Stockport Road
Altrincham
WA15 8DB
Director Name | Mrs Jaleh Tishbi |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mrs Angela Gilli Abramson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Miss Claudia Rebecca Lipman |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Miss Natasha Tishbi |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Yousef Tishbi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 16 February 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | James Walter Shaw |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Becconsall Lane Hesketh Bank Preston Lancashire PR4 6RR |
Telephone | 0161 8329447 |
---|---|
Telephone region | Manchester |
Registered Address | 130-140 Princess Road Manchester M16 7BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,573,334 |
Gross Profit | £2,508,752 |
Net Worth | £31,899,891 |
Cash | £138,892 |
Current Liabilities | £20,475,870 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
30 May 2002 | Delivered on: 5 June 2002 Persons entitled: Hsbc 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: Land and buildings k/a howe bridge mill and unit 1 gloucester street atherton gm 816687. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 September 1998 | Delivered on: 9 October 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at etherow industrial estate wooley bridge road wooley bridge glossop derbyshire t/no.DY230153 f/h property at linley trading estate linley road talke stoke staffs t/no.SF270713. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 November 2013 | Delivered on: 20 November 2013 Persons entitled: Yousef Tishbi and Jaleh Tishbi Classification: A registered charge Particulars: The freehold property known as 24 broadway, hale, altriincham, WA15 0PG and registered at the land registry with absolute title under title number GM91278. Notification of addition to or amendment of charge. Outstanding |
16 August 2013 | Delivered on: 21 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land known as 57-63 princess street, manchester M2 4EQ, title number GM145199. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Assignment over LLP member’s interests. Notification of addition to or amendment of charge. Outstanding |
19 November 2010 | Delivered on: 2 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 2 etherow industrial estate woolley bridge road hadfield glossop derbyshire high peak t/no:DY230149 dempster works newton heath greater manchester manchester t/no;LA34495 land and buildings on the south side of chapter street manchester greater manchester t/no:GM473669 please see form MGO1 for further properties fixed charge over all licences the proceeds of sale of the property the rental deposit present and future rents and other sums all plant and machinery and the benefit of all contracts licences and warranties floating charge all moveable plant machinery implements furniture and equipment see image for full details. Outstanding |
27 March 2000 | Delivered on: 28 March 2000 Satisfied on: 5 November 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 288/288A cheetham hill road I smedley lane cheetham all present and future goodwill attaching to the aforementioned property. All moveable plant machinery utensils furniture and equipment. Fully Satisfied |
16 October 1998 | Delivered on: 21 October 1998 Satisfied on: 15 December 1999 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St gabriel's hall 159-171 hathersage road manchester greater manchester t/n-GM585448 and GM695626 both f/H.a floating charge over all unfixed plant machinery and other assets and equipment in or about the property.. See the mortgage charge document for full details. Fully Satisfied |
15 January 1992 | Delivered on: 5 February 1992 Satisfied on: 13 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over 36 brook st cheadle stockport greater manchester and a & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1992 | Delivered on: 5 February 1992 Satisfied on: 13 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over linley road industrial estate linley road newcastle under lyme staffordshire and a & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1990 | Delivered on: 7 February 1990 Satisfied on: 13 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57/63 princess street manchester and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1985 | Delivered on: 12 October 1985 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at and fronting to woolley bridge road woolley bridge glossop derbyshire. Fully Satisfied |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mrs Jaleh Tishbi as a director on 29 March 2019 (2 pages) |
5 April 2019 | Satisfaction of charge 5 in full (2 pages) |
5 April 2019 | Satisfaction of charge 11 in full (2 pages) |
25 March 2019 | Registered office address changed from 25 Rochdale Road Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page) |
25 March 2019 | Registered office address changed from 1 Ambassador Place Stockport Road Altrincham WA15 8DB England to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page) |
25 March 2019 | Director's details changed for Mr Yousef Tishbi on 25 March 2019 (2 pages) |
25 March 2019 | Secretary's details changed for Mrs Jaleh Tishbi on 25 March 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
30 March 2017 | Satisfaction of charge 8 in full (2 pages) |
30 March 2017 | Satisfaction of charge 8 in full (2 pages) |
29 March 2017 | Satisfaction of charge 018418680012 in full (1 page) |
29 March 2017 | Satisfaction of charge 018418680012 in full (1 page) |
30 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 June 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
27 June 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 April 2016 | Satisfaction of charge 018418680013 in full (4 pages) |
22 April 2016 | Satisfaction of charge 018418680013 in full (4 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Mrs Jaleh Tishbi on 12 March 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Mrs Jaleh Tishbi on 12 March 2015 (1 page) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
20 November 2013 | Registration of charge 018418680014 (13 pages) |
20 November 2013 | Registration of charge 018418680014 (13 pages) |
21 August 2013 | Registration of charge 018418680013 (28 pages) |
21 August 2013 | Registration of charge 018418680013 (28 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
4 July 2013 | Registration of charge 018418680012 (21 pages) |
4 July 2013 | Registration of charge 018418680012 (21 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
27 June 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
5 April 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
5 April 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
8 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
29 June 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
29 June 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
31 July 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
31 July 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
5 August 2008 | Director's change of particulars / yousef tishbi / 01/02/2008 (1 page) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Director's change of particulars / yousef tishbi / 01/02/2008 (1 page) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
17 July 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
17 July 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
21 April 2008 | Secretary's change of particulars / jaleh tishbi / 21/04/2008 (2 pages) |
21 April 2008 | Secretary's change of particulars / jaleh tishbi / 21/04/2008 (2 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
12 June 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
12 June 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
6 September 2005 | Return made up to 03/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 03/08/05; full list of members (2 pages) |
30 August 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
30 August 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
1 October 2004 | Return made up to 03/08/04; full list of members (6 pages) |
1 October 2004 | Return made up to 03/08/04; full list of members (6 pages) |
25 June 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
25 June 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
3 December 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
3 December 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
19 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
22 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
22 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
4 March 2003 | Group of companies' accounts made up to 30 September 2001 (47 pages) |
4 March 2003 | Group of companies' accounts made up to 30 September 2001 (47 pages) |
9 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
5 June 2002 | Particulars of mortgage/charge (4 pages) |
5 June 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
25 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
23 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
23 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
24 July 2000 | Full group accounts made up to 30 September 1999 (29 pages) |
24 July 2000 | Full group accounts made up to 30 September 1999 (29 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
26 October 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
20 September 1999 | Return made up to 03/08/99; no change of members
|
20 September 1999 | Return made up to 03/08/99; no change of members
|
21 October 1998 | Particulars of mortgage/charge (4 pages) |
21 October 1998 | Particulars of mortgage/charge (4 pages) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Particulars of mortgage/charge (5 pages) |
9 October 1998 | Particulars of mortgage/charge (5 pages) |
25 September 1998 | Return made up to 03/08/98; full list of members (7 pages) |
25 September 1998 | Return made up to 03/08/98; full list of members (7 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
29 May 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
29 May 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
14 November 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
14 November 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
19 August 1997 | Return made up to 03/08/97; no change of members (5 pages) |
19 August 1997 | Return made up to 03/08/97; no change of members (5 pages) |
11 November 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
11 November 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
14 August 1996 | Return made up to 03/08/96; no change of members (5 pages) |
14 August 1996 | Return made up to 03/08/96; no change of members (5 pages) |
1 September 1995 | Return made up to 03/08/95; full list of members (8 pages) |
1 September 1995 | Return made up to 03/08/95; full list of members (8 pages) |
16 June 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
16 June 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
22 August 1994 | Return made up to 03/08/94; no change of members (4 pages) |
31 March 1994 | Full group accounts made up to 30 September 1993 (20 pages) |
19 August 1993 | Return made up to 03/08/93; no change of members (3 pages) |
18 February 1993 | Full group accounts made up to 30 September 1992 (25 pages) |
18 February 1993 | Full group accounts made up to 30 September 1992 (25 pages) |
14 August 1992 | Return made up to 03/08/92; full list of members (5 pages) |
14 August 1992 | Return made up to 03/08/92; full list of members (5 pages) |
28 February 1992 | Full accounts made up to 30 September 1991 (17 pages) |
28 February 1992 | Full accounts made up to 30 September 1991 (17 pages) |
5 February 1992 | Particulars of mortgage/charge (8 pages) |
9 October 1991 | Company name changed tishbi LIMITED\certificate issued on 09/10/91 (2 pages) |
9 October 1991 | Company name changed tishbi LIMITED\certificate issued on 09/10/91 (2 pages) |
14 August 1991 | Return made up to 03/08/91; no change of members (5 pages) |
13 May 1991 | Full group accounts made up to 30 September 1990 (17 pages) |
13 May 1991 | Full group accounts made up to 30 September 1990 (17 pages) |
23 November 1990 | Return made up to 15/10/90; full list of members (8 pages) |
22 November 1990 | Annual return made up to 15/10/90 (7 pages) |
22 November 1990 | Annual return made up to 15/10/90 (7 pages) |
18 May 1990 | Full accounts made up to 30 September 1989 (13 pages) |
18 May 1990 | Full accounts made up to 30 September 1989 (13 pages) |
7 February 1990 | Particulars of mortgage/charge (3 pages) |
6 October 1989 | Accounts for a small company made up to 30 September 1988 (8 pages) |
6 October 1989 | Return made up to 03/08/89; no change of members (4 pages) |
6 October 1989 | (8 pages) |
17 November 1988 | Return made up to 28/06/88; full list of members (4 pages) |
17 November 1988 | Return made up to 28/06/88; full list of members (4 pages) |
2 November 1988 | Accounts for a small company made up to 30 September 1987 (6 pages) |
1 March 1988 | Return made up to 23/11/87; no change of members (4 pages) |
1 March 1988 | Return made up to 23/11/87; no change of members (4 pages) |
11 February 1988 | Accounts for a small company made up to 30 September 1986 (6 pages) |
12 February 1987 | Full accounts made up to 30 September 1985 (8 pages) |
12 February 1987 | Return made up to 15/12/86; full list of members (5 pages) |
12 February 1987 | Full accounts made up to 30 September 1985 (8 pages) |
12 February 1987 | Return made up to 15/12/86; full list of members (5 pages) |
6 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1985 | Memorandum and Articles of Association (16 pages) |
25 April 1985 | Memorandum and Articles of Association (16 pages) |
16 April 1985 | Dir / sec appoint / resign (1 page) |
16 April 1985 | Dir / sec appoint / resign (1 page) |
17 August 1984 | Incorporation (16 pages) |
17 August 1984 | Incorporation (16 pages) |