Company NameInterland Holdings Limited
Company StatusActive
Company Number01964107
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Previous NameFosbuild Limited

Business Activity

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

Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(16 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(27 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Farid Amid
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed17 March 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address121 Princess Street
Manchester
M1 7AD
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr Mohamad Reza Khatib
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Queens Avenue
Finchley
London
N3 2NN
Director NameMr Bardia Khatir
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Woodlands Avenue
London
N3 2NR
Secretary NameMr Ebrahim Jebreel
NationalityBritish
StatusResigned
Appointed17 March 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMiss Katherine Mellish
NationalityBritish
StatusResigned
Appointed01 November 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2003)
RoleCompany Director
Correspondence Address5 Jesmond Avenue
Prestwich
Manchester
Lancashire
M25 9NG
Secretary NameLaurence Chernick
NationalityBritish
StatusResigned
Appointed01 December 2003(18 years after company formation)
Appointment Duration10 years, 1 month (resigned 08 January 2014)
RoleCompany Director
Correspondence Address2 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG

Contact

Websitemarylandsecurities.co.uk
Telephone0161 4952040
Telephone regionManchester

Location

Registered Address53 King Street
Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Maryland Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£646,908
Cash£2,549
Current Liabilities£2,561,973

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

4 November 1988Delivered on: 14 November 1988
Satisfied on: 7 November 2012
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: 153 eastend road l/b of barnet title no p 3189.
Fully Satisfied
4 November 1988Delivered on: 14 November 1988
Satisfied on: 7 November 2012
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: 159 eastend road l/b of barnet title no mx 119186.
Fully Satisfied
10 October 1988Delivered on: 19 October 1988
Satisfied on: 7 November 2012
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: Phase 3 western access off guinness road trafford park manchester greater manchester part title no la 345517.
Fully Satisfied
26 May 1988Delivered on: 14 May 1988
Satisfied on: 7 November 2012
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: 34 hendon lane finchley london borough of barnet title no mx 170254.
Fully Satisfied
18 April 1988Delivered on: 20 April 1988
Satisfied on: 7 November 2012
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: 655 high road finchley london N12 t/no mx 242945 assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1988Delivered on: 26 March 1988
Satisfied on: 7 November 2012
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: 55 princes ave finchley london N3 zda title nos ngl 193365 and mx 181385 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1987Delivered on: 5 September 1987
Satisfied on: 7 November 2012
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 77 etchingham park road finchley london N3.
Fully Satisfied
31 March 2003Delivered on: 15 April 2003
Satisfied on: 7 November 2012
Persons entitled: Brian Rosenfield and D. Rosenfield & Sons (Properties) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 18 and 20 dantzic street and 16, 18, 20, 20A and 22 thorniley brow, manchester t/n LA52011. 12A thorniley brow, manchester t/n LA27814, 12 and 14 thorniley brow, manchester t/n LA122822 for details of further property charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
4 December 2001Delivered on: 10 December 2001
Satisfied on: 29 September 2011
Persons entitled: Joe Davies (Manchester) Limited

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: 29 shudehill manchester t/n GM874089.
Fully Satisfied
21 August 1991Delivered on: 9 September 1991
Satisfied on: 23 June 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: No. 8 torrington park north finchley, london borough of barnet t/no. Mx 233704.
Fully Satisfied
24 August 1987Delivered on: 4 September 1987
Satisfied on: 7 November 2012
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 158 hendon lane finchley london N3.
Fully Satisfied
21 August 1991Delivered on: 9 September 1991
Satisfied on: 7 November 2012
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: 153 east end road, east finchley, london borough of barnet t/no. P3189.
Fully Satisfied
21 August 1991Delivered on: 9 September 1991
Satisfied on: 7 November 2012
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: Phase 3 western access, trafford park, manchester greater manchester t/no gm 485648.
Fully Satisfied
25 May 1990Delivered on: 26 May 1990
Satisfied on: 7 November 2012
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: F/H 153 eastend road finchley l/b of barnet t/no p 3189 assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1989Delivered on: 23 December 1989
Satisfied on: 7 November 2012
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 1003 high road finchley barnet london title no ngl 286428.
Fully Satisfied
21 December 1989Delivered on: 23 December 1989
Satisfied on: 7 November 2012
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: F/H 77 etchingham park road finchley london title mx 136904.
Fully Satisfied
10 October 1989Delivered on: 30 October 1989
Satisfied on: 7 November 2012
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: 997/1001 high road finchley l/b of barnet title no ngl 607206.
Fully Satisfied
25 April 1989Delivered on: 26 April 1989
Satisfied on: 24 January 1992
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: F/H 1003 high road (formerly part of numbers 997 and 1001 high road) finchley L.b of barnet t/no ngl 286428. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1989Delivered on: 7 April 1989
Satisfied on: 23 June 2000
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: 8 torrington park north finchley london title no mx 233704. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1988Delivered on: 10 December 1988
Satisfied on: 7 November 2012
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: F/H land on north west side of guinness road trafford park manchester title no GM485648 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1988Delivered on: 3 December 1988
Satisfied on: 7 November 2012
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: F/H 99 hendon lane finchley london N3 title no mx 435669. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1987Delivered on: 18 March 1987
Satisfied on: 23 June 2000
Persons entitled: Lloyds 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 218 nether street and garage lying to the east side of nether street finchley london N3 L.B. of barnet with all buildings and fixtures title no mx 323290. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 2022Delivered on: 22 December 2022
Persons entitled: Maryland Securities Limited

Classification: A registered charge
Particulars: The freehold property known as 29 shudehill, 18/20 dantzic street, land on the south east side of dantzic street, 12A thorniley brow and 16, 18, 20, 20A and 22 thorniley brow and land and buildings on the north east side of thorniley brow, manchester.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
11 April 2023Cessation of Maryland Securities Limited as a person with significant control on 14 December 2022 (1 page)
11 April 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
11 April 2023Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to 53 King Street Manchester M2 4LQ on 11 April 2023 (1 page)
11 April 2023Notification of Equinox Rosenfields Limited as a person with significant control on 14 December 2022 (2 pages)
11 April 2023Director's details changed for Mr. Daniel Jebreel on 11 April 2023 (2 pages)
23 December 2022Appointment of Mr. Daniel Jebreel as a director on 14 December 2022 (2 pages)
22 December 2022Termination of appointment of David Jebreel as a director on 14 December 2022 (1 page)
22 December 2022Termination of appointment of Jacob Jebreel as a director on 14 December 2022 (1 page)
22 December 2022Termination of appointment of Ebrahim Jebreel as a director on 14 December 2022 (1 page)
22 December 2022Registration of charge 019641070023, created on 5 December 2022 (12 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 January 2019Director's details changed for Mr Jacob Jebreel on 24 January 2019 (2 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 February 2014Appointment of Mr David Jebreel as a director (2 pages)
20 February 2014Appointment of Mr David Jebreel as a director (2 pages)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
8 January 2014Termination of appointment of Laurence Chernick as a secretary (1 page)
8 January 2014Termination of appointment of Laurence Chernick as a secretary (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
28 March 2013Accounts for a small company made up to 30 September 2011 (6 pages)
28 March 2013Accounts for a small company made up to 30 September 2011 (6 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr Ebrahim Jebreel on 31 January 2013 (2 pages)
21 March 2013Director's details changed for Mr Ebrahim Jebreel on 31 January 2013 (2 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 August 2008Director's change of particulars / ebrahim jebreel / 01/01/2008 (1 page)
29 August 2008Director's change of particulars / ebrahim jebreel / 01/01/2008 (1 page)
28 August 2008Return made up to 17/03/08; full list of members (4 pages)
28 August 2008Return made up to 17/03/08; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Registered office changed on 27/08/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page)
27 August 2008Registered office changed on 27/08/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page)
27 August 2008Location of debenture register (1 page)
16 June 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 December 2007Registered office changed on 31/12/07 from: alexander & co 17 st anns square manchester lancashire M2 7PW (1 page)
31 December 2007Registered office changed on 31/12/07 from: alexander & co 17 st anns square manchester lancashire M2 7PW (1 page)
17 April 2007Return made up to 17/03/07; full list of members (2 pages)
17 April 2007Return made up to 17/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 April 2006Return made up to 17/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 17/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 May 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
16 May 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
4 May 2005Total exemption small company accounts made up to 31 October 2003 (8 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2003 (8 pages)
20 April 2005Return made up to 17/03/05; full list of members (2 pages)
20 April 2005Return made up to 17/03/05; full list of members (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 May 2004Return made up to 17/03/04; full list of members (6 pages)
8 May 2004Return made up to 17/03/04; full list of members (6 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
23 September 2003Return made up to 17/03/03; full list of members (6 pages)
23 September 2003Return made up to 17/03/03; full list of members (6 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
31 December 2001New secretary appointed (3 pages)
31 December 2001Director resigned (2 pages)
31 December 2001Director resigned (2 pages)
31 December 2001New secretary appointed (3 pages)
10 December 2001Particulars of mortgage/charge (4 pages)
10 December 2001Particulars of mortgage/charge (4 pages)
19 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 August 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 August 2000Registered office changed on 17/08/00 from: 20 market place stockport SK1 1EU (1 page)
17 August 2000Registered office changed on 17/08/00 from: 20 market place stockport SK1 1EU (1 page)
3 August 2000Return made up to 17/03/00; full list of members (8 pages)
3 August 2000Return made up to 17/03/00; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 31 October 1998 (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1998 (6 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1999Return made up to 17/03/99; no change of members (4 pages)
9 June 1999Return made up to 17/03/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 October 1997 (5 pages)
2 March 1999Accounts for a small company made up to 31 October 1996 (5 pages)
2 March 1999Accounts for a small company made up to 31 October 1997 (5 pages)
2 March 1999Accounts for a small company made up to 31 October 1996 (5 pages)
10 May 1998Return made up to 17/03/98; no change of members (4 pages)
10 May 1998Return made up to 17/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 October 1995 (7 pages)
2 February 1998Accounts for a small company made up to 31 October 1995 (7 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
16 May 1997Return made up to 17/03/97; full list of members (6 pages)
16 May 1997Return made up to 17/03/97; full list of members (6 pages)
7 March 1996Return made up to 17/03/96; no change of members (4 pages)
7 March 1996Return made up to 17/03/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 March 1995Return made up to 17/03/95; no change of members (4 pages)
10 March 1995Return made up to 17/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
31 August 1994Accounts for a small company made up to 31 October 1993 (7 pages)
31 August 1994Accounts for a small company made up to 31 October 1993 (7 pages)
13 May 1994Accounts for a small company made up to 31 October 1992 (7 pages)
13 May 1994Accounts for a small company made up to 31 October 1992 (7 pages)
6 November 1992Accounts for a small company made up to 31 October 1991 (7 pages)
6 November 1992Accounts for a small company made up to 31 October 1991 (7 pages)
15 June 1992Full accounts made up to 31 October 1990 (13 pages)
15 June 1992Full accounts made up to 31 October 1990 (13 pages)
30 August 1991Full accounts made up to 31 October 1989 (13 pages)
30 August 1991Full accounts made up to 31 October 1989 (13 pages)
14 September 1990Full accounts made up to 31 October 1988 (11 pages)
14 September 1990Full accounts made up to 31 October 1988 (11 pages)
10 March 1989Memorandum and Articles of Association (13 pages)
10 March 1989Memorandum and Articles of Association (13 pages)
25 November 1985Incorporation (15 pages)
25 November 1985Incorporation (15 pages)