Company NameCariocca Enterprises (Manchester) Limited
Company StatusActive
Company Number02055002
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1986(37 years, 7 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 NameMr Sunil Mohindra
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration32 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameMr Anthony Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(9 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameRupert Lionel Caesar
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(12 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
Secretary NameRupert Lionel Caesar
NationalityBritish
StatusCurrent
Appointed22 March 2000(13 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameMr Cleveland Wycliffe McCurdy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(20 years after company formation)
Appointment Duration17 years, 7 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameMrs Mumba Maria Joan Kafula
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(31 years after company formation)
Appointment Duration6 years, 7 months
RoleTrainer/Coach
Country of ResidenceEngland
Correspondence AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameVenerable Karen Belinda Best
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleArchdeacon Of Manchester
Country of ResidenceEngland
Correspondence AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameSonia Stewart
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameMr Christopher Malabre
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration26 years, 2 months (resigned 27 June 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address34 Goldsworthy Road
Flixton
Manchester
M41 8TX
Director NameMr Roy Ivan Blackman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 1996)
RoleRetired
Correspondence Address66 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 2NL
Director NameLouise Adassa Da'Cocodia
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish/Jamaican
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 1995)
RoleProject Manager
Correspondence Address9 Arliss Avenue
Levershulme
Manchester
Lancashire
M19 2PD
Director NameMr Noel Henderson Mahon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration23 years, 12 months (resigned 12 April 2016)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address181 Denmark Road
Manchester
Lancashire
M15 6JT
Director NameMrs Eloise Edwards
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleCommunity Worker
Correspondence AddressC/O Family Advice Centre
St Marys Street
Manchester
M15 5WA
Director NameMr Neil Fountain
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 January 1997)
RoleHead Of Economic Initiatives Group Manchester City
Correspondence AddressManchester City Council Representati
9th Floor Town Hallextension
Manchester
M60 2LA
Director NameMr Douglas James Frederick
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 02 July 2015)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address84 Sandy Lane
Stretford
Manchester
Lancashire
M32 9BX
Director NameMichael Anthony Moore
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 1994)
RoleBusiness Executive
Correspondence Address17 Pine Road
Didsbury
Manchester
Lancashire
M20 6UY
Director NameMrs Betty Aileen Luckham
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 1997)
RoleEducation Consultant
Correspondence Address37 Derby Road
Manchester
Lancashire
M14 6UX
Secretary NameMrs Betty Aileen Luckham
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 May 1995)
RoleCompany Director
Correspondence Address37 Derby Road
Manchester
Lancashire
M14 6UX
Director NameMr Francis Joseph Kuhne
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1996)
RoleBusiness Consultant
Correspondence AddressElmfield Bromley Road
Bingley
West Yorkshire
BD16 4DA
Director NameMr Marva Millicent Campbell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence Address50 Virginia Close
Manchester
M23 9NG
Secretary NameMr Roy Ivan Blackman
NationalityBritish
StatusResigned
Appointed19 July 1995(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 14 June 1996)
RoleEducational Consultant
Correspondence Address66 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 2NL
Secretary NameMr Christopher Malabre
NationalityBritish
StatusResigned
Appointed18 September 1996(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2000)
RoleLecturer
Correspondence AddressFlat 1 12 Shrewsbury Street
Old Trafford
Manchester
Lancashire
M16 9AS
Director NameJohn Ernest Gibson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(10 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2006)
RoleConsultant
Correspondence AddressPine Trees Catherine Road
Bowdon
Altrincham
Cheshire
WA14 2TD
Director NameRose De
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2002)
RoleLocal Government Officer
Correspondence Address153 Whalley Road
Ramsbottom
Bury
Lancashire
BL0 0DG
Director NameStephen Francis Avery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2001)
RoleLocal Authority Officer
Country of ResidenceEngland
Correspondence Address27 Wormald Street
Almondbury
Huddersfield
HD5 8NQ
Director NameAnthony Lennox Durrant
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 2002)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address23 Frewland Avenue
Stockport
Cheshire
SK3 8TZ
Director NameLynda Ankrah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2004)
RoleLecturer-Therapist
Correspondence Address41 Dudley Road
Whalley Range
Manchester
M16 8FW
Director NameMrs Alexandra Watt Kilcoyne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2007)
RoleManager Business Advice Centre
Country of ResidenceUnited Kingdom
Correspondence Address5 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameSharon Burnett
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(20 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Longport Avenue
Withington
Manchester
Lancashire
M20 1EN
Director NameProf Michael Howard Harloe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Director NameCanon Hyacinth Lightbourne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCariocca Enterprise Park 2 Hellidon Close
Off Devonshire Street
Ardwick
Manchester
M12 4AH
Director NameMr Sylvester During
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 2018)
RoleDirector Of It & Facilities
Country of ResidenceEngland
Correspondence AddressCariocca Enterprise Park 2 Hellidon Close
Off Devonshire Street
Ardwick
Manchester
M12 4AH
Director NameMr Peter Down
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCariocca Enterprise Park 2 Hellidon Close
Off Devonshire Street
Ardwick
Manchester
M12 4AH
Director NameMrs Anatalie Duncan-John
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2023(36 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 February 2024)
RoleBanking
Country of ResidenceEngland
Correspondence AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH

Contact

Websitewww.cariocca.co.uk/
Telephone0161 2736605
Telephone regionManchester

Location

Registered AddressCariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,820,510
Cash£377,870
Current Liabilities£271,179

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

21 March 1997Delivered on: 27 March 1997
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: £1,938,348.00 due from the company to the chargee under the terms of this agreement.
Particulars: Land and premises at devonshire road and hyde road ardwick manchester.
Outstanding
27 August 1991Delivered on: 30 August 1991
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: £1,938,348.
Particulars: Land and premises situate at devonshire road, and hyde road, ardwick, manchester.
Outstanding

Filing History

15 July 2020Accounts for a small company made up to 30 November 2019 (10 pages)
28 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Diana Watt as a director on 26 April 2020 (1 page)
3 September 2019Accounts for a small company made up to 30 November 2018 (10 pages)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Sylvester During as a director on 6 November 2018 (1 page)
6 July 2018Termination of appointment of Christopher Malabre as a director on 27 June 2018 (1 page)
25 April 2018Accounts for a small company made up to 30 November 2017 (13 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
4 October 2017Appointment of Mrs Mumba Maria Joan Kafula as a director on 25 September 2017 (2 pages)
4 October 2017Appointment of Mrs Diana Watt as a director on 25 September 2017 (2 pages)
4 October 2017Appointment of Mrs Mumba Maria Joan Kafula as a director on 25 September 2017 (2 pages)
4 October 2017Appointment of Mrs Diana Watt as a director on 25 September 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
18 April 2017Accounts for a small company made up to 30 November 2016 (8 pages)
18 April 2017Accounts for a small company made up to 30 November 2016 (8 pages)
10 April 2017Termination of appointment of Sonia Stewart as a director on 27 March 2017 (1 page)
10 April 2017Termination of appointment of Sonia Stewart as a director on 27 March 2017 (1 page)
7 June 2016Termination of appointment of Hyacinth Lightbourne as a director on 16 May 2016 (1 page)
7 June 2016Termination of appointment of Hyacinth Lightbourne as a director on 16 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Aloysius Thompson as a director on 16 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Aloysius Thompson as a director on 16 May 2016 (1 page)
24 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
24 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
10 May 2016Annual return made up to 22 April 2016 no member list (12 pages)
10 May 2016Director's details changed for Andrew Aloysius Thompson on 10 January 2016 (2 pages)
10 May 2016Director's details changed for Andrew Aloysius Thompson on 10 January 2016 (2 pages)
10 May 2016Annual return made up to 22 April 2016 no member list (12 pages)
14 April 2016Termination of appointment of Noel Henderson Mahon as a director on 12 April 2016 (1 page)
14 April 2016Termination of appointment of Noel Henderson Mahon as a director on 12 April 2016 (1 page)
8 February 2016Appointment of Mr Sylvester During as a director on 14 December 2015 (2 pages)
8 February 2016Appointment of Mr Sylvester During as a director on 14 December 2015 (2 pages)
25 January 2016Appointment of Mr Peter Down as a director on 14 December 2015 (2 pages)
25 January 2016Appointment of Mr Peter Down as a director on 14 December 2015 (2 pages)
13 July 2015Termination of appointment of Douglas James Frederick as a director on 2 July 2015 (1 page)
13 July 2015Termination of appointment of Douglas James Frederick as a director on 2 July 2015 (1 page)
13 July 2015Termination of appointment of Douglas James Frederick as a director on 2 July 2015 (1 page)
24 April 2015Annual return made up to 22 April 2015 no member list (13 pages)
24 April 2015Annual return made up to 22 April 2015 no member list (13 pages)
21 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
21 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
30 April 2014Full accounts made up to 30 November 2013 (15 pages)
30 April 2014Full accounts made up to 30 November 2013 (15 pages)
28 April 2014Annual return made up to 22 April 2014 no member list (13 pages)
28 April 2014Annual return made up to 22 April 2014 no member list (13 pages)
5 July 2013Termination of appointment of Bernard Priest as a director (1 page)
5 July 2013Termination of appointment of Bernard Priest as a director (1 page)
22 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
22 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
10 May 2013Annual return made up to 22 April 2013 no member list (14 pages)
10 May 2013Annual return made up to 22 April 2013 no member list (14 pages)
18 April 2013Appointment of Hyacinth Lightbourne as a director (3 pages)
18 April 2013Appointment of Hyacinth Lightbourne as a director (3 pages)
17 May 2012Annual return made up to 22 April 2012 no member list (13 pages)
17 May 2012Annual return made up to 22 April 2012 no member list (13 pages)
10 April 2012Full accounts made up to 30 November 2011 (16 pages)
10 April 2012Full accounts made up to 30 November 2011 (16 pages)
18 January 2012Appointment of Dr Bernard Priest as a director (3 pages)
18 January 2012Appointment of Dr Bernard Priest as a director (3 pages)
6 October 2011Appointment of Sonia Stewart as a director (3 pages)
6 October 2011Appointment of Sonia Stewart as a director (3 pages)
9 May 2011Annual return made up to 22 April 2011 no member list (11 pages)
9 May 2011Annual return made up to 22 April 2011 no member list (11 pages)
29 March 2011Full accounts made up to 30 November 2010 (16 pages)
29 March 2011Full accounts made up to 30 November 2010 (16 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
29 April 2010Director's details changed for Sharon Burnett on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew Aloysius Thompson on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Noel Henderson Mahon on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Douglas James Frederick on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Anthony Bell on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Cleveland Wycliffe Mccurdy on 22 April 2010 (2 pages)
29 April 2010Annual return made up to 22 April 2010 no member list (7 pages)
29 April 2010Director's details changed for Mr Noel Henderson Mahon on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Christopher Malabre on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Rupert Lionel Caesar on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Anthony Bell on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Douglas James Frederick on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Rupert Lionel Caesar on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Cleveland Wycliffe Mccurdy on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Sharon Burnett on 22 April 2010 (2 pages)
29 April 2010Annual return made up to 22 April 2010 no member list (7 pages)
29 April 2010Director's details changed for Andrew Aloysius Thompson on 22 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Christopher Malabre on 22 April 2010 (2 pages)
17 March 2010Termination of appointment of Sonia Stewart as a director (1 page)
17 March 2010Termination of appointment of Sonia Stewart as a director (1 page)
17 November 2009Termination of appointment of Philip Whelan as a director (2 pages)
17 November 2009Termination of appointment of Philip Whelan as a director (2 pages)
13 July 2009Appointment terminated director michael harloe (1 page)
13 July 2009Appointment terminated director michael harloe (1 page)
29 April 2009Annual return made up to 22/04/09 (6 pages)
29 April 2009Annual return made up to 22/04/09 (6 pages)
14 April 2009Full accounts made up to 30 November 2008 (21 pages)
14 April 2009Full accounts made up to 30 November 2008 (21 pages)
9 July 2008Director appointed sonia stewart (2 pages)
9 July 2008Director appointed professor michael howard harloe (2 pages)
9 July 2008Director appointed professor michael howard harloe (2 pages)
9 July 2008Director appointed sonia stewart (2 pages)
24 April 2008Registered office changed on 24/04/2008 from carrioca enterprise park 2 hellidon close off devonshire street ardwick manchester M12 4AH (1 page)
24 April 2008Annual return made up to 22/04/08 (5 pages)
24 April 2008Registered office changed on 24/04/2008 from carrioca enterprise park 2 hellidon close off devonshire street ardwick manchester M12 4AH (1 page)
24 April 2008Annual return made up to 22/04/08 (5 pages)
23 April 2008Director appointed philip john whelan (2 pages)
23 April 2008Director appointed philip john whelan (2 pages)
4 April 2008Appointment terminated director louise da'cocodia (1 page)
4 April 2008Appointment terminated director louise da'cocodia (1 page)
1 April 2008Full accounts made up to 30 November 2007 (15 pages)
1 April 2008Full accounts made up to 30 November 2007 (15 pages)
16 May 2007Annual return made up to 22/04/07 (7 pages)
16 May 2007Annual return made up to 22/04/07 (7 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
25 April 2007Full accounts made up to 30 November 2006 (14 pages)
25 April 2007Full accounts made up to 30 November 2006 (14 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
11 May 2006Annual return made up to 22/04/06 (8 pages)
11 May 2006Annual return made up to 22/04/06 (8 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
23 March 2006Full accounts made up to 30 November 2005 (14 pages)
23 March 2006Full accounts made up to 30 November 2005 (14 pages)
19 April 2005Annual return made up to 22/04/05 (7 pages)
19 April 2005Annual return made up to 22/04/05 (7 pages)
7 April 2005Full accounts made up to 30 November 2004 (18 pages)
7 April 2005Full accounts made up to 30 November 2004 (18 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
29 April 2004Annual return made up to 22/04/04
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Annual return made up to 22/04/04
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2004Full accounts made up to 30 November 2003 (14 pages)
26 April 2004Full accounts made up to 30 November 2003 (14 pages)
19 May 2003Full accounts made up to 30 November 2002 (19 pages)
19 May 2003Full accounts made up to 30 November 2002 (19 pages)
30 April 2003Annual return made up to 22/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Annual return made up to 22/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002Full accounts made up to 30 November 2001 (14 pages)
27 June 2002Full accounts made up to 30 November 2001 (14 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
17 April 2002Annual return made up to 22/04/02 (8 pages)
17 April 2002Annual return made up to 22/04/02 (8 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
21 May 2001Annual return made up to 22/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Annual return made up to 22/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2001Full accounts made up to 30 November 2000 (13 pages)
6 April 2001Full accounts made up to 30 November 2000 (13 pages)
9 May 2000Annual return made up to 22/04/00 (7 pages)
9 May 2000Annual return made up to 22/04/00 (7 pages)
10 April 2000Full accounts made up to 30 November 1999 (13 pages)
10 April 2000Full accounts made up to 30 November 1999 (13 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
17 May 1999Full accounts made up to 30 November 1998 (16 pages)
17 May 1999Full accounts made up to 30 November 1998 (16 pages)
4 May 1999Annual return made up to 22/04/99 (8 pages)
4 May 1999Annual return made up to 22/04/99 (8 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
13 May 1998Annual return made up to 22/04/98 (8 pages)
13 May 1998Annual return made up to 22/04/98 (8 pages)
2 April 1998Full accounts made up to 30 November 1997 (13 pages)
2 April 1998Full accounts made up to 30 November 1997 (13 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
18 June 1997Annual return made up to 22/04/97 (6 pages)
18 June 1997Annual return made up to 22/04/97 (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
2 April 1997Full accounts made up to 30 November 1996 (12 pages)
2 April 1997Full accounts made up to 30 November 1995 (11 pages)
2 April 1997Full accounts made up to 30 November 1996 (12 pages)
2 April 1997Full accounts made up to 30 November 1995 (11 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
13 August 1996Annual return made up to 22/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 August 1996Annual return made up to 22/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995New secretary appointed (2 pages)
24 May 1995Annual return made up to 22/04/95
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Annual return made up to 22/04/95
  • 363(288) ‐ Director resigned
(8 pages)
2 December 1993 (8 pages)
2 December 1993Accounts for a small company made up to 30 November 1992 (8 pages)
2 December 1993 (8 pages)
28 April 1992 (6 pages)
28 April 1992 (6 pages)
28 April 1992Accounts for a small company made up to 30 November 1990 (6 pages)
13 September 1990Full accounts made up to 30 November 1989 (10 pages)
13 September 1990Full accounts made up to 30 November 1989 (10 pages)
13 September 1990Full accounts made up to 30 November 1989 (10 pages)
2 October 1989Full accounts made up to 30 November 1988 (10 pages)
2 October 1989Full accounts made up to 30 November 1988 (10 pages)
2 October 1989Full accounts made up to 30 November 1988 (10 pages)
2 March 1988Full accounts made up to 30 November 1987 (8 pages)
2 March 1988Full accounts made up to 30 November 1987 (8 pages)
2 March 1988Full accounts made up to 30 November 1987 (8 pages)
12 September 1986Certificate of Incorporation (1 page)
12 September 1986Incorporation (32 pages)
12 September 1986Certificate of Incorporation (1 page)
12 September 1986Incorporation (32 pages)