160-164 Wellington Road
Withington
Manchester
M20 3FU
Director Name | Mrs Zahida Tanveer Jamil |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stanton Avenue Didsbury Manchester Lancashire M20 2PG |
Secretary Name | Mr Mohammad Jamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
Director Name | Mr Hamza Ibrahim Jamil |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
Website | arrows.co.uk |
---|
Registered Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Britannia Group (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,578,161 |
Cash | £28,957 |
Current Liabilities | £275,739 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 3 markington street, moss side manchester, greater manchester. Fully Satisfied |
---|---|
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 133 hartington street, moss side manchester, greater manchester. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 6 lloyd street, moss side manchester, greater manchester. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 4 driffield street, moss side manchester, greater manchester. Fully Satisfied |
22 December 2008 | Delivered on: 6 January 2009 Satisfied on: 8 June 2015 Persons entitled: Aib Group (UK) PLC 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 477 princess road manchester t/no GM220974 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 15 markington street, moss side, manchester, greater manchester. Fully Satisfied |
22 December 2008 | Delivered on: 6 January 2009 Satisfied on: 8 June 2015 Persons entitled: Aib Group (UK) PLC 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 194 burton road manchester t/no GM959433 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
22 December 2008 | Delivered on: 6 January 2009 Satisfied on: 8 June 2015 Persons entitled: Aib Group (UK) PLC 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 196 burton road west didsbury manchester t/no GM959434 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
21 October 2004 | Delivered on: 23 October 2004 Satisfied on: 8 June 2015 Persons entitled: Aib Group (UK) PLC 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 the church inn 75 church road northenden manchester t/no LA44303. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
15 September 2003 | Delivered on: 27 September 2003 Satisfied on: 8 June 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 74 manchester road chorlton manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 February 2003 | Delivered on: 1 March 2003 Satisfied on: 25 February 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a cine city, wilmslow road, withington, manchester GM138228. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 August 1999 | Delivered on: 23 August 1999 Satisfied on: 25 February 2008 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: 69 victoria road whalley range manchester greater manchester t/n LA217308. Fully Satisfied |
26 January 1999 | Delivered on: 4 February 1999 Satisfied on: 25 February 2008 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: 51 dudley road whalley range manchester greater manchester t/n GM412274. Fully Satisfied |
13 September 1989 | Delivered on: 4 October 1989 Satisfied on: 25 February 2008 Persons entitled: Co Operative 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: All that f/h property situate and known as 38, grange park road blackley, manchester in the county of greater manchester title no la 342547. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1997 | Delivered on: 25 March 1997 Satisfied on: 8 June 2015 Persons entitled: Aib Group (UK) P.L.C. 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 72 manchester road chorlton cum hardy manchester t/no: LA190696; by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Fully Satisfied |
10 December 1996 | Delivered on: 23 December 1996 Satisfied on: 25 February 2008 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: 3 mnor avenue whalley range manchester greater manchester t/n GM318321. Fully Satisfied |
11 November 1996 | Delivered on: 18 November 1996 Satisfied on: 25 February 2008 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: 20 hibbert street rusholme manchester greater manchester greater manchester GM7731295. See the mortgage charge document for full details. Fully Satisfied |
10 May 1996 | Delivered on: 16 May 1996 Satisfied on: 8 June 2015 Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited 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 46 moseley rd,fallowfield,manchester; la 27753; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1995 | Delivered on: 8 November 1995 Satisfied on: 8 June 2015 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: The f/h property k/as 398 barlow moor road chorlton cum hardy manchester gt.manchester GM382124.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1995 | Delivered on: 1 September 1995 Satisfied on: 8 June 1996 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: 18 crescent range, victoria park manchester great manchester t/n-GM637308. Fully Satisfied |
24 August 1995 | Delivered on: 1 September 1995 Satisfied on: 5 October 1996 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: 16 crescent range victoria park manchester greater manchester. Fully Satisfied |
4 August 1995 | Delivered on: 14 August 1995 Satisfied on: 1 March 1996 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: 12 cranbourne road old trafford manchester greater manchester t/n GM690081. Fully Satisfied |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 25 February 2008 Persons entitled: Mohammed H Shahid Classification: Legal charge Secured details: £25000 due from the company to the chargee under the terms of the charge (as defined). Particulars: Land and buildings k/a 132 burton road west didsbury manchester t/n GM508938. Fully Satisfied |
6 September 1989 | Delivered on: 18 September 1989 Satisfied on: 25 February 2008 Persons entitled: The Co Operative 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: 25 birch lane longsight manchester together with all buildings & fixtures (inc. Trade & tenant's fixtures) floating charge over unattached plant machinery and other chattels. Fully Satisfied |
9 December 1994 | Delivered on: 20 December 1994 Satisfied on: 25 February 2008 Persons entitled: Mohammed H Shahid Classification: Legal charge Secured details: £25,000 due from the company to the chargee. Particulars: All that land and buildings on the north west side of burton road west didsbury manchester t/no.GM508939. Fully Satisfied |
26 September 1994 | Delivered on: 4 October 1994 Satisfied on: 25 February 2008 Persons entitled: Allied Irish Banks PLC 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 11 lytham avenue chorlton grtr manchester t/no LA20393 togther with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 May 1994 | Delivered on: 26 May 1994 Satisfied on: 25 February 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a k/a 43 mabfield road fallowfield manchester t/no GM654957 by way of specific charge the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1994 | Delivered on: 21 March 1994 Satisfied on: 25 February 2008 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: 83 manley road whalley range greater manchester. Fully Satisfied |
31 January 1994 | Delivered on: 16 February 1994 Satisfied on: 25 February 2008 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: 2 filey avenue, whalley range, manchester ,. Fully Satisfied |
6 January 1994 | Delivered on: 18 January 1994 Satisfied on: 25 February 2008 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: 43 mabfield road fallowfield manchester greater manchester. Fully Satisfied |
22 November 1993 | Delivered on: 4 December 1993 Satisfied on: 25 February 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as 1 bankfield avenue victoria park manchester as the same is registered at hm land registry under title number GM205368 ("the mortgaged property") the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill") the company also charged by way of floating security all moveable plant implements furniture stock-in-trade work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
18 November 1993 | Delivered on: 2 December 1993 Satisfied on: 25 February 2008 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: 106 newport road chorlton cum hardy manchester greater manchester t/no la 48306. Fully Satisfied |
19 August 1992 | Delivered on: 7 September 1992 Satisfied on: 25 February 2008 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: 17 alphonsus street, old trafford, greater manchester. Title no gm 588815. Fully Satisfied |
10 July 1992 | Delivered on: 24 July 1992 Satisfied on: 4 July 2017 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: 416 barlow moor road chorlton-cum-hardy manchester greater manchester t/no la 10495. Fully Satisfied |
14 November 1988 | Delivered on: 5 December 1988 Satisfied on: 25 February 2008 Persons entitled: Cooperative 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, 17 austin drive, didsbury, manchester 20. Fully Satisfied |
6 December 1991 | Delivered on: 16 December 1991 Satisfied on: 25 February 2008 Persons entitled: Manchester Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a 25 birch lane longsight manchester t/no GM306126. Fully Satisfied |
2 July 1991 | Delivered on: 10 July 1991 Satisfied on: 25 February 2008 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: 124 claythorpe street, moss side manchester, greater manchester, title no gm 20456. Fully Satisfied |
31 May 1991 | Delivered on: 19 June 1991 Satisfied on: 25 February 2008 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: 32 keppel road chorlton manchester, greater manchester title no gm 342815. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 20, driffield street, moss side, manchester, greater manchester. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 4 markington street moss side manchester greater manchester. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 5 markington st, moss side manchester greater manchester. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 6 markington street moss side, manchester, greater manchester. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 16 driffield street, moss side, manchester, greater manchester. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 11 markington street, moss side manchester greater manchester. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 25 February 2008 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: 7 henbury street, moss side manchester, greater manchester. Fully Satisfied |
8 August 1988 | Delivered on: 16 August 1988 Satisfied on: 25 February 2008 Persons entitled: Co-Op 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: 10 devison avenue, victoria park, manchester 14.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 2007 | Delivered on: 18 September 2007 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 formerly the site of the greyhound hotel, burlington street, ashton-under-lyne, tameside t/no. LA265117. Outstanding |
4 February 2000 | Delivered on: 11 February 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: 192 burton road west didsbury greater manchester t/no;-GM224355. Outstanding |
22 April 1997 | Delivered on: 6 May 1997 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 on didsbury road,east didsbury,manchester,greater manchester.t/no.GM748587. Outstanding |
12 June 1996 | Delivered on: 2 July 1996 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: 72 manchester road chorlton manchester greater manchester t/n la 190696. Outstanding |
8 July 2020 | Director's details changed for Mr Mohammad Jamil on 1 July 2020 (2 pages) |
---|---|
8 July 2020 | Secretary's details changed for Mr Mohammad Jamil on 1 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 August 2019 | Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Zahida Tanveer Jamil as a director on 30 August 2019 (1 page) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (2 pages) |
4 July 2017 | Satisfaction of charge 47 in full (1 page) |
4 July 2017 | Satisfaction of charge 36 in full (1 page) |
4 July 2017 | Satisfaction of charge 47 in full (1 page) |
4 July 2017 | Satisfaction of charge 43 in full (1 page) |
4 July 2017 | Satisfaction of charge 20 in full (1 page) |
4 July 2017 | Notification of Britannia Group (Gb) Ltd as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Satisfaction of charge 43 in full (1 page) |
4 July 2017 | Satisfaction of charge 40 in full (1 page) |
4 July 2017 | Satisfaction of charge 36 in full (1 page) |
4 July 2017 | Satisfaction of charge 40 in full (1 page) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Britannia Group (Gb) Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Satisfaction of charge 20 in full (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 June 2015 | Satisfaction of charge 48 in full (2 pages) |
8 June 2015 | Satisfaction of charge 49 in full (2 pages) |
8 June 2015 | Satisfaction of charge 45 in full (2 pages) |
8 June 2015 | Satisfaction of charge 50 in full (2 pages) |
8 June 2015 | Satisfaction of charge 46 in full (2 pages) |
8 June 2015 | Satisfaction of charge 50 in full (2 pages) |
8 June 2015 | Satisfaction of charge 46 in full (2 pages) |
8 June 2015 | Satisfaction of charge 34 in full (2 pages) |
8 June 2015 | Satisfaction of charge 39 in full (2 pages) |
8 June 2015 | Satisfaction of charge 49 in full (2 pages) |
8 June 2015 | Satisfaction of charge 35 in full (1 page) |
8 June 2015 | Satisfaction of charge 45 in full (2 pages) |
8 June 2015 | Satisfaction of charge 48 in full (2 pages) |
8 June 2015 | Satisfaction of charge 34 in full (2 pages) |
8 June 2015 | Satisfaction of charge 39 in full (2 pages) |
8 June 2015 | Satisfaction of charge 35 in full (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: coral house 42 charles street manchester M1 7DB (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: coral house 42 charles street manchester M1 7DB (1 page) |
11 December 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 December 2006 | Return made up to 29/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Return made up to 29/06/05; full list of members (7 pages) |
5 October 2005 | Return made up to 29/06/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Return made up to 29/06/04; full list of members (7 pages) |
8 September 2004 | Return made up to 29/06/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 November 2003 | Return made up to 29/06/03; full list of members (7 pages) |
13 November 2003 | Return made up to 29/06/03; full list of members (7 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 October 2002 | Return made up to 29/06/02; full list of members
|
4 October 2002 | Return made up to 29/06/02; full list of members
|
18 September 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
18 September 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
13 September 2001 | Return made up to 29/06/01; full list of members (6 pages) |
13 September 2001 | Return made up to 29/06/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 September 2000 | Return made up to 29/06/00; full list of members
|
19 September 2000 | Return made up to 29/06/00; full list of members
|
16 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Return made up to 29/06/99; full list of members (6 pages) |
1 September 1999 | Return made up to 29/06/99; full list of members (6 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Return made up to 29/06/98; no change of members (4 pages) |
18 February 1999 | Return made up to 29/06/98; no change of members (4 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
19 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 29/06/96; full list of members (6 pages) |
24 December 1996 | Return made up to 29/06/96; full list of members (6 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Return made up to 29/06/95; no change of members (4 pages) |
12 October 1995 | Return made up to 29/06/95; no change of members (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Return made up to 29/06/94; no change of members
|
5 April 1995 | Return made up to 29/06/94; no change of members
|
17 October 1990 | Return made up to 30/06/90; full list of members (4 pages) |
17 October 1990 | Return made up to 30/06/89; full list of members (4 pages) |
17 October 1990 | Return made up to 30/06/89; full list of members (4 pages) |
17 October 1990 | Return made up to 30/06/90; full list of members (4 pages) |
28 October 1988 | Wd 17/10/88 ad 11/10/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 October 1988 | Wd 17/10/88 ad 11/10/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 October 1988 | Return made up to 29/06/88; full list of members (4 pages) |
24 October 1988 | Return made up to 29/06/88; full list of members (4 pages) |