Company NameGatevine Limited
DirectorsJacqueline Fruhman and Jonathan Joseph Davies
Company StatusActive
Company Number01921260
CategoryPrivate Limited Company
Incorporation Date11 June 1985(38 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Fruhman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 The Grange
70 Waterpark Road
Salford
Lancashire
M7 4GW
Director NameMr Jonathan Joseph Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(26 years after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Sommerville Court Park Lane
Salford
Greater Manchester
M7 4HU
Director NameLillian Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 January 2011)
RoleCompany Director
Correspondence AddressThe Glen 30 New Hall Road
Salford
Lancashire
M7 4HS
Secretary NameLillian Davies
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressThe Glen 30 New Hall Road
Salford
Lancashire
M7 4HS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Fruhman
50.00%
Ordinary
2 at £1Lillian Davies Will Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£364,030
Current Liabilities£78,165

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

23 July 1992Delivered on: 31 July 1992
Satisfied on: 6 July 2004
Persons entitled: Barclays 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: 142A oxford street oldham greater manchester t/n:GM532047.
Fully Satisfied
23 July 1992Delivered on: 31 July 1992
Satisfied on: 6 July 2004
Persons entitled: Barclays 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: 45/47 burlington avenue oldham greater manchester t/n:GM532045.
Fully Satisfied
3 April 1992Delivered on: 10 April 1992
Satisfied on: 6 July 2004
Persons entitled: Barclays 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: 45/47 burlington avenue, oldham greater manchester t/n gm 532045.
Fully Satisfied
3 April 1992Delivered on: 10 April 1992
Satisfied on: 6 July 2004
Persons entitled: Barclays 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: 142A oxford street,oldham geater manchester. T/n GM532047.
Fully Satisfied
3 April 1992Delivered on: 10 April 1992
Satisfied on: 6 July 2004
Persons entitled: Barclays 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: 255 fields new road, chadderton,oldham greater manchester. T/n GM553705.
Fully Satisfied
17 March 1992Delivered on: 23 March 1992
Satisfied on: 6 July 2004
Persons entitled: Barclays 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: 1 poppythorn court, glebelands road, prestwich, bury, gtr.manchester t/no. GM394685.
Fully Satisfied
15 August 1988Delivered on: 26 August 1988
Satisfied on: 6 July 2004
Persons entitled: Barclays 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: 8 talbot road old trafford stretford manchester greater manchester tn gm 328335.
Fully Satisfied
21 June 2011Delivered on: 28 June 2011
Satisfied on: 2 August 2012
Persons entitled: Bridging Finance Limited

Classification: Legal charge (corporate including floating charge)
Secured details: £35,630.00 and all other 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: 603 liverpool road peel green eccles salford greater manchester t/no GM248901; all the goodwill, uncalled capital, plant machinery, equipment, all patents, copyright, by way of floating charge all assets not otherwise effectively charged by this legal charge by way of fixed charge or mortgage. See image for full details.
Fully Satisfied
5 November 2003Delivered on: 6 November 2003
Satisfied on: 10 January 2013
Persons entitled: Skipton Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11 unicorn street peel green salford greater manchester t/n LA143312 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property. Assigns the related rights. By way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery. By way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future. Assigns goodwill and intellectual property.
Fully Satisfied
9 March 1988Delivered on: 25 March 1988
Satisfied on: 6 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or west end estates limited to the chargee on any account whatsoever.
Particulars: 8 talbot road old trafford manchester.
Fully Satisfied
23 April 2001Delivered on: 25 April 2001
Satisfied on: 6 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 2 naseby place,prestwich,bury,gt.manchester M25 5SW; la 94927. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1999Delivered on: 5 May 1999
Satisfied on: 6 July 2004
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: 16 canterbury drive prestwich manchester. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1998Delivered on: 15 August 1998
Satisfied on: 6 July 2004
Persons entitled: 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: F/Hold property known as 603 liverpool rd,peel green,eccles,salford,gt.manchester M30 7BY; t/no gm 248901. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1998Delivered on: 8 August 1998
Satisfied on: 6 July 2004
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: 11 unicorn street peel green salford greater manchester t/no.LA143312 any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment by way of floating charge.
Fully Satisfied
23 February 1998Delivered on: 12 March 1998
Satisfied on: 6 July 2004
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: 47 barton rd. Eccles manchester M30 7AD t/n-GM396689 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment; all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
Fully Satisfied
23 July 1992Delivered on: 31 July 1992
Satisfied on: 6 July 2004
Persons entitled: Barclays 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: 255 fields new road chadderton oldham greater manchester t/n:553705.
Fully Satisfied
9 September 1985Delivered on: 13 September 1985
Satisfied on: 6 July 2004
Persons entitled: Barclays 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: Land & buildings on the north side of wharf street, dukinfield, tameside, manchester.
Fully Satisfied
14 August 2007Delivered on: 16 August 2007
Persons entitled: Skipton 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: F/H 53 station road eccles t/no gm 747697 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
30 September 2003Delivered on: 1 October 2003
Persons entitled: Skipton Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 canterbury drive prestwich bury greater manchester t/n GM246728 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
30 September 2003Delivered on: 1 October 2003
Persons entitled: Skipton Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 barton road eccles salford greater manchester M30 7AD t/n GM396689 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
30 September 2003Delivered on: 1 October 2003
Persons entitled: Skipton Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 naseby place prestwich bury greater manchester M25 5SW t/n LA94927 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
22 November 2000Delivered on: 23 November 2000
Persons entitled: Barclays 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 k/a 53 station road eccles salford greater manchester M30 opz t/n GM747697.
Outstanding

Filing History

19 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022 (1 page)
2 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
14 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
28 December 2020Confirmation statement made on 7 December 2020 with updates (5 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 February 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(4 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(4 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (17 pages)
16 July 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (17 pages)
16 July 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (17 pages)
25 March 2014Termination of appointment of Lillian Davies as a secretary (1 page)
25 March 2014Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 (2 pages)
25 March 2014Termination of appointment of Lillian Davies as a secretary (1 page)
28 February 2014Termination of appointment of Lillian Davies as a director (2 pages)
28 February 2014Termination of appointment of Lillian Davies as a director (2 pages)
25 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2014
(7 pages)
25 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2014
(7 pages)
25 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2014
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
14 July 2011Appointment of Jonathan Joseph Davies as a director (3 pages)
14 July 2011Appointment of Jonathan Joseph Davies as a director (3 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
29 September 2009Registered office changed on 29/09/2009 from, 1ST floor charlotte house, 10 charlotte street, manchester, M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from, 1ST floor charlotte house, 10 charlotte street, manchester, M1 4EX (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 November 2008Registered office changed on 11/11/2008 from, 1ST floor 10 charlotte strteet, manchester, M1 4EX (1 page)
11 November 2008Registered office changed on 11/11/2008 from, 1ST floor 10 charlotte strteet, manchester, M1 4EX (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Return made up to 07/12/07; full list of members (2 pages)
15 January 2008Return made up to 07/12/07; full list of members (2 pages)
16 August 2007Particulars of mortgage/charge (7 pages)
16 August 2007Particulars of mortgage/charge (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 07/12/06; full list of members (2 pages)
19 December 2006Return made up to 07/12/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Return made up to 07/12/05; full list of members (2 pages)
12 January 2006Return made up to 07/12/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Return made up to 07/12/04; full list of members (7 pages)
2 December 2004Return made up to 07/12/04; full list of members (7 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 07/12/03; full list of members (7 pages)
23 December 2003Return made up to 07/12/03; full list of members (7 pages)
6 November 2003Particulars of mortgage/charge (7 pages)
6 November 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
12 December 2001Return made up to 07/12/01; full list of members (6 pages)
12 December 2001Return made up to 07/12/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 07/12/00; full list of members (6 pages)
22 January 2001Return made up to 07/12/00; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Return made up to 07/12/99; full list of members (6 pages)
29 December 1999Return made up to 07/12/99; full list of members (6 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
5 March 1999Return made up to 07/12/98; full list of members (5 pages)
5 March 1999Return made up to 07/12/98; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Registered office changed on 12/01/99 from: c/o G.L.f, peter house, oxford street, manchester, M1 5AB (1 page)
12 January 1999Registered office changed on 12/01/99 from: c/o G.L.f, peter house, oxford street, manchester, M1 5AB (1 page)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Return made up to 07/12/97; no change of members (4 pages)
29 December 1997Return made up to 07/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Return made up to 07/12/96; full list of members (6 pages)
10 January 1997Return made up to 07/12/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Return made up to 07/12/95; no change of members (4 pages)
11 January 1996Return made up to 07/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)