Company NameFuture Focus Properties Limited
DirectorsLochlin Feely and Nives Feely
Company StatusActive
Company Number02237496
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years, 1 month ago)
Previous NameBrighthasty Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lochlin Feely
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 2004(16 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Saffery Champness Trinity
16 John Dalton Street
Manchester
M2 6HY
Director NameMiss Nives Feely
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Saffery Champness Trinity
16 John Dalton Street
Manchester
M2 6HY
Director NameMr James Doyle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 August 2004)
RoleDraper
Correspondence AddressGringzing Putland Road
Bray
Wcklow
Irish
Secretary NameDymina Feely
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RoleCompany Director
Correspondence Address2 Hilltop Hale
Altrincham
Cheshire
WA15 0NH
Secretary NameGarrett Feely
NationalityIrish
StatusResigned
Appointed01 November 1996(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 September 2004)
RoleShop Owner
Correspondence Address7 Irlam Road
Sale
Manchester
Cheshire
M33 2BH
Director NameMr Michael Feely
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2004(16 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Binnswood Hall
611 Wilmslow Road
Manchester
Lancashire
M20 6DR
Secretary NameMr Michael Feely
NationalityIrish
StatusResigned
Appointed06 September 2004(16 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Binnswood Hall
611 Wilmslow Road
Manchester
M20 6DR
Director NameGarrett Feely
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2011(23 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2021)
RoleAircraft Technician
Country of ResidenceMauritius
Correspondence AddressC/O Saffery Champness Trinity
16 John Dalton Street
Manchester
M2 6HY

Location

Registered AddressSaffery Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Lochlin Feely
50.00%
Ordinary
1 at £1Nives Feely
50.00%
Ordinary

Financials

Year2014
Net Worth£755,829
Cash£147,074
Current Liabilities£132,405

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

17 December 1991Delivered on: 19 December 1991
Persons entitled: National Westminster 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: 228, didsbury road, stockport, title number: CH72907 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1991Delivered on: 12 July 1991
Persons entitled: National Westminster 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 228 didsbury road heaton mersey stockport greater manchester together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1990Delivered on: 6 July 1990
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 308 moston lane moston, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1990Delivered on: 6 July 1990
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 306 moston lane moston, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1989Delivered on: 19 May 1989
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 market street, droylsden, greater manchester including all movable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 2022Delivered on: 10 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Ballbrook, binswood hall, wilmslow road, manchester, M20 6DR registered under title number MAN166862.
Outstanding
15 December 2021Delivered on: 21 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 10 osborne mews, windsor, SL4 3DE registered under title number BK459038.
Outstanding
2 December 2021Delivered on: 10 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 15 bell street, maidenhead, SL6 1BU registered under title number BK329896.
Outstanding
1 December 2021Delivered on: 10 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 11 bell street, maidenhead, SL6 1BU registered under title number BK80334.
Outstanding
30 March 2016Delivered on: 7 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 15 bell street maidenhead berkshire t/no BK329896.
Outstanding
8 May 2015Delivered on: 13 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 bell street maidenhead berkshire title number BK80334.
Outstanding
8 August 2014Delivered on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ballbrook binswood hall wilmslow road manchester.
Outstanding
3 December 2001Delivered on: 3 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 land and buildings at 65 cedar road hale altrincham title number GM48582.
Outstanding
5 November 2001Delivered on: 8 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 land and buildings at 21 derby road, withington, manchester t/n LA250038.
Outstanding
31 August 1999Delivered on: 7 September 1999
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 derby road withington manchester-LA250038-by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
1 July 1999Delivered on: 16 July 1999
Persons entitled: Bank of Wales PLC

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 59 waverley crescent droylsden tameside greater manchester by way of fixed equitable charge the goodwill of any business from time to time and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 1999Delivered on: 27 March 1999
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 albany road chorlton-cum-hardy manchester.
Outstanding
8 July 1998Delivered on: 16 July 1998
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 6 silverdale road chorlton cum hardy manchester with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 February 1989Delivered on: 2 March 1989
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 231 hollins road oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 January 1998Delivered on: 28 January 1998
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 moss lane hale altrincham greater manchester; the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1997Delivered on: 20 May 1997
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 dane road,sale,greater manchester.the goodwill of any business now or from time to time carried out at or from the property or any part thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 December 1996Delivered on: 3 January 1997
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 cedar road altrincham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 December 1996Delivered on: 10 December 1996
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 henley avenue cheadle hulme cheshire and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 April 1996Delivered on: 3 May 1996
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 ransfield road chorlton manchester t/no GM315095.
Outstanding
7 September 1995Delivered on: 14 September 1995
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 stamford street altrincham cheshire with all fixtures and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 April 1994Delivered on: 14 May 1994
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 yoden way peterlee easington durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 1994Delivered on: 26 January 1994
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 228 didsbury road heaton norris stockport.
Outstanding
10 January 1992Delivered on: 14 January 1992
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105,Yorkshire street,oldham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1991Delivered on: 6 January 1992
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 273 moston lane moston manchester (please see doc for full details).
Outstanding
13 February 1989Delivered on: 2 March 1989
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 438, liverpool road, eccles, salford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1988Delivered on: 21 April 1989
Satisfied on: 9 January 2019
Persons entitled: The Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 davenport avenue withington manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1988Delivered on: 30 March 1989
Satisfied on: 7 January 2019
Persons entitled: Bank of Wales PLC

Classification: Legal charge registered pursuant to an order of court dated 15/3/89
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 liverpool road cadishead, salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 November 2020Director's details changed for Miss Nives Feely on 11 July 2020 (2 pages)
25 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 January 2019Satisfaction of charge 16 in full (1 page)
9 January 2019Satisfaction of charge 17 in full (1 page)
9 January 2019Satisfaction of charge 18 in full (2 pages)
9 January 2019Satisfaction of charge 6 in full (1 page)
9 January 2019Satisfaction of charge 14 in full (1 page)
9 January 2019Satisfaction of charge 11 in full (1 page)
9 January 2019Satisfaction of charge 4 in full (1 page)
9 January 2019Satisfaction of charge 12 in full (1 page)
9 January 2019Satisfaction of charge 7 in full (1 page)
7 January 2019Satisfaction of charge 8 in full (1 page)
7 January 2019Satisfaction of charge 3 in full (1 page)
7 January 2019Satisfaction of charge 2 in full (1 page)
7 January 2019Satisfaction of charge 15 in full (1 page)
7 January 2019Satisfaction of charge 1 in full (1 page)
7 January 2019Satisfaction of charge 22 in full (2 pages)
7 January 2019Satisfaction of charge 10 in full (1 page)
7 January 2019Satisfaction of charge 24 in full (1 page)
12 November 2018Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to City Tower C/O Saffery Champness Piccadilly Plaza Manchester M1 4BT on 12 November 2018 (1 page)
9 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 October 2017Director's details changed for Miss Nives Feely on 26 October 2017 (2 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 October 2017Director's details changed for Miss Nives Feely on 26 October 2017 (2 pages)
26 October 2017Notification of Garrett Feely as a person with significant control on 18 December 2016 (2 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 October 2017Notification of Garrett Feely as a person with significant control on 18 December 2016 (2 pages)
6 September 2017Satisfaction of charge 13 in full (1 page)
6 September 2017Satisfaction of charge 13 in full (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Registration of charge 022374960028, created on 30 March 2016 (8 pages)
7 April 2016Registration of charge 022374960028, created on 30 March 2016 (8 pages)
15 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6
(4 pages)
15 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6
(4 pages)
15 December 2015Director's details changed for Garrett Feely on 27 March 2015 (2 pages)
15 December 2015Director's details changed for Garrett Feely on 27 March 2015 (2 pages)
13 July 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 6
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 6
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Registration of charge 022374960027, created on 8 May 2015 (8 pages)
13 May 2015Registration of charge 022374960027, created on 8 May 2015 (8 pages)
13 May 2015Registration of charge 022374960027, created on 8 May 2015 (8 pages)
22 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
29 August 2014Registration of charge 022374960026, created on 8 August 2014 (8 pages)
29 August 2014Registration of charge 022374960026, created on 8 August 2014 (8 pages)
29 August 2014Registration of charge 022374960026, created on 8 August 2014 (8 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 November 2013Director's details changed for Miss Nives Feely on 1 November 2012 (2 pages)
11 November 2013Director's details changed for Miss Nives Feely on 1 November 2012 (2 pages)
11 November 2013Director's details changed for Mr Lochlin Feely on 1 November 2012 (2 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Director's details changed for Mr Lochlin Feely on 1 November 2012 (2 pages)
11 November 2013Director's details changed for Mr Lochlin Feely on 1 November 2012 (2 pages)
11 November 2013Director's details changed for Miss Nives Feely on 1 November 2012 (2 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP on 29 May 2013 (2 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
2 April 2012Termination of appointment of Michael Feely as a secretary (1 page)
2 April 2012Termination of appointment of Michael Feely as a secretary (1 page)
2 April 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
23 February 2012Termination of appointment of Michael Feely as a director (2 pages)
23 February 2012Appointment of Garrett Feely as a director (3 pages)
23 February 2012Termination of appointment of Michael Feely as a director (2 pages)
23 February 2012Appointment of Garrett Feely as a director (3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 November 2010Secretary's details changed for Mr Michael Feely on 1 October 2010 (2 pages)
10 November 2010Director's details changed for Mr Michael Feely on 1 October 2010 (2 pages)
10 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
10 November 2010Secretary's details changed for Mr Michael Feely on 1 October 2010 (2 pages)
10 November 2010Secretary's details changed for Mr Michael Feely on 1 October 2010 (2 pages)
10 November 2010Director's details changed for Mr Michael Feely on 1 October 2010 (2 pages)
10 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Mr Michael Feely on 1 October 2010 (2 pages)
22 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Lochlin Feely on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Lochlin Feely on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Lochlin Feely on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Michael Feely on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Nives Feely on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Nives Feely on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Nives Feely on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Michael Feely on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Michael Feely on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 December 2008Return made up to 11/10/08; full list of members (4 pages)
9 December 2008Return made up to 11/10/08; full list of members (4 pages)
13 August 2008Director's change of particulars / lochlin feely / 06/05/2008 (1 page)
13 August 2008Director's change of particulars / lochlin feely / 06/05/2008 (1 page)
17 July 2008Director appointed nives feely (1 page)
17 July 2008Director appointed nives feely (1 page)
2 January 2008Return made up to 11/10/07; no change of members (7 pages)
2 January 2008Return made up to 11/10/07; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 June 2006Return made up to 11/10/05; full list of members (6 pages)
21 June 2006Return made up to 11/10/05; full list of members (6 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Secretary resigned (1 page)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 November 2004Registered office changed on 12/11/04 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW (1 page)
12 November 2004Return made up to 11/10/04; full list of members (6 pages)
12 November 2004Return made up to 11/10/04; full list of members (6 pages)
12 November 2004Registered office changed on 12/11/04 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW (1 page)
7 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
13 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
13 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 11/10/98; full list of members (6 pages)
23 October 1998Return made up to 11/10/98; full list of members (6 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
1 December 1997Full accounts made up to 31 March 1997 (12 pages)
1 December 1997Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Return made up to 11/10/97; full list of members (6 pages)
25 November 1997Return made up to 11/10/97; full list of members (6 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
13 October 1996Return made up to 11/10/96; full list of members (6 pages)
13 October 1996Return made up to 11/10/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (12 pages)
30 September 1996Full accounts made up to 31 March 1996 (12 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 January 1996Return made up to 11/10/95; no change of members (4 pages)
3 January 1996Return made up to 11/10/95; no change of members (4 pages)
28 September 1995Registered office changed on 28/09/95 from: lawrence house city road manchester M15 4DE (1 page)
28 September 1995Registered office changed on 28/09/95 from: lawrence house city road manchester M15 4DE (1 page)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
29 March 1988Incorporation (9 pages)
29 March 1988Incorporation (9 pages)