Company NameDenovale Limited
DirectorsBernard Cohen and Mandy Ruth Cohen
Company StatusActive
Company Number02193456
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Cohen
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(8 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ
Secretary NameMrs Amanda Ruth Cohen
NationalityBritish
StatusCurrent
Appointed27 September 1996(8 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ
Director NameMrs Mandy Ruth Cohen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(27 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ
Director NameMr Bernard Cohen
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wilton Drive
Halebarns
Altrincham
Cheshire
WA15 0JF
Director NameMr Michael Rodney Brookes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage Vale Road
Alpraham
Tarporley
Cheshire
CW6 9JB
Secretary NameMrs Amanda Ruth Cohen
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1994)
RoleCompany Director
Correspondence Address2 Wilton Drive
Halebarns
Altrincham
Cheshire
WA15 0JF
Director NameMrs Amanda Ruth Cohen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address2 Wilton Drive
Halebarns
Altrincham
Cheshire
WA15 0JF
Secretary NameColin Gee
NationalityBritish
StatusResigned
Appointed15 October 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address56 Carrwood
Hale Barns
Cheshire
WA15 0EP

Location

Registered AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Amanda Ruth Cohen
50.00%
Ordinary
500 at £1Bernard Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£53,090
Cash£50,051
Current Liabilities£68,297

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

30 March 1998Delivered on: 3 April 1998
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 48 kenyon street abbey hey gorton manchester and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1997Delivered on: 24 September 1997
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: Property k/a 22 warwick street, salford, greater manchester t/no: GM212261 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.
Outstanding
10 June 1991Delivered on: 21 June 1991
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: 32 holly street droylson tomeside manchester (gm 32410).. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 March 1991Delivered on: 22 March 1991
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: All that plot of land known as 72, rossett ave timperley cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 May 2008Delivered on: 4 June 2008
Persons entitled: Hsbc Bank 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 property k/a 99 west view church road northwich cheshire t/no. CH302753 together with f/h interest in the same property t/no. CH370794 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 December 2007Delivered on: 28 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: An amount limited to £242,000.00 and all other monies due or to become due.
Particulars: F/H property k/a land at beeston and land and buildings at beeston t/nos CH255911 & CH402429. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 October 2007Delivered on: 11 October 2007
Persons entitled: Hsbc Bank 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 48 kenyon street gorton manchester t/no LA136651. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 January 1989Delivered on: 2 February 1989
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 September 2007Delivered on: 2 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 July 2007Delivered on: 18 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £60,750 and all other monies due or to become due.
Particulars: 44 athol street manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 July 2007Delivered on: 18 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £60,750 and all other monies due or to become due.
Particulars: 24 vine street manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 July 2007Delivered on: 18 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £60,750 and all other monies due or to become due.
Particulars: 14 ryan street openshaw manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 July 2007Delivered on: 16 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £60,750 and all other monies due or to become due.
Particulars: 5 poland street audenshaw manchester. Fixed charge over all rental income and.
Outstanding
7 March 2003Delivered on: 13 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from philip maurice edgar crawford and bernard rene cohen to the chargee on any account whatsoever.
Particulars: 18 heathside road cheadle heath stockport greater manchester t/n GM175570. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 October 2002Delivered on: 5 November 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 October 2002Delivered on: 5 November 2002
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 freehold property known as land and buildings at beeston t/n CH255911 and CH402429. 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.
Outstanding
26 February 1988Delivered on: 2 March 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as 9 knutsford view hale barns cheshire stocks shares securities etc see doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 1997Delivered on: 2 December 1997
Satisfied on: 23 August 2007
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 14 ryan street t/n LA11612 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1997Delivered on: 3 April 1997
Satisfied on: 23 August 2007
Persons entitled: Aib Group (UK) 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 24 vine street higher openshaw manchester t/no GM155306 and by way of. 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
12 April 1991Delivered on: 15 April 1991
Satisfied on: 31 December 1991
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: 146 coalshaw green road, chadderton, oldham t/n gm 285124 (see 395 for more details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 2005Delivered on: 11 August 2005
Satisfied on: 23 August 2007
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: The f/h property k/a 5 poland street, audenshaw, manchester t/no GM144815. 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
11 July 2001Delivered on: 12 July 2001
Satisfied on: 23 August 2007
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: 44 athol street 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

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
16 March 2015Appointment of Mrs Mandy Ruth Cohen as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mrs Mandy Ruth Cohen as a director on 16 March 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Registered office address changed from Banks House 266/8 Chapel Street Salford Manchester M3 5JZ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Banks House 266/8 Chapel Street Salford Manchester M3 5JZ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Banks House 266/8 Chapel Street Salford Manchester M3 5JZ on 4 April 2011 (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Mr Bernard Cohen on 31 March 2010 (2 pages)
16 April 2010Secretary's details changed for Mrs Amanda Ruth Cohen on 31 March 2010 (1 page)
16 April 2010Director's details changed for Mr Bernard Cohen on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Mrs Amanda Ruth Cohen on 31 March 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
19 April 2007Return made up to 31/03/07; full list of members (6 pages)
19 April 2007Return made up to 31/03/07; full list of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 31/03/06; full list of members (6 pages)
6 April 2006Return made up to 31/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
24 March 2005Return made up to 31/03/05; full list of members (6 pages)
24 March 2005Return made up to 31/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 31/03/04; full list of members (6 pages)
30 March 2004Return made up to 31/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 31/03/02; full list of members (6 pages)
28 March 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 June 1999Return made up to 31/03/99; full list of members (6 pages)
23 June 1999Return made up to 31/03/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
21 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
21 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
3 April 1997Particulars of mortgage/charge (4 pages)
3 April 1997Particulars of mortgage/charge (4 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Full accounts made up to 31 March 1996 (12 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Full accounts made up to 31 March 1996 (12 pages)
16 October 1996Director resigned (1 page)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
13 November 1987Incorporation (15 pages)
13 November 1987Incorporation (15 pages)