 March 2015 | Satisfaction of charge 8 in full (1 page) |
12 March 2015 | Satisfaction of charge 10 in full (1 page) |
12 March 2015 | Satisfaction of charge 10 in full (1 page) |
12 March 2015 | Satisfaction of charge 2 in full (2 pages) |
12 March 2015 | Satisfaction of charge 6 in full (2 pages) |
12 March 2015 | Satisfaction of charge 11 in full (1 page) |
12 March 2015 | Satisfaction of charge 2 in full (2 pages) |
12 March 2015 | Satisfaction of charge 5 in full (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 April 2013 | Appointment of Mr Ellis David Ezair as a director (2 pages) |
16 April 2013 | Appointment of Mr Ellis David Ezair as a director (2 pages) |
12 April 2013 | Appointment of Mr Nathan Joshua Ezair as a director (2 pages) |
12 April 2013 | Termination of appointment of Jacob Ezair as a director (1 page) |
12 April 2013 | Appointment of Miss Rachel Melissa Ezair as a director (2 pages) |
12 April 2013 | Appointment of Mr Aaron Richard Ezair as a director (2 pages) |
12 April 2013 | Appointment of Mr Nathan Joshua Ezair as a director (2 pages) |
12 April 2013 | Termination of appointment of Jacob Ezair as a director (1 page) |
12 April 2013 | Appointment of Miss Rachel Melissa Ezair as a director (2 pages) |
12 April 2013 | Appointment of Mr Aaron Richard Ezair as a director (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Registered office address changed from Unit 2/3 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Registered office address changed from Unit 2/3 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 28 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 November 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Director's details changed for Mr Jacob Azouri Ezair on 15 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Nathan Joshua Ezair on 15 October 2009 (1 page) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Jacob Azouri Ezair on 15 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Nathan Joshua Ezair on 15 October 2009 (1 page) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 05/11/07; full list of members (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Return made up to 05/11/06; full list of members (3 pages) |
12 March 2007 | Return made up to 05/11/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (3 pages) |
25 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members
|
5 December 2003 | Return made up to 05/11/03; full list of members
|
5 November 2003 | Registered office changed on 05/11/03 from: norbuck house buckhurst road manchester M19 2DS (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: norbuck house buckhurst road manchester M19 2DS (1 page) |
5 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members (7 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
8 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
8 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Return made up to 05/11/98; full list of members (5 pages) |
7 December 1998 | Return made up to 05/11/98; full list of members (5 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
19 December 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
25 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
13 November 1996 | Ad 01/11/96--------- £ si 4@1 (2 pages) |
13 November 1996 | Ad 01/11/96--------- £ si 4@1 (2 pages) |
5 November 1996 | Return made up to 05/11/96; no change of members (6 pages) |
5 November 1996 | Return made up to 05/11/96; no change of members (6 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
11 June 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
5 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
5 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
15 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
7 November 1983 | Memorandum and Articles of Association (14 pages) |
7 November 1983 | Memorandum and Articles of Association (14 pages) |
27 October 1983 | Company name changed\certificate issued on 27/10/83 (2 pages) |
27 October 1983 | Company name changed\certificate issued on 27/10/83 (2 pages) |
20 July 1983 | Certificate of incorporation (1 page) |
20 July 1983 | Certificate of incorporation (1 page) |