Company NameRealty Estates Limited
Company StatusActive
Company Number01841868
CategoryPrivate Limited Company
Incorporation Date17 August 1984(39 years, 8 months ago)
Previous NamesFleetness 65 Limited and Tishbi Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Jaleh Tishbi
NationalityBritish
StatusCurrent
Appointed03 August 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
Director NameMrs Jaleh Tishbi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(34 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
Director NameMrs Angela Gilli Abramson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
Director NameMiss Claudia Rebecca Lipman
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
Director NameMiss Natasha Tishbi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
Director NameMr Yousef Tishbi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 11 months after company formation)
Appointment Duration29 years, 6 months (resigned 16 February 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
Director NameJames Walter Shaw
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Becconsall Lane
Hesketh Bank
Preston
Lancashire
PR4 6RR

Contact

Telephone0161 8329447
Telephone regionManchester

Location

Registered Address130-140 Princess Road
Manchester
M16 7BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£4,573,334
Gross Profit£2,508,752
Net Worth£31,899,891
Cash£138,892
Current Liabilities£20,475,870

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

30 May 2002Delivered 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 1998Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2000Delivered 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 1998Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1985Delivered 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

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (25 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
8 April 2019Appointment of Mrs Jaleh Tishbi as a director on 29 March 2019 (2 pages)
5 April 2019Satisfaction of charge 5 in full (2 pages)
5 April 2019Satisfaction of charge 11 in full (2 pages)
25 March 2019Registered 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 2019Registered 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 2019Director's details changed for Mr Yousef Tishbi on 25 March 2019 (2 pages)
25 March 2019Secretary's details changed for Mrs Jaleh Tishbi on 25 March 2019 (1 page)
4 January 2019Full accounts made up to 31 March 2018 (25 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (24 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (24 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
10 May 2017Resolutions
  • RES13 ‐ The facilities agreement 24/03/2017
(2 pages)
10 May 2017Resolutions
  • RES13 ‐ The facilities agreement 24/03/2017
(2 pages)
30 March 2017Satisfaction of charge 8 in full (2 pages)
30 March 2017Satisfaction of charge 8 in full (2 pages)
29 March 2017Satisfaction of charge 018418680012 in full (1 page)
29 March 2017Satisfaction of charge 018418680012 in full (1 page)
30 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 June 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
27 June 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
22 April 2016Satisfaction of charge 018418680013 in full (4 pages)
22 April 2016Satisfaction of charge 018418680013 in full (4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
17 April 2015Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages)
17 April 2015Secretary's details changed for Mrs Jaleh Tishbi on 12 March 2015 (1 page)
17 April 2015Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages)
17 April 2015Secretary's details changed for Mrs Jaleh Tishbi on 12 March 2015 (1 page)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
20 November 2013Registration of charge 018418680014 (13 pages)
20 November 2013Registration of charge 018418680014 (13 pages)
21 August 2013Registration of charge 018418680013 (28 pages)
21 August 2013Registration of charge 018418680013 (28 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
4 July 2013Registration of charge 018418680012 (21 pages)
4 July 2013Registration of charge 018418680012 (21 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 June 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
27 June 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
29 November 2010Resolutions
  • RES13 ‐ Facility letter 17/11/2010
(3 pages)
29 November 2010Resolutions
  • RES13 ‐ Facility letter 17/11/2010
(3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Resolutions
  • RES13 ‐ Re documents 21/07/2010
(3 pages)
6 August 2010Resolutions
  • RES13 ‐ Re documents 21/07/2010
(3 pages)
29 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
29 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
14 September 2009Return made up to 03/08/09; full list of members (3 pages)
14 September 2009Return made up to 03/08/09; full list of members (3 pages)
31 July 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
31 July 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
5 August 2008Director's change of particulars / yousef tishbi / 01/02/2008 (1 page)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Director's change of particulars / yousef tishbi / 01/02/2008 (1 page)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
17 July 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
17 July 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
21 April 2008Secretary's change of particulars / jaleh tishbi / 21/04/2008 (2 pages)
21 April 2008Secretary's change of particulars / jaleh tishbi / 21/04/2008 (2 pages)
10 August 2007Return made up to 03/08/07; full list of members (2 pages)
10 August 2007Return made up to 03/08/07; full list of members (2 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
12 June 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
12 June 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
6 September 2005Return made up to 03/08/05; full list of members (2 pages)
6 September 2005Return made up to 03/08/05; full list of members (2 pages)
30 August 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
30 August 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
1 October 2004Return made up to 03/08/04; full list of members (6 pages)
1 October 2004Return made up to 03/08/04; full list of members (6 pages)
25 June 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
25 June 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
3 December 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
3 December 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
19 August 2003Return made up to 03/08/03; full list of members (6 pages)
19 August 2003Return made up to 03/08/03; full list of members (6 pages)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
4 March 2003Group of companies' accounts made up to 30 September 2001 (47 pages)
4 March 2003Group of companies' accounts made up to 30 September 2001 (47 pages)
9 September 2002Return made up to 03/08/02; full list of members (6 pages)
9 September 2002Return made up to 03/08/02; full list of members (6 pages)
24 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
24 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
5 June 2002Particulars of mortgage/charge (4 pages)
5 June 2002Particulars of mortgage/charge (4 pages)
25 October 2001Return made up to 03/08/01; full list of members (6 pages)
25 October 2001Return made up to 03/08/01; full list of members (6 pages)
23 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
23 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
24 July 2000Full group accounts made up to 30 September 1999 (29 pages)
24 July 2000Full group accounts made up to 30 September 1999 (29 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Full group accounts made up to 30 September 1998 (21 pages)
26 October 1999Full group accounts made up to 30 September 1998 (21 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
20 September 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Particulars of mortgage/charge (4 pages)
21 October 1998Particulars of mortgage/charge (4 pages)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Particulars of mortgage/charge (5 pages)
9 October 1998Particulars of mortgage/charge (5 pages)
25 September 1998Return made up to 03/08/98; full list of members (7 pages)
25 September 1998Return made up to 03/08/98; full list of members (7 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
29 May 1998Full group accounts made up to 30 September 1997 (21 pages)
29 May 1998Full group accounts made up to 30 September 1997 (21 pages)
14 November 1997Full group accounts made up to 30 September 1996 (20 pages)
14 November 1997Full group accounts made up to 30 September 1996 (20 pages)
19 August 1997Return made up to 03/08/97; no change of members (5 pages)
19 August 1997Return made up to 03/08/97; no change of members (5 pages)
11 November 1996Full group accounts made up to 30 September 1995 (20 pages)
11 November 1996Full group accounts made up to 30 September 1995 (20 pages)
14 August 1996Return made up to 03/08/96; no change of members (5 pages)
14 August 1996Return made up to 03/08/96; no change of members (5 pages)
1 September 1995Return made up to 03/08/95; full list of members (8 pages)
1 September 1995Return made up to 03/08/95; full list of members (8 pages)
16 June 1995Full group accounts made up to 30 September 1994 (19 pages)
16 June 1995Full group accounts made up to 30 September 1994 (19 pages)
22 August 1994Return made up to 03/08/94; no change of members (4 pages)
31 March 1994Full group accounts made up to 30 September 1993 (20 pages)
19 August 1993Return made up to 03/08/93; no change of members (3 pages)
18 February 1993Full group accounts made up to 30 September 1992 (25 pages)
18 February 1993Full group accounts made up to 30 September 1992 (25 pages)
14 August 1992Return made up to 03/08/92; full list of members (5 pages)
14 August 1992Return made up to 03/08/92; full list of members (5 pages)
28 February 1992Full accounts made up to 30 September 1991 (17 pages)
28 February 1992Full accounts made up to 30 September 1991 (17 pages)
5 February 1992Particulars of mortgage/charge (8 pages)
9 October 1991Company name changed tishbi LIMITED\certificate issued on 09/10/91 (2 pages)
9 October 1991Company name changed tishbi LIMITED\certificate issued on 09/10/91 (2 pages)
14 August 1991Return made up to 03/08/91; no change of members (5 pages)
13 May 1991Full group accounts made up to 30 September 1990 (17 pages)
13 May 1991Full group accounts made up to 30 September 1990 (17 pages)
23 November 1990Return made up to 15/10/90; full list of members (8 pages)
22 November 1990Annual return made up to 15/10/90 (7 pages)
22 November 1990Annual return made up to 15/10/90 (7 pages)
18 May 1990Full accounts made up to 30 September 1989 (13 pages)
18 May 1990Full accounts made up to 30 September 1989 (13 pages)
7 February 1990Particulars of mortgage/charge (3 pages)
6 October 1989Accounts for a small company made up to 30 September 1988 (8 pages)
6 October 1989Return made up to 03/08/89; no change of members (4 pages)
6 October 1989 (8 pages)
17 November 1988Return made up to 28/06/88; full list of members (4 pages)
17 November 1988Return made up to 28/06/88; full list of members (4 pages)
2 November 1988Accounts for a small company made up to 30 September 1987 (6 pages)
1 March 1988Return made up to 23/11/87; no change of members (4 pages)
1 March 1988Return made up to 23/11/87; no change of members (4 pages)
11 February 1988Accounts for a small company made up to 30 September 1986 (6 pages)
12 February 1987Full accounts made up to 30 September 1985 (8 pages)
12 February 1987Return made up to 15/12/86; full list of members (5 pages)
12 February 1987Full accounts made up to 30 September 1985 (8 pages)
12 February 1987Return made up to 15/12/86; full list of members (5 pages)
6 November 1986Declaration of satisfaction of mortgage/charge (1 page)
25 April 1985Memorandum and Articles of Association (16 pages)
25 April 1985Memorandum and Articles of Association (16 pages)
16 April 1985Dir / sec appoint / resign (1 page)
16 April 1985Dir / sec appoint / resign (1 page)
17 August 1984Incorporation (16 pages)
17 August 1984Incorporation (16 pages)