Company NameArrows International Limited
DirectorMohammad Jamil
Company StatusActive
Company Number02086147
CategoryPrivate Limited Company
Incorporation Date30 December 1986(37 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammad Jamil
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(10 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Director NameMrs Zahida Tanveer Jamil
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stanton Avenue
Didsbury
Manchester
Lancashire
M20 2PG
Secretary NameMr Mohammad Jamil
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 6 months after company formation)
Appointment Duration30 years, 7 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Director NameMr Hamza Ibrahim Jamil
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU

Contact

Websitearrows.co.uk

Location

Registered AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Britannia Group (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,578,161
Cash£28,957
Current Liabilities£275,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

3 May 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2008Delivered 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 1991Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1989Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1989Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 2007Delivered 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 2000Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

8 July 2020Director's details changed for Mr Mohammad Jamil on 1 July 2020 (2 pages)
8 July 2020Secretary's details changed for Mr Mohammad Jamil on 1 July 2020 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 August 2019Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of Zahida Tanveer Jamil as a director on 30 August 2019 (1 page)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
5 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (2 pages)
4 July 2017Satisfaction of charge 47 in full (1 page)
4 July 2017Satisfaction of charge 36 in full (1 page)
4 July 2017Satisfaction of charge 47 in full (1 page)
4 July 2017Satisfaction of charge 43 in full (1 page)
4 July 2017Satisfaction of charge 20 in full (1 page)
4 July 2017Notification of Britannia Group (Gb) Ltd as a person with significant control on 4 July 2017 (1 page)
4 July 2017Satisfaction of charge 43 in full (1 page)
4 July 2017Satisfaction of charge 40 in full (1 page)
4 July 2017Satisfaction of charge 36 in full (1 page)
4 July 2017Satisfaction of charge 40 in full (1 page)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Britannia Group (Gb) Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Satisfaction of charge 20 in full (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(5 pages)
8 June 2015Satisfaction of charge 48 in full (2 pages)
8 June 2015Satisfaction of charge 49 in full (2 pages)
8 June 2015Satisfaction of charge 45 in full (2 pages)
8 June 2015Satisfaction of charge 50 in full (2 pages)
8 June 2015Satisfaction of charge 46 in full (2 pages)
8 June 2015Satisfaction of charge 50 in full (2 pages)
8 June 2015Satisfaction of charge 46 in full (2 pages)
8 June 2015Satisfaction of charge 34 in full (2 pages)
8 June 2015Satisfaction of charge 39 in full (2 pages)
8 June 2015Satisfaction of charge 49 in full (2 pages)
8 June 2015Satisfaction of charge 35 in full (1 page)
8 June 2015Satisfaction of charge 45 in full (2 pages)
8 June 2015Satisfaction of charge 48 in full (2 pages)
8 June 2015Satisfaction of charge 34 in full (2 pages)
8 June 2015Satisfaction of charge 39 in full (2 pages)
8 June 2015Satisfaction of charge 35 in full (1 page)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(5 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 April 2009Full accounts made up to 31 March 2008 (14 pages)
8 April 2009Full accounts made up to 31 March 2008 (14 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2007Registered office changed on 03/01/07 from: coral house 42 charles street manchester M1 7DB (1 page)
3 January 2007Registered office changed on 03/01/07 from: coral house 42 charles street manchester M1 7DB (1 page)
11 December 2006Return made up to 29/06/06; full list of members (2 pages)
11 December 2006Return made up to 29/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 29/06/05; full list of members (7 pages)
5 October 2005Return made up to 29/06/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 29/06/04; full list of members (7 pages)
8 September 2004Return made up to 29/06/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 November 2003Return made up to 29/06/03; full list of members (7 pages)
13 November 2003Return made up to 29/06/03; full list of members (7 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 October 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
18 September 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
13 September 2001Return made up to 29/06/01; full list of members (6 pages)
13 September 2001Return made up to 29/06/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 September 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
1 September 1999Return made up to 29/06/99; full list of members (6 pages)
1 September 1999Return made up to 29/06/99; full list of members (6 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 29/06/98; no change of members (4 pages)
18 February 1999Return made up to 29/06/98; no change of members (4 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 August 1997Return made up to 29/06/97; no change of members (4 pages)
19 August 1997Return made up to 29/06/97; no change of members (4 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Full accounts made up to 31 March 1996 (11 pages)
19 March 1997Full accounts made up to 31 March 1996 (11 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
24 December 1996Return made up to 29/06/96; full list of members (6 pages)
24 December 1996Return made up to 29/06/96; full list of members (6 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
1 March 1996Declaration of satisfaction of mortgage/charge (1 page)
1 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
12 October 1995Return made up to 29/06/95; no change of members (4 pages)
12 October 1995Return made up to 29/06/95; no change of members (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
5 April 1995Return made up to 29/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 April 1995Return made up to 29/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1990Return made up to 30/06/90; full list of members (4 pages)
17 October 1990Return made up to 30/06/89; full list of members (4 pages)
17 October 1990Return made up to 30/06/89; full list of members (4 pages)
17 October 1990Return made up to 30/06/90; full list of members (4 pages)
28 October 1988Wd 17/10/88 ad 11/10/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 October 1988Wd 17/10/88 ad 11/10/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 October 1988Return made up to 29/06/88; full list of members (4 pages)
24 October 1988Return made up to 29/06/88; full list of members (4 pages)