Chapel Street
Salford
M3 5JZ
Secretary Name | Mrs Amanda Ruth Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1996(8 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Secretary |
Correspondence Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
Director Name | Mrs Mandy Ruth Cohen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(27 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
Director Name | Mr Bernard Cohen |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wilton Drive Halebarns Altrincham Cheshire WA15 0JF |
Director Name | Mr Michael Rodney Brookes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Cottage Vale Road Alpraham Tarporley Cheshire CW6 9JB |
Secretary Name | Mrs Amanda Ruth Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1994) |
Role | Company Director |
Correspondence Address | 2 Wilton Drive Halebarns Altrincham Cheshire WA15 0JF |
Director Name | Mrs Amanda Ruth Cohen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 2 Wilton Drive Halebarns Altrincham Cheshire WA15 0JF |
Secretary Name | Colin Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 56 Carrwood Hale Barns Cheshire WA15 0EP |
Registered Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Amanda Ruth Cohen 50.00% Ordinary |
---|---|
500 at £1 | Bernard Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,090 |
Cash | £50,051 |
Current Liabilities | £68,297 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
30 March 1998 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1989 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 March 2015 | Appointment of Mrs Mandy Ruth Cohen as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Mandy Ruth Cohen as a director on 16 March 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Registered office address changed from Banks House 266/8 Chapel Street Salford Manchester M3 5JZ on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Banks House 266/8 Chapel Street Salford Manchester M3 5JZ on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Banks House 266/8 Chapel Street Salford Manchester M3 5JZ on 4 April 2011 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for Mr Bernard Cohen on 31 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mrs Amanda Ruth Cohen on 31 March 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Bernard Cohen on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Mrs Amanda Ruth Cohen on 31 March 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Return made up to 31/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 31/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members
|
21 April 1997 | Return made up to 31/03/97; no change of members
|
3 April 1997 | Particulars of mortgage/charge (4 pages) |
3 April 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 October 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
13 November 1987 | Incorporation (15 pages) |
13 November 1987 | Incorporation (15 pages) |